Background WavePink WaveYellow Wave

DARK BEAM LTD (10839564)

DARK BEAM LTD (10839564) is an active UK company. incorporated on 28 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DARK BEAM LTD has been registered for 8 years. Current directors include YURKO, Steve.

Company Number
10839564
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
131 Finsbury Pavement, London, EC2A 1NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
YURKO, Steve
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARK BEAM LTD

DARK BEAM LTD is an active company incorporated on 28 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DARK BEAM LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10839564

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

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 27 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

131 Finsbury Pavement London, EC2A 1NT,

Previous Addresses

Desk Lodge House Redcliffe Way Bristol BS1 6NL England
From: 18 March 2021To: 31 October 2023
Desk Lodge House Redcliffe Way Bristol Somerset BS1 6NL United Kingdom
From: 4 November 2020To: 18 March 2021
Mercury House 117 Waterloo Road London SE1 8UL England
From: 26 July 2019To: 4 November 2020
3 Bowood Road London SW11 6PE England
From: 1 November 2018To: 26 July 2019
45 Colebrook Road Tunbridge Wells TN4 9BP United Kingdom
From: 28 August 2018To: 1 November 2018
3 Bowood Road London SW11 6PE England
From: 28 June 2017To: 28 August 2018
Timeline

49 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Share Issue
Oct 17
Funding Round
Oct 17
Funding Round
Feb 18
Funding Round
Feb 18
Director Left
Feb 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 18
Funding Round
Nov 18
Capital Update
Nov 18
Share Buyback
Nov 18
Funding Round
Jan 19
Funding Round
May 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Jun 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
Aug 21
Director Left
Dec 21
Funding Round
Jan 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Nov 22
Director Left
May 23
Funding Round
Jul 23
Director Joined
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
31
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

YURKO, Steve

Active
Finsbury Pavement, LondonEC2A 1NT
Born June 1966
Director
Appointed 07 Sept 2023

ANGUS, Luke Daniel

Resigned
Skyline Court, CroydonCR0 1JH
Born February 1990
Director
Appointed 28 Jun 2017
Resigned 04 Aug 2017

BREWIN, Nigel

Resigned
Colebrook Road, Tunbridge WellsTN4 9BP
Born December 1965
Director
Appointed 28 Jun 2017
Resigned 31 Aug 2018

BROMHEAD, James Claude

Resigned
Redcliffe Way, BristolBS1 6NL
Born August 1961
Director
Appointed 29 Aug 2023
Resigned 07 Sept 2023

CLARK, Charles Guy Lovell Wyndham

Resigned
Redcliffe Way, BristolBS1 6NL
Born August 1968
Director
Appointed 31 Aug 2018
Resigned 07 Sept 2023

CLARK, Charles Guy Lovell Wyndham

Resigned
Bowood Road, LondonSW11 6PE
Born August 1968
Director
Appointed 28 Jun 2017
Resigned 28 Aug 2018

DONOVAN, Luke Aaron

Resigned
Swaledale Road, WiltshireBA12 8FJ
Born October 1984
Director
Appointed 28 Jun 2017
Resigned 04 Aug 2017

GARRIGAN, Ross Patrick

Resigned
Redcliffe Way, BristolBS1 6NL
Born October 1993
Director
Appointed 28 Jul 2023
Resigned 07 Sept 2023

HEPPLESTON, Jordan Louis

Resigned
Harlaxton Road, GranthamNG31 7AG
Born April 1992
Director
Appointed 28 Jun 2017
Resigned 01 Oct 2017

KENEALY, Paul

Resigned
Redcliffe Way, BristolBS1 6NL
Born September 1974
Director
Appointed 02 Mar 2022
Resigned 22 May 2023

LEARY, Justin

Resigned
Redcliffe Way, BristolBS1 6NL
Born May 1978
Director
Appointed 28 Jun 2017
Resigned 21 Dec 2021

TYRENS, Stephen

Resigned
Russell Close, PontypoolNP4 0LZ
Born October 1975
Director
Appointed 28 Jun 2017
Resigned 02 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Finsbury Pavement, LondonEC2A 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023

Mr Nigel Brewin

Ceased
Colebrook Road, Tunbridge WellsTN4 9BP
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2017
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 February 2025
AA01Change of Accounting Reference Date
Second Filing Notification Of A Person With Significant Control
20 August 2024
RP04PSC02RP04PSC02
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Resolution
27 September 2023
RESOLUTIONSResolutions
Resolution
27 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Memorandum Articles
14 September 2023
MAMA
Resolution
14 September 2023
RESOLUTIONSResolutions
Memorandum Articles
14 September 2023
MAMA
Withdrawal Of A Person With Significant Control Statement
12 September 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Memorandum Articles
30 November 2020
MAMA
Resolution
30 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
29 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 September 2020
RP04SH01RP04SH01
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Resolution
5 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
4 July 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
19 November 2018
SH05Notice of Cancellation of Shares
Legacy
19 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2018
SH19Statement of Capital
Legacy
19 November 2018
CAP-SSCAP-SS
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
19 November 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 October 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
13 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2017
TM01Termination of Director
Incorporation Company
28 June 2017
NEWINCIncorporation