Background WavePink WaveYellow Wave

DARKWOOD HOLDINGS LTD (10576261)

DARKWOOD HOLDINGS LTD (10576261) is an active UK company. incorporated on 23 January 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DARKWOOD HOLDINGS LTD has been registered for 9 years. Current directors include COLEMAN, Hayley Sarah, LAWSON, John Philip David, LEVITT, Lynn Ava.

Company Number
10576261
Status
active
Type
ltd
Incorporated
23 January 2017
Age
9 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLEMAN, Hayley Sarah, LAWSON, John Philip David, LEVITT, Lynn Ava
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARKWOOD HOLDINGS LTD

DARKWOOD HOLDINGS LTD is an active company incorporated on 23 January 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DARKWOOD HOLDINGS LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10576261

LTD Company

Age

9 Years

Incorporated 23 January 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 23 January 2017To: 3 April 2023
Timeline

15 key events • 2017 - 2020

Funding Officers Ownership
Director Left
Jan 17
Company Founded
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jun 17
Share Issue
Oct 17
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 20
Owner Exit
Oct 20
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COLEMAN, Hayley Sarah

Active
New Cavendish Street, LondonW1W 6XH
Born March 1975
Director
Appointed 19 Aug 2020

LAWSON, John Philip David

Active
New Cavendish Street, LondonW1W 6XH
Born July 1950
Director
Appointed 23 Jan 2017

LEVITT, Lynn Ava

Active
New Cavendish Street, LondonW1W 6XH
Born December 1951
Director
Appointed 23 Jan 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 23 Jan 2017
Resigned 23 Jan 2017

LAWSON, Coral Andrea

Resigned
New Cavendish Street, LondonW1G 8TB
Born September 1950
Director
Appointed 23 Jan 2017
Resigned 19 Aug 2020

LEVITT, Clive Martin

Resigned
New Cavendish Street, LondonW1G 8TB
Born January 1951
Director
Appointed 23 Jan 2017
Resigned 13 May 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Clive Martin Levitt

Ceased
New Cavendish Street, LondonW1G 8TB
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2017
Ceased 13 May 2020

Mrs Lynn Ava Levitt

Active
New Cavendish Street, LondonW1W 6XH
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2017

Hayley Coleman

Active
New Cavendish Street, LondonW1W 6XH
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
25 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
25 October 2017
SH10Notice of Particulars of Variation
Resolution
24 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 October 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Incorporation Company
23 January 2017
NEWINCIncorporation