Background WavePink WaveYellow Wave

DARDAV LTD (12497487)

DARDAV LTD (12497487) is an active UK company. incorporated on 4 March 2020. with registered office in Bury St. Edmunds. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. DARDAV LTD has been registered for 6 years. Current directors include DARLING, Sam Bryan, DAVENPORT, Benjamin Nathaniel.

Company Number
12497487
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 years
Address
The Bull The Street, Bury St. Edmunds, IP31 1EW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DARLING, Sam Bryan, DAVENPORT, Benjamin Nathaniel
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARDAV LTD

DARDAV LTD is an active company incorporated on 4 March 2020 with the registered office located in Bury St. Edmunds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. DARDAV LTD was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

12497487

LTD Company

Age

6 Years

Incorporated 4 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

The Bull The Street Troston Bury St. Edmunds, IP31 1EW,

Previous Addresses

Tudor Lodge Browston Lane Browston Great Yarmouth NR31 9DL England
From: 22 September 2020To: 28 October 2020
The White Horse Hopton Road Thelnetham Diss Suffolk IP22 1JU United Kingdom
From: 4 March 2020To: 22 September 2020
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Mar 21
Director Left
May 21
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DARLING, Sam Bryan

Active
The Street, Bury St. EdmundsIP31 1EW
Born May 1996
Director
Appointed 04 Mar 2020

DAVENPORT, Benjamin Nathaniel

Active
The Street, Bury St. EdmundsIP31 1EW
Born March 1985
Director
Appointed 04 Mar 2020

DARLING, Adam Phillip

Resigned
The Street, Bury St. EdmundsIP31 1EW
Born February 1961
Director
Appointed 29 Mar 2021
Resigned 15 May 2021

Persons with significant control

3

1 Active
2 Ceased

Darling & Davenport Holdings Ltd

Active
The Street, Bury St. EdmundsIP31 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2022

Mr Benjamin Nathaniel Davenport

Ceased
The Street, Bury St. EdmundsIP31 1EW
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2020
Ceased 26 Oct 2022

Mr Sam Bryan Darling

Ceased
The Street, Bury St. EdmundsIP31 1EW
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2020
Ceased 26 Oct 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Incorporation Company
4 March 2020
NEWINCIncorporation