Background WavePink WaveYellow Wave

DARNTONB3 LIMITED (06617944)

DARNTONB3 LIMITED (06617944) is an active UK company. incorporated on 12 June 2008. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. DARNTONB3 LIMITED has been registered for 17 years.

Company Number
06617944
Status
active
Type
ltd
Incorporated
12 June 2008
Age
17 years
Address
10 South Parade, Leeds, Leeds, LS1 5QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARNTONB3 LIMITED

DARNTONB3 LIMITED is an active company incorporated on 12 June 2008 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. DARNTONB3 LIMITED was registered 17 years ago.(SIC: 71129)

Status

active

Active since 17 years ago

Company No

06617944

LTD Company

Age

17 Years

Incorporated 12 June 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

DARNTON EGS LIMITED
From: 12 June 2008To: 27 September 2016
Contact
Address

10 South Parade, Leeds South Parade Leeds, LS1 5QS,

Previous Addresses

The Coach House Monk Fryston Hall, Main Street Monk Fryston Leeds Yorkshire LS25 5DU England
From: 2 July 2015To: 21 April 2021
The Coach House Monk Fryston Hall Monk Fryston Leeds West Yorkshire LS25 5DY
From: 12 June 2008To: 2 July 2015
Timeline

38 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Jul 10
Director Left
Jan 11
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Capital Reduction
Dec 13
Share Buyback
Jan 14
Director Joined
Nov 14
Director Joined
Apr 15
Loan Secured
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Feb 16
Director Left
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Loan Secured
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Loan Secured
May 20
Director Joined
Jun 20
Owner Exit
Jan 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Jul 25
4
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Resolution
27 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Resolution
10 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
17 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
6 January 2014
SH03Return of Purchase of Own Shares
Resolution
18 December 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
16 December 2013
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Miscellaneous
12 July 2010
MISCMISC
Resolution
12 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
225Change of Accounting Reference Date
Legacy
8 October 2008
122122
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Incorporation Company
12 June 2008
NEWINCIncorporation