Background WavePink WaveYellow Wave

DART SCAFFOLDING SERVICES LIMITED (03465185)

DART SCAFFOLDING SERVICES LIMITED (03465185) is an active UK company. incorporated on 13 November 1997. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DART SCAFFOLDING SERVICES LIMITED has been registered for 28 years. Current directors include SMITH, Doretta, SMITH, Hayden Francis.

Company Number
03465185
Status
active
Type
ltd
Incorporated
13 November 1997
Age
28 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMITH, Doretta, SMITH, Hayden Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DART SCAFFOLDING SERVICES LIMITED

DART SCAFFOLDING SERVICES LIMITED is an active company incorporated on 13 November 1997 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DART SCAFFOLDING SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03465185

LTD Company

Age

28 Years

Incorporated 13 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

TRAD SCAFFOLDING SERVICES LIMITED
From: 29 May 1998To: 13 November 2013
TRAD SCAFFOLDING SYSTEMS LIMITED
From: 20 January 1998To: 29 May 1998
TATELA LIMITED
From: 13 November 1997To: 20 January 1998
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Previous Addresses

Trad House Imperial Street Bromley by Bow London E3 3ED
From: 13 November 1997To: 27 May 2014
Timeline

3 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Sept 14
Loan Cleared
Dec 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SMITH, Doretta

Active
9 Little Plucketts Way, Buckhurst HillIG9 5QU
Secretary
Appointed 19 Aug 2014

SMITH, Doretta

Active
The Firs, Buckhurst HillIG9 5QU
Born December 1943
Director
Appointed 12 Jan 1998

SMITH, Hayden Francis

Active
The Firs, Buckhurst HillIG9 5QU
Born October 1939
Director
Appointed 12 Jan 1998

CLACK, Christopher

Resigned
89 Ellison Lane, CambridgeCB23 7XH
Secretary
Appointed 16 Nov 2000
Resigned 16 Jul 2001

SKEATS, Alan John Charles

Resigned
Dante, ReadingRG4 6LY
Secretary
Appointed 16 Jul 2001
Resigned 19 Aug 2014

SMITH, Hayden Francis

Resigned
The Firs, Buckhurst HillIG9 5QU
Secretary
Appointed 12 Jan 1998
Resigned 16 Nov 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Nov 1997
Resigned 12 Jan 1998

MOORE, Desmond Anthony

Resigned
3 Brassey Close, OxtedRH8 0EX
Born June 1956
Director
Appointed 01 Mar 1999
Resigned 19 Aug 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 13 Nov 1997
Resigned 12 Jan 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 13 Nov 1997
Resigned 12 Jan 1998

Persons with significant control

1

Old Station Road, LoughtonIG10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Certificate Change Of Name Company
13 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Small
6 September 2010
AAAnnual Accounts
Legacy
29 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
2 May 2008
288cChange of Particulars
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
26 May 2004
88(2)R88(2)R
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
16 June 2002
88(2)R88(2)R
Legacy
23 November 2001
363aAnnual Return
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
88(2)R88(2)R
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
122122
Legacy
17 November 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 May 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
287Change of Registered Office
Legacy
22 January 1998
123Notice of Increase in Nominal Capital
Resolution
22 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1997
NEWINCIncorporation