Background WavePink WaveYellow Wave

OLD EXCHANGE DARLINGTON LIMITED (08259000)

OLD EXCHANGE DARLINGTON LIMITED (08259000) is an active UK company. incorporated on 18 October 2012. with registered office in Brierley Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLD EXCHANGE DARLINGTON LIMITED has been registered for 13 years. Current directors include MOLLOY, Phillip Lewis.

Company Number
08259000
Status
active
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
Frooition House Unit E, Silver End Business Park, Brierley Hill, DY5 3LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOLLOY, Phillip Lewis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD EXCHANGE DARLINGTON LIMITED

OLD EXCHANGE DARLINGTON LIMITED is an active company incorporated on 18 October 2012 with the registered office located in Brierley Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLD EXCHANGE DARLINGTON LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08259000

LTD Company

Age

13 Years

Incorporated 18 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

ENDEAVOUR 128 LIMITED
From: 18 October 2012To: 19 March 2014
Contact
Address

Frooition House Unit E, Silver End Business Park Brettell Lane Brierley Hill, DY5 3LG,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 16 January 2023To: 24 May 2023
C/O Zest Investment Group Limited 2nd Floor Tirrem House 16 High Street Yarm Cleveland TS15 9AE
From: 12 November 2013To: 16 January 2023
, Westminster St. Marks Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom
From: 18 October 2012To: 12 November 2013
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Funding Round
Mar 14
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Sept 23
Loan Secured
Sept 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOLLOY, Phillip Lewis

Active
Brettell Lane, Brierley HillDY5 3LG
Born April 1970
Director
Appointed 06 Jan 2023

PRESTON, Andrew Loughran

Resigned
St. Marks Court, TeessideTS17 6QP
Born July 1966
Director
Appointed 18 Oct 2012
Resigned 06 Jan 2023

SENIOR, Graham Michael

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born June 1970
Director
Appointed 18 Oct 2012
Resigned 06 Jan 2023

SIZER, Graham Kevin

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born January 1969
Director
Appointed 18 Oct 2012
Resigned 06 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Unit E, Silver End Business Park, Brierley HillDY5 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2023

Mr Graham Kevin Sizer

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
6 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
15 November 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 November 2022
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
10 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Confirmation Statement
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
8 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Incorporation Company
18 October 2012
NEWINCIncorporation