Background WavePink WaveYellow Wave

DARTFORD KARTING LTD (04710106)

DARTFORD KARTING LTD (04710106) is an active UK company. incorporated on 25 March 2003. with registered office in Kingston Upon Thames. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). DARTFORD KARTING LTD has been registered for 23 years. Current directors include COLLARD, Martin Piers.

Company Number
04710106
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
1 Park Road, Kingston Upon Thames, KT1 4AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
COLLARD, Martin Piers
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTFORD KARTING LTD

DARTFORD KARTING LTD is an active company incorporated on 25 March 2003 with the registered office located in Kingston Upon Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). DARTFORD KARTING LTD was registered 23 years ago.(SIC: 45310)

Status

active

Active since 23 years ago

Company No

04710106

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

1 Park Road Hampton Wick Kingston Upon Thames, KT1 4AS,

Timeline

2 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jun 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THOMPSON, Ian Donald

Active
Pearson Way, DartfordDA1 1JN
Secretary
Appointed 08 Mar 2004

COLLARD, Martin Piers

Active
Swanley Village Road, SwanleyBR8 7NT
Born April 1958
Director
Appointed 25 Mar 2003

COLLARD, Laurence Henry Robert

Resigned
Highcroft, Newton AbbotTQ13 9TG
Secretary
Appointed 25 Mar 2003
Resigned 08 Mar 2004

BRIEN, Rolf Marcus Barrie

Resigned
& 2 Parker Ind. Est., DartfordDA2 6EP
Born August 1960
Director
Appointed 29 May 2003
Resigned 30 May 2010

Persons with significant control

1

Mr Martin Piers Collard

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born April 1958

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Legacy
13 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2008
AAAnnual Accounts
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
88(2)R88(2)R
Legacy
2 June 2004
123Notice of Increase in Nominal Capital
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
2 June 2004
MEM/ARTSMEM/ARTS
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Incorporation Company
25 March 2003
NEWINCIncorporation