Background WavePink WaveYellow Wave

DARK MATTER BRANDS LTD (09671865)

DARK MATTER BRANDS LTD (09671865) is an active UK company. incorporated on 6 July 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. DARK MATTER BRANDS LTD has been registered for 10 years. Current directors include BOWES-CAVANAGH, Claire Suzanne, BOWES-CAVANAGH, Mark Richard, Chief Scientific Officer, SUMNER, Jonathan Bird and 1 others.

Company Number
09671865
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
Balfour House, Suite 206, 741 High Road, London, N12 0BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BOWES-CAVANAGH, Claire Suzanne, BOWES-CAVANAGH, Mark Richard, Chief Scientific Officer, SUMNER, Jonathan Bird, SUMNER, Robert Bird
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARK MATTER BRANDS LTD

DARK MATTER BRANDS LTD is an active company incorporated on 6 July 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. DARK MATTER BRANDS LTD was registered 10 years ago.(SIC: 47990)

Status

active

Active since 10 years ago

Company No

09671865

LTD Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Balfour House, Suite 206, 741 High Road North Finchley London, N12 0BP,

Previous Addresses

Green Pastures Totnes Road Paignton TQ4 7PW United Kingdom
From: 8 June 2016To: 7 September 2016
, Balfour House, Suite 206 741 High Road, North Finchley, London, N12 0BP, United Kingdom
From: 6 July 2015To: 8 June 2016
Timeline

5 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Funding Round
Jul 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOWES-CAVANAGH, Claire Suzanne

Active
741 High Road, LondonN12 0BP
Born August 1978
Director
Appointed 03 Jun 2016

BOWES-CAVANAGH, Mark Richard, Chief Scientific Officer

Active
741 High Road, LondonN12 0BP
Born June 1972
Director
Appointed 06 Jul 2015

SUMNER, Jonathan Bird

Active
741 High Road, LondonN12 0BP
Born April 1980
Director
Appointed 06 Jul 2015

SUMNER, Robert Bird

Active
741 High Road, LondonN12 0BP
Born April 1982
Director
Appointed 25 Feb 2016

SUMNER, Robert Bird

Resigned
Sion Hill, BathBA1 2UL
Born June 1982
Director
Appointed 06 Jul 2015
Resigned 24 Feb 2016

Persons with significant control

1

Mr Mark Richard Bowes-Cavanagh

Active
741 High Road, LondonN12 0BP
Born June 1972

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 May 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Incorporation Company
6 July 2015
NEWINCIncorporation