Background WavePink WaveYellow Wave

PERFECT DARTS LTD (09431109)

PERFECT DARTS LTD (09431109) is an active UK company. incorporated on 10 February 2015. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. PERFECT DARTS LTD has been registered for 11 years. Current directors include HEENIGHAN, Craig John, WEBB, Alistair Barry.

Company Number
09431109
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
Harewood House, Bolton, BL2 2HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HEENIGHAN, Craig John, WEBB, Alistair Barry
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT DARTS LTD

PERFECT DARTS LTD is an active company incorporated on 10 February 2015 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. PERFECT DARTS LTD was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09431109

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Harewood House Union Road Bolton, BL2 2HE,

Previous Addresses

9 Riverside Waters Meeting Road Bolton Lancashire BL1 8TU
From: 13 March 2017To: 9 August 2021
Units 1-3 Watery Lane Industrial Estate Darwen BB3 2EB England
From: 23 February 2017To: 13 March 2017
C/O Andrew Cornwall Units 1-3 Watery Lane Industrial Estate Darwen Lancashire BB3 2EB England
From: 10 June 2016To: 23 February 2017
, Unit 1-2 Watery Lane Industrial Estate, Darwen, Lancashire, BB3 2EB, England
From: 29 July 2015To: 10 June 2016
, Unit a22 Red Scar Business Park, Preston, PR2 5NA, England
From: 13 March 2015To: 29 July 2015
, 67 Chorley Old Road, Bolton, BL1 3AJ, United Kingdom
From: 10 February 2015To: 13 March 2015
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Apr 18
Director Left
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WEBB, Alistair Barry

Active
Union Road, BoltonBL2 2HE
Secretary
Appointed 22 Feb 2021

HEENIGHAN, Craig John

Active
Union Road, BoltonBL2 2HE
Born January 1988
Director
Appointed 08 Dec 2023

WEBB, Alistair Barry

Active
Union Road, BoltonBL2 2HE
Born June 1971
Director
Appointed 22 Feb 2021

TAYLOR, Andrea

Resigned
Waters Meeting Road, BoltonBL1 8TU
Secretary
Appointed 01 Mar 2017
Resigned 09 Nov 2020

BROWNING, James Scott

Resigned
Union Road, BoltonBL2 2HE
Born January 1966
Director
Appointed 30 Apr 2021
Resigned 13 Nov 2025

CORNWALL, Andrew George

Resigned
Watery Lane, DarwenBB3 2EB
Born June 1971
Director
Appointed 10 Feb 2015
Resigned 01 Mar 2017

CORNWALL, Emma Jane

Resigned
Watery Lane, DarwenBB3 2EB
Born January 1980
Director
Appointed 10 Feb 2015
Resigned 01 Mar 2017

TAYLOR, Andrea

Resigned
Waters Meeting Road, BoltonBL1 8TU
Born December 1972
Director
Appointed 01 Mar 2017
Resigned 09 Nov 2020

TAYLOR, Wayne Michael

Resigned
Union Road, BoltonBL2 2HE
Born November 1973
Director
Appointed 01 Mar 2017
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Union Road, BoltonBL2 2HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017

Mr Andrew George Cornwall

Ceased
Watery Lane, DarwenBB3 2EB
Born June 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
16 January 2017
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Incorporation Company
10 February 2015
NEWINCIncorporation