Background WavePink WaveYellow Wave

DARK LIGHT INVESTMENTS LTD (08345957)

DARK LIGHT INVESTMENTS LTD (08345957) is an active UK company. incorporated on 3 January 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. DARK LIGHT INVESTMENTS LTD has been registered for 13 years. Current directors include SHERWEN, John Christopher, WEST, Robert John.

Company Number
08345957
Status
active
Type
ltd
Incorporated
3 January 2013
Age
13 years
Address
67 Westow Street, London, SE19 3RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
SHERWEN, John Christopher, WEST, Robert John
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARK LIGHT INVESTMENTS LTD

DARK LIGHT INVESTMENTS LTD is an active company incorporated on 3 January 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. DARK LIGHT INVESTMENTS LTD was registered 13 years ago.(SIC: 64304)

Status

active

Active since 13 years ago

Company No

08345957

LTD Company

Age

13 Years

Incorporated 3 January 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

BENCHMARK PLANT LTD
From: 3 January 2013To: 1 March 2013
Contact
Address

67 Westow Street London, SE19 3RW,

Previous Addresses

Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom
From: 11 April 2025To: 5 June 2025
67 Westow Street Upper Norwood London SE19 3RW England
From: 14 November 2016To: 11 April 2025
Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY
From: 3 January 2013To: 14 November 2016
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Apr 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHERWEN, John Christopher

Active
Mile End Green, DartfordDA2 8EB
Born March 1972
Director
Appointed 16 Jan 2013

WEST, Robert John

Active
Trumpers Way, LondonW7 2QD
Born October 1959
Director
Appointed 20 Nov 2018

KAYE, Stephen Alan

Resigned
Westow Street, Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 16 Jan 2013
Resigned 20 Nov 2018

WEST, Robert John

Resigned
Windmill Way, ReigateRH2 0JB
Born October 1959
Director
Appointed 03 Jan 2013
Resigned 16 Jan 2013

Persons with significant control

1

Trumpers Way, LondonW7 2QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Current Extended
25 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
23 April 2025
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Certificate Change Of Name Company
1 March 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2013
MG01MG01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2013
NEWINCIncorporation