Background WavePink WaveYellow Wave

DURBIN PLC (03626868)

DURBIN PLC (03626868) is an active UK company. incorporated on 4 September 1998. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. DURBIN PLC has been registered for 27 years. Current directors include DOLPHIN, Tim, TAAFFE, Siobhán.

Company Number
03626868
Status
active
Type
plc
Incorporated
4 September 1998
Age
27 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
DOLPHIN, Tim, TAAFFE, Siobhán
SIC Codes
46460, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURBIN PLC

DURBIN PLC is an active company incorporated on 4 September 1998 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. DURBIN PLC was registered 27 years ago.(SIC: 46460, 70100)

Status

active

Active since 27 years ago

Company No

03626868

PLC Company

Age

27 Years

Incorporated 4 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

DURBIN HOLDINGS LIMITED
From: 11 December 1998To: 10 May 2000
FONTLEA LIMITED
From: 4 September 1998To: 11 December 1998
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

Durbin House Unit 5 Swallowfield Way Hayes Middlesex UB3 1DQ United Kingdom
From: 1 September 2017To: 6 August 2019
180 Northolt Road South Harrow Middlesex HA2 0LT
From: 4 September 1998To: 1 September 2017
Timeline

14 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Jun 20
Loan Secured
Jul 20
Director Left
May 22
Director Joined
May 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
Director Left
Apr 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MCCARTHY, Aisling

Active
Citywest Business Park, Co Dublin
Secretary
Appointed 31 Jul 2019

DOLPHIN, Tim

Active
Citywest Business Park, Co Dublin
Born November 1964
Director
Appointed 31 Jul 2019

TAAFFE, Siobhán

Active
4045 Kingswood Road, County Dublin
Born May 1971
Director
Appointed 20 May 2022

GLEEN, Carmen

Resigned
One London Wall, LondonEC2Y 5EB
Secretary
Appointed 25 Feb 2009
Resigned 31 Jul 2019

MORGAN, Leslie

Resigned
20 Woodstock Road, LondonNW11 8ER
Secretary
Appointed 17 Nov 1998
Resigned 17 Nov 1998

MORGAN, Tova Kaye

Resigned
20 Woodstock Road, LondonNW11 8ER
Secretary
Appointed 17 Nov 1998
Resigned 25 Feb 2009

A & H REGISTRARS & SECRETARIES LIMITED

Resigned
58/60 Berners Street, LondonW1P 4JS
Corporate nominee secretary
Appointed 04 Sept 1998
Resigned 17 Nov 1998

DEMPSEY, Padraic

Resigned
Citywest Business Park, Co Dublin
Born September 1977
Director
Appointed 31 Jul 2019
Resigned 20 May 2022

GLEEN, Carmen

Resigned
One London Wall, LondonEC2Y 5EB
Born October 1947
Director
Appointed 25 Feb 2009
Resigned 31 Jul 2019

KASS, Linda

Resigned
256 Stradbroke Grove, IlfordIG5 0DQ
Born April 1944
Nominee director
Appointed 04 Sept 1998
Resigned 17 Nov 1998

MORGAN, Leslie

Resigned
Citywest Business Park, Co Dublin
Born January 1954
Director
Appointed 17 Nov 1998
Resigned 14 Apr 2023

MORGAN, Tova Kaye

Resigned
20 Woodstock Road, LondonNW11 8ER
Born March 1956
Director
Appointed 26 Jun 2000
Resigned 25 Feb 2009

MORGAN, Tova Kaye

Resigned
20 Woodstock Road, LondonNW11 8ER
Born March 1956
Director
Appointed 17 Nov 1998
Resigned 22 Feb 1999

Persons with significant control

2

1 Active
1 Ceased
Kingswood Road, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Unit 5 Swallowfield Way, MiddlesexUB3 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Memorandum Articles
29 July 2022
MAMA
Resolution
29 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
21 August 2019
MR05Certification of Charge
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
13 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
13 September 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 August 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
19 June 2015
AUDAUD
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Legacy
14 June 2012
MG02MG02
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Group
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Legacy
9 July 2010
MG01MG01
Legacy
1 May 2010
MG01MG01
Accounts With Accounts Type Group
23 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Move Registers To Sail Company
23 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
23 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
23 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
23 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
23 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Group
1 April 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
28 June 2005
363aAnnual Return
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Resolution
28 September 2004
RESOLUTIONSResolutions
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
4 April 2002
287Change of Registered Office
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
29 June 2000
CERT5CERT5
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
88(2)R88(2)R
Legacy
29 June 2000
123Notice of Increase in Nominal Capital
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Re Registration Memorandum Articles
29 June 2000
MARMAR
Legacy
29 June 2000
43(3)e43(3)e
Legacy
29 June 2000
43(3)43(3)
Auditors Statement
29 June 2000
AUDSAUDS
Accounts Balance Sheet
29 June 2000
BSBS
Auditors Report
29 June 2000
AUDRAUDR
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
20 September 1999
225Change of Accounting Reference Date
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
17 March 1999
287Change of Registered Office
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 1998
NEWINCIncorporation