Background WavePink WaveYellow Wave

DARLOW LLOYD HOLDINGS LIMITED (08536843)

DARLOW LLOYD HOLDINGS LIMITED (08536843) is an active UK company. incorporated on 20 May 2013. with registered office in Bridgend. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DARLOW LLOYD HOLDINGS LIMITED has been registered for 12 years. Current directors include LLOYD, Owain Stradling, LLOYD, Rhys Darlow, LLOYD, Robert Darlow.

Company Number
08536843
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
Corneldu Mawr Farm, Bridgend, CF35 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LLOYD, Owain Stradling, LLOYD, Rhys Darlow, LLOYD, Robert Darlow
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARLOW LLOYD HOLDINGS LIMITED

DARLOW LLOYD HOLDINGS LIMITED is an active company incorporated on 20 May 2013 with the registered office located in Bridgend. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DARLOW LLOYD HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08536843

LTD Company

Age

12 Years

Incorporated 20 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

MANDACO 771 LIMITED
From: 20 May 2013To: 29 October 2013
Contact
Address

Corneldu Mawr Farm Heol-Y-Cyw Bridgend, CF35 6HL,

Previous Addresses

C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
From: 20 May 2013To: 29 October 2013
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Feb 14
Funding Round
Apr 14
Loan Secured
Aug 17
Director Left
May 23
Owner Exit
Jun 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LLOYD, Owain Stradling

Active
Heol-Y-Cyw, BridgendCF35 6HL
Born September 1970
Director
Appointed 09 Oct 2013

LLOYD, Rhys Darlow

Active
Heol-Y-Cyw, BridgendCF35 6HL
Born September 1968
Director
Appointed 09 Oct 2013

LLOYD, Robert Darlow

Active
Heol-Y-Cyw, BridgendCF35 6HL
Born August 1944
Director
Appointed 09 Oct 2013

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate secretary
Appointed 20 May 2013
Resigned 09 Oct 2013

BERRY, Stephen Richard

Resigned
Assembly Square, Cardiff BayCF10 4PL
Born August 1968
Director
Appointed 20 May 2013
Resigned 09 Oct 2013

LLOYD, Janice

Resigned
Heol-Y-Cyw, BridgendCF35 6HL
Born March 1942
Director
Appointed 09 Oct 2013
Resigned 01 Jan 2023

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate director
Appointed 20 May 2013
Resigned 09 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Janice Lloyd

Ceased
Heol-Y-Cyw, BridgendCF35 6HL
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023

Mr Robert Darlow Lloyd

Active
Heol Y Cyw, BridgendCF35 6HL
Born August 1944

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

46

Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Resolution
10 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 January 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts Amended With Accounts Type Group
28 April 2015
AAMDAAMD
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2013
NEWINCIncorporation