Background WavePink WaveYellow Wave

DARLAC LIMITED (04710485)

DARLAC LIMITED (04710485) is an active UK company. incorporated on 25 March 2003. with registered office in Newmarket. The company operates in the Manufacturing sector, engaged in unknown sic code (25730). DARLAC LIMITED has been registered for 23 years. Current directors include STOTEN, Simon Austin, YATES, Michael Brian.

Company Number
04710485
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
Gazeley Road, Newmarket, CB8 7QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
STOTEN, Simon Austin, YATES, Michael Brian
SIC Codes
25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARLAC LIMITED

DARLAC LIMITED is an active company incorporated on 25 March 2003 with the registered office located in Newmarket. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730). DARLAC LIMITED was registered 23 years ago.(SIC: 25730)

Status

active

Active since 23 years ago

Company No

04710485

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Gazeley Road Kentford Newmarket, CB8 7QB,

Previous Addresses

Unit E Deseronto Estate, St. Marys Road Langley, Slough Berkshire SL3 7EW
From: 10 December 2014To: 18 October 2023
Unit E Deseronto Estate, St. Marys Road Langley, Slough Berkshire SL3 7EW
From: 25 March 2003To: 10 December 2014
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
May 19
Director Joined
May 19
Director Left
Jan 21
Loan Secured
Mar 21
Loan Cleared
Jan 22
Loan Secured
Feb 22
Director Left
Mar 22
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

STOTEN, Simon Austin

Active
Kentford, NewmarketCB8 7QB
Secretary
Appointed 18 Oct 2023

STOTEN, Simon Austin

Active
Kentford, NewmarketCB8 7QB
Born December 1964
Director
Appointed 27 Feb 2025

YATES, Michael Brian

Active
Kentford, NewmarketCB8 7QB
Born April 1975
Director
Appointed 27 Feb 2025

DARBAN, Peter Danny

Resigned
34 Slough Road, SloughSL3 9AW
Secretary
Appointed 25 Mar 2003
Resigned 07 Aug 2017

HURST, Phillip James

Resigned
Deseronto Estate, St. Marys Road, Langley, SloughSL3 7EW
Secretary
Appointed 07 Aug 2017
Resigned 18 Oct 2023

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
12 Southgate Street, WinchesterSO23 9EE
Corporate secretary
Appointed 25 Mar 2003
Resigned 25 Mar 2003

CALIGARI, Reginald David

Resigned
102 Albany Road, NewportPO30 5HZ
Born July 1960
Director
Appointed 25 Mar 2003
Resigned 25 Mar 2003

CAREY, David Andrew

Resigned
Deseronto Estate, St. Marys Road, Langley, SloughSL3 7EW
Born December 1970
Director
Appointed 07 Aug 2017
Resigned 09 Aug 2023

DARBAN, Margaret Mary

Resigned
34 Slough Road, SloughSL3 9AW
Born July 1948
Director
Appointed 25 Mar 2003
Resigned 07 Aug 2017

DARBAN, Peter Danny

Resigned
34 Slough Road, SloughSL3 9AW
Born March 1948
Director
Appointed 25 Mar 2003
Resigned 07 Aug 2017

FOTHERGILL, John Stephen

Resigned
Deseronto Estate, St. Marys Road, Langley, SloughSL3 7EW
Born December 1971
Director
Appointed 17 May 2019
Resigned 21 Feb 2022

HURST, Phillip James

Resigned
Deseronto Estate, St. Marys Road, Langley, SloughSL3 7EW
Born January 1983
Director
Appointed 07 Aug 2017
Resigned 04 Sept 2023

JEFFRIES, Timothy Christopher

Resigned
Deseronto Estate, St. Marys Road, Langley, SloughSL3 7EW
Born January 1957
Director
Appointed 07 Aug 2017
Resigned 31 Dec 2020

SHARP, Jeremy

Resigned
Kentford, NewmarketCB8 7QB
Born March 1971
Director
Appointed 17 May 2019
Resigned 27 Feb 2025

WILSON, Jeremy Charles

Resigned
Kentford, NewmarketCB8 7QB
Born June 1969
Director
Appointed 09 Nov 2023
Resigned 17 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Gazeley Road, NewmarketCB8 7QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Aug 2017

Mrs Margaret Mary Darban

Ceased
Deseronto Estate, St. Marys Road, Langley, SloughSL3 7EW
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2017

Mr Peter Danny Darban

Ceased
Deseronto Estate, St. Marys Road, Langley, SloughSL3 7EW
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Resolution
16 March 2022
RESOLUTIONSResolutions
Memorandum Articles
16 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 August 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
29 December 2004
287Change of Registered Office
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
353353
Legacy
1 April 2003
325325
Legacy
1 April 2003
225Change of Accounting Reference Date
Legacy
1 April 2003
190190
Legacy
1 April 2003
88(2)R88(2)R
Incorporation Company
25 March 2003
NEWINCIncorporation