Background WavePink WaveYellow Wave

DARO (TRADING) LIMITED (06478731)

DARO (TRADING) LIMITED (06478731) is an active UK company. incorporated on 21 January 2008. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). DARO (TRADING) LIMITED has been registered for 18 years. Current directors include BROWN, Hannah Mary, BROWN, James Jackson, WALKER SMITH, Adrian Mark Harvey.

Company Number
06478731
Status
active
Type
ltd
Incorporated
21 January 2008
Age
18 years
Address
Heathfield Way, Northampton, NN5 7QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
BROWN, Hannah Mary, BROWN, James Jackson, WALKER SMITH, Adrian Mark Harvey
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARO (TRADING) LIMITED

DARO (TRADING) LIMITED is an active company incorporated on 21 January 2008 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). DARO (TRADING) LIMITED was registered 18 years ago.(SIC: 46470)

Status

active

Active since 18 years ago

Company No

06478731

LTD Company

Age

18 Years

Incorporated 21 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

DARO OUTDOOR LIVING LIMITED
From: 21 January 2008To: 2 July 2013
Contact
Address

Heathfield Way Kings Heath Northampton, NN5 7QP,

Timeline

3 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Apr 14
Loan Secured
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

WALKER SMITH, Adrian Mark Harvey

Active
Heathfield Way, NorthamptonNN5 7QP
Secretary
Appointed 21 Jan 2008

BROWN, Hannah Mary

Active
Heathfield Way, NorthamptonNN5 7QP
Born September 1981
Director
Appointed 01 Jul 2013

BROWN, James Jackson

Active
Heathfield Way, NorthamptonNN5 7QP
Born June 1978
Director
Appointed 21 Jan 2008

WALKER SMITH, Adrian Mark Harvey

Active
Heathfield Way, NorthamptonNN5 7QP
Born December 1970
Director
Appointed 21 Jan 2008

Persons with significant control

2

Mr James Jackson Brown

Active
Heathfield Way, NorthamptonNN5 7QP
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Adrian Mark Harvey Walker-Smith

Active
Heathfield Way, NorthamptonNN5 7QP
Born December 1970

Nature of Control

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

Filing History

49

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2009
AA01Change of Accounting Reference Date
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
353353
Legacy
18 February 2008
287Change of Registered Office
Incorporation Company
21 January 2008
NEWINCIncorporation