Background WavePink WaveYellow Wave

THE PROFESSIONAL DARTS CORPORATION LIMITED (03473679)

THE PROFESSIONAL DARTS CORPORATION LIMITED (03473679) is an active UK company. incorporated on 28 November 1997. with registered office in Brentwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE PROFESSIONAL DARTS CORPORATION LIMITED has been registered for 28 years. Current directors include FRANCIS, Barnaby George, HEARN, Edward John, LOWY, Edward Robert Charles and 3 others.

Company Number
03473679
Status
active
Type
ltd
Incorporated
28 November 1997
Age
28 years
Address
Mascalls Mascalls Lane, Brentwood, CM14 5LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FRANCIS, Barnaby George, HEARN, Edward John, LOWY, Edward Robert Charles, PALMER, Shaun Antony, PORTER, Matthew Richard, SLIPPER, Oliver Michael
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROFESSIONAL DARTS CORPORATION LIMITED

THE PROFESSIONAL DARTS CORPORATION LIMITED is an active company incorporated on 28 November 1997 with the registered office located in Brentwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE PROFESSIONAL DARTS CORPORATION LIMITED was registered 28 years ago.(SIC: 93199)

Status

active

Active since 28 years ago

Company No

03473679

LTD Company

Age

28 Years

Incorporated 28 November 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Mascalls Mascalls Lane Great Warley Brentwood, CM14 5LJ,

Timeline

18 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Funding Round
Nov 15
Share Buyback
Nov 15
Share Buyback
May 17
Capital Reduction
May 17
Director Joined
Oct 17
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Capital Reduction
Nov 21
Share Buyback
Dec 21
Director Left
Jan 22
Director Left
Jun 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Capital Reduction
Jun 23
Director Joined
Jul 23
Share Buyback
Jul 23
10
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

BARKER, Wendy Frances

Active
Victor Gardens, HockleySS5 4DS
Secretary
Appointed 28 Nov 2008

SIMMONDS, Melanie

Active
Mascalls Lane, BrentwoodCM14 5LJ
Secretary
Appointed 23 Jul 2021

FRANCIS, Barnaby George

Active
Dukes Mews, LondonW1U 3ES
Born June 1971
Director
Appointed 18 Jan 2021

HEARN, Edward John

Active
Mascalls, BrentwoodCM14 5LJ
Born June 1979
Director
Appointed 07 Jan 2009

LOWY, Edward Robert Charles

Active
Town Hill, SurreyRH7 6AG
Born September 1962
Director
Appointed 09 Dec 1997

PALMER, Shaun Antony

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born August 1987
Director
Appointed 01 Jul 2023

PORTER, Matthew Richard

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born January 1980
Director
Appointed 07 Jan 2009

SLIPPER, Oliver Michael

Active
Eaton Park Road, CobhamKT11 2JH
Born March 1976
Director
Appointed 04 Oct 2017

POMFRET, David James

Resigned
21a Park Hill Drive, LeicesterLE2 8HS
Secretary
Appointed 09 Dec 1997
Resigned 27 Nov 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Nov 1997
Resigned 09 Dec 1997

ALLEN, Timothy Peter

Resigned
Barton Park House, Church BroughtonDE65 5AT
Born March 1955
Director
Appointed 15 Jun 2001
Resigned 27 Nov 2008

COX, Thomas William

Resigned
27 Berrishill Grove, Whitley BayNE25 9XU
Born October 1946
Director
Appointed 09 Dec 1997
Resigned 30 Jul 2001

DARBY, Timothy Charles

Resigned
1-2 The Village, Newton AbbotTQ13 7SL
Born April 1969
Director
Appointed 15 Jun 2001
Resigned 31 Dec 2007

HARRINGTON, Rodney Kenneth

Resigned
23 St Andrews Road, ChelmsfordCM3 3DL
Born December 1957
Director
Appointed 31 Jul 2003
Resigned 30 Jun 2022

