Background WavePink WaveYellow Wave

DAKARTS LIMITED (04488014)

DAKARTS LIMITED (04488014) is an active UK company. incorporated on 17 July 2002. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DAKARTS LIMITED has been registered for 23 years. Current directors include HUGHES, Clare, HUGHES, Richard Ian, LLOYD, James Thomas.

Company Number
04488014
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
14th Floor (Care Of Zeus Capital Ltd), Manchester, M2 4WQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUGHES, Clare, HUGHES, Richard Ian, LLOYD, James Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAKARTS LIMITED

DAKARTS LIMITED is an active company incorporated on 17 July 2002 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DAKARTS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04488014

LTD Company

Age

23 Years

Incorporated 17 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

14th Floor (Care Of Zeus Capital Ltd) 82 King Street Manchester, M2 4WQ,

Previous Addresses

, the Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS
From: 17 July 2002To: 20 July 2022
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jan 14
Director Joined
Apr 14
New Owner
Jul 17
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 22
Owner Exit
Jul 24
Director Joined
Jan 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HUGHES, Clare

Active
82 King Street, ManchesterM2 4WQ
Secretary
Appointed 14 Aug 2002

HUGHES, Clare

Active
Knutsford Road, ChelfordSK11 9AS
Born August 1973
Director
Appointed 15 Jan 2014

HUGHES, Richard Ian

Active
82 King Street, ManchesterM2 4WQ
Born May 1968
Director
Appointed 14 Oct 2022

LLOYD, James Thomas

Active
9th Floor, Cobalt Square, BirminghamB16 8QG
Born October 1990
Director
Appointed 27 Jan 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 17 Jul 2002
Resigned 14 Aug 2002

BATTERSBY, Michael John

Resigned
32 London Road, Alderley EdgeSK9 7DZ
Born May 1947
Director
Appointed 14 Aug 2002
Resigned 19 Nov 2002

HUGHES, Richard Ian

Resigned
The Woodlands, MacclesfieldSK11 9AS
Born May 1968
Director
Appointed 19 Nov 2002
Resigned 30 Nov 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 17 Jul 2002
Resigned 14 Aug 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 17 Jul 2002
Resigned 14 Aug 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Ian Hughes

Ceased
82 King Street, ManchesterM2 4WQ
Born May 1968

Nature of Control

Significant influence or control
Notified 26 Mar 2021
Ceased 26 Mar 2021
82 King Street, ManchesterM2 4WQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2021

Mrs Clare Hughes

Ceased
82 King Street, ManchesterM2 4WQ
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Secretary Company With Change Date
1 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Gazette Notice Compulsary
17 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
28 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
287Change of Registered Office
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
123Notice of Increase in Nominal Capital
Incorporation Company
17 July 2002
NEWINCIncorporation