Background WavePink WaveYellow Wave

DARING BUSINESS LIMITED (12286278)

DARING BUSINESS LIMITED (12286278) is an active UK company. incorporated on 29 October 2019. 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.. DARING BUSINESS LIMITED has been registered for 6 years. Current directors include RUBIN, Moses.

Company Number
12286278
Status
active
Type
ltd
Incorporated
29 October 2019
Age
6 years
Address
Top Floor, Rear Room,, London, N16 5BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUBIN, Moses
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARING BUSINESS LIMITED

DARING BUSINESS LIMITED is an active company incorporated on 29 October 2019 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.. DARING BUSINESS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12286278

LTD Company

Age

6 Years

Incorporated 29 October 2019

Size

N/A

Accounts

ARD: 31/10

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 21 October 2022 (3 years ago)
Period: 1 November 2020 - 31 October 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2023
Period: 1 November 2021 - 31 October 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 27 October 2022 (3 years ago)
Submitted on 9 November 2022 (3 years ago)

Next Due

Due by 10 November 2023
For period ending 27 October 2023
Contact
Address

Top Floor, Rear Room, 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

37 Garrick Avenue London NW11 9AR England
From: 27 October 2020To: 22 June 2023
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 29 October 2019To: 27 October 2020
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUBIN, Moses

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 22 Jun 2023

FRIEDMAN, Mark

Resigned
Garrick Avenue, LondonNW11 9AR
Born July 1971
Director
Appointed 15 Jan 2020
Resigned 22 Jun 2023

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 29 Oct 2019
Resigned 08 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Friedman

Active
Garrick Avenue, LondonNW11 9AR
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 29 Oct 2019
Ceased 08 May 2020
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 08 May 2020
Fundings
Financials
Latest Activities

Filing History

17

Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 October 2019
NEWINCIncorporation