Background WavePink WaveYellow Wave

CONISTON DARTFORD LIMITED (08148515)

CONISTON DARTFORD LIMITED (08148515) is an active UK company. incorporated on 18 July 2012. with registered office in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONISTON DARTFORD LIMITED has been registered for 13 years. Current directors include CLARKE, Steven Leslie, RATHBONE, John Peter.

Company Number
08148515
Status
active
Type
ltd
Incorporated
18 July 2012
Age
13 years
Address
Collingwood House Schooner Court, Dartford, DA2 6QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARKE, Steven Leslie, RATHBONE, John Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONISTON DARTFORD LIMITED

CONISTON DARTFORD LIMITED is an active company incorporated on 18 July 2012 with the registered office located in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONISTON DARTFORD LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08148515

LTD Company

Age

13 Years

Incorporated 18 July 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Collingwood House Schooner Court Crossways Dartford, DA2 6QQ,

Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Capital Update
Jun 18
Funding Round
Nov 24
Owner Exit
Nov 24
Director Left
Apr 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARKE, Steven Leslie

Active
Schooner Court, DartfordDA2 6QQ
Born March 1963
Director
Appointed 26 Oct 2012

RATHBONE, John Peter

Active
Schooner Court, DartfordDA2 6QQ
Born October 1955
Director
Appointed 18 Jul 2012

RATHBONE, Jane

Resigned
Swanley Village, SwanleyBR8 7NG
Secretary
Appointed 18 Jul 2012
Resigned 04 Jan 2013

WILDGOOSE, Andrew Gordon

Resigned
Schooner Court, DartfordDA2 6QQ
Secretary
Appointed 04 Jan 2013
Resigned 19 Feb 2025

WILDGOOSE, Andrew Gordon

Resigned
Schooner Court, DartfordDA2 6QQ
Born October 1968
Director
Appointed 26 Oct 2012
Resigned 05 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Schooner Court, DartfordDA2 6QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2020

Mr John Peter Rathbone

Ceased
Schooner Court, DartfordDA2 6QQ
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Resolution
17 November 2024
RESOLUTIONSResolutions
Resolution
17 November 2024
RESOLUTIONSResolutions
Resolution
17 November 2024
RESOLUTIONSResolutions
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Change To A Person With Significant Control
7 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
7 November 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 December 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2020
AAAnnual Accounts
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Legacy
13 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 June 2018
SH19Statement of Capital
Legacy
13 June 2018
CAP-SSCAP-SS
Resolution
13 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2016
AAAnnual Accounts
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
30 January 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Resolution
8 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Resolution
23 October 2012
RESOLUTIONSResolutions
Incorporation Company
18 July 2012
NEWINCIncorporation