Background WavePink WaveYellow Wave

DAVINCI DART SQUARE OPERATOR GP LIMITED (11961897)

DAVINCI DART SQUARE OPERATOR GP LIMITED (11961897) is an active UK company. incorporated on 24 April 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DAVINCI DART SQUARE OPERATOR GP LIMITED has been registered for 6 years.

Company Number
11961897
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVINCI DART SQUARE OPERATOR GP LIMITED

DAVINCI DART SQUARE OPERATOR GP LIMITED is an active company incorporated on 24 April 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DAVINCI DART SQUARE OPERATOR GP LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11961897

LTD Company

Age

6 Years

Incorporated 24 April 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

CASL DART SQUARE OPERATOR GP LIMITED
From: 24 April 2019To: 27 April 2022
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

4th Floor 3 More London Riverside London SE1 2AQ England
From: 26 April 2022To: 6 September 2023
1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom
From: 26 October 2021To: 26 April 2022
2 Cross Keys Close London W1U 2DF England
From: 12 May 2020To: 26 October 2021
C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 24 April 2019To: 12 May 2020
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
May 20
Director Left
Jul 21
Loan Secured
Sept 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
May 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Loan Cleared
Aug 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Memorandum Articles
3 December 2025
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 September 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
26 April 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Incorporation Company
24 April 2019
NEWINCIncorporation