Background WavePink WaveYellow Wave

DARINA EDEN STUDIO LTD (08652219)

DARINA EDEN STUDIO LTD (08652219) is an active UK company. incorporated on 15 August 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (14132). DARINA EDEN STUDIO LTD has been registered for 12 years. Current directors include PANCHEV, Nikola Panchev, PANCHEVA, Darina Eneva.

Company Number
08652219
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
203 Burnhill House, London, SW17 0RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14132)
Directors
PANCHEV, Nikola Panchev, PANCHEVA, Darina Eneva
SIC Codes
14132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARINA EDEN STUDIO LTD

DARINA EDEN STUDIO LTD is an active company incorporated on 15 August 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14132). DARINA EDEN STUDIO LTD was registered 12 years ago.(SIC: 14132)

Status

active

Active since 12 years ago

Company No

08652219

LTD Company

Age

12 Years

Incorporated 15 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

203 Burnhill House 1 Greyhound Parade London, SW17 0RD,

Previous Addresses

New Burlington House 1075, Finchley Road London NW11 0PU
From: 15 August 2013To: 17 August 2023
Timeline

6 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jan 17
New Owner
Jan 18
Funding Round
Jan 18
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PANCHEV, Nikola Panchev

Active
Burnhill House, LondonSW17 0RD
Born June 1976
Director
Appointed 01 Sept 2016

PANCHEVA, Darina Eneva

Active
Burnhill House, LondonSW17 0RD
Born January 1978
Director
Appointed 15 Aug 2013

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 15 Aug 2013
Resigned 15 Aug 2013

Persons with significant control

2

Nikola Panchev Panchev

Active
Burnhill House, LondonSW17 0RD
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017

Mrs Darina Eneva Pancheva

Active
Burnhill House, LondonSW17 0RD
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 June 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Incorporation Company
15 August 2013
NEWINCIncorporation