Background WavePink WaveYellow Wave

DARWIN HOLDCO LIMITED (10035974)

DARWIN HOLDCO LIMITED (10035974) is an active UK company. incorporated on 1 March 2016. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DARWIN HOLDCO LIMITED has been registered for 10 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh and 1 others.

Company Number
10035974
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARWIN HOLDCO LIMITED

DARWIN HOLDCO LIMITED is an active company incorporated on 1 March 2016 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DARWIN HOLDCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10035974

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

DARWIN BIDCO LIMITED
From: 1 March 2016To: 9 March 2016
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

30 Old Bailey London EC4M 7AU United Kingdom
From: 21 December 2022To: 13 July 2023
C/O Riverside Europe Partners Llp St Martin's Courtyard 17 Slingsby Place 5th Floor London WC2E 9AB United Kingdom
From: 1 March 2016To: 21 December 2022
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Director Left
Apr 16
Director Left
Apr 17
Director Joined
May 17
Owner Exit
Dec 21
Loan Secured
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 07 Jul 2023

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 07 Jul 2023

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 07 Jul 2023

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 07 Jul 2023

DAVIDSON, Philip John

Resigned
St Martin's Courtyard, 5th FloorWC2E 9AB
Born December 1960
Director
Appointed 07 Apr 2016
Resigned 12 Apr 2017

GALLOWAY, Andrew John

Resigned
Oakwood Drive, LoughboroughLE11 3QF
Born June 1971
Director
Appointed 07 Apr 2016
Resigned 07 Jul 2023

MCGREGOR, Andrew, Mr.

Resigned
Oakwood Drive, LoughboroughLE11 3QF
Born November 1965
Director
Appointed 12 Apr 2017
Resigned 07 Jul 2023

PARMENTIER, Peter

Resigned
St Martin's Courtyard, 5th FloorWC2E 9AB
Born July 1972
Director
Appointed 24 Mar 2016
Resigned 14 Apr 2016

SCOTT, Martin John

Resigned
Oakwood Drive, LoughboroughLE11 3QF
Born February 1970
Director
Appointed 01 Mar 2016
Resigned 07 Jul 2023

SEDDON, Thomas Jeremy

Resigned
Oakwood Drive, LoughboroughLE11 3QF
Born March 1985
Director
Appointed 01 Mar 2016
Resigned 07 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
St Martin's Courtyard, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Old Bailey, LondonEC4M 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Legacy
14 August 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
9 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2016
NEWINCIncorporation