HEARN, Barry Maurice William

Resigned
Mascalls Lane, BrentwoodCM14 5LJ
Born June 1948
Director
Appointed 15 Jun 2001
Resigned 30 Apr 2021

JOHNSON, Michael Anthony

Resigned
Chapel Road, SouthamptonSO32 3NJ
Born September 1946
Director
Appointed 24 Feb 1998
Resigned 17 Oct 2000

MCLEOD, Peter Roy

Resigned
55 Stockbridge Road, BroughHU15 1HW
Born May 1947
Director
Appointed 09 Dec 1997
Resigned 30 Jul 2001

POMFRET, David James

Resigned
21a Park Hill Drive, LeicesterLE2 8HS
Born February 1947
Director
Appointed 17 Oct 2000
Resigned 27 Nov 2008

PRIESTLEY, Dennis

Resigned
87a Church Street, MexboroughS64 0EX
Born July 1950
Director
Appointed 22 Apr 1998
Resigned 30 Jul 2001

RABY, John Rudd

Resigned
143 Reynolds Drive, EdgwareHA8 5PX
Born October 1932
Director
Appointed 09 Dec 1997
Resigned 30 Jul 2001

ROBERTSON, Marcus Craigie

Resigned
Coxland House, EwhurstGU6 7SP
Born February 1956
Director
Appointed 22 Feb 2002
Resigned 03 Jan 2021

ROBERTSON, Marcus Craigie

Resigned
Burrows Hill, GomshallGU5 9QE
Born February 1956
Director
Appointed 09 Dec 1997
Resigned 30 Jul 2001

SCOTT, Robert

Resigned
Cock Road, HalsteadCO9 2SH
Born November 1953
Director
Appointed 07 Jan 2009
Resigned 31 Dec 2021

TITMUS, Michael William

Resigned
The Heathers, HorshamRH12 2EQ
Born May 1939
Director
Appointed 28 Jul 2000
Resigned 30 Jul 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Nov 1997
Resigned 09 Dec 1997

Persons with significant control

1

Mascalls Lane, BrentwoodCM14 5LJ

Nature of Control

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

Filing History

162

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 July 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Capital Cancellation Shares
29 June 2023
SH06Cancellation of Shares
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
23 December 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 December 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Memorandum Articles
14 November 2022
MAMA
Resolution
14 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Capital Return Purchase Own Shares
9 December 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 November 2021
SH06Cancellation of Shares
Memorandum Articles
15 November 2021
MAMA
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Resolution
8 October 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Resolution
11 June 2020
RESOLUTIONSResolutions
Memorandum Articles
10 June 2020
MAMA
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Resolution
2 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Capital Cancellation Shares
23 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Group
31 January 2017
AAAnnual Accounts
Legacy
5 December 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Resolution
13 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
30 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Resolution
7 October 2015
RESOLUTIONSResolutions
Resolution
9 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Resolution
5 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
29 February 2012
CC04CC04
Memorandum Articles
4 January 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Resolution
15 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
28 March 2006
288cChange of Particulars
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2004
AAAnnual Accounts
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Memorandum Articles
20 November 2002
MEM/ARTSMEM/ARTS
Resolution
20 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Memorandum Articles
29 March 2002
MEM/ARTSMEM/ARTS
Resolution
29 March 2002
RESOLUTIONSResolutions
Legacy
29 March 2002
88(2)R88(2)R
Legacy
1 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
11 December 2001
MEM/ARTSMEM/ARTS
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 August 2001
AAAnnual Accounts
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
23 May 1998
88(2)R88(2)R
Legacy
22 May 1998
88(2)R88(2)R
Legacy
21 May 1998
88(2)R88(2)R
Legacy
20 May 1998
88(2)R88(2)R
Legacy
12 May 1998
288aAppointment of Director or Secretary
Memorandum Articles
7 May 1998
MEM/ARTSMEM/ARTS
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
225Change of Accounting Reference Date
Legacy
4 March 1998
287Change of Registered Office
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Incorporation Company
28 November 1997
NEWINCIncorporation