Background WavePink WaveYellow Wave

DARLINGTON ASSETS (NO 2) LIMITED (12644292)

DARLINGTON ASSETS (NO 2) LIMITED (12644292) is an active UK company. incorporated on 3 June 2020. with registered office in Manchster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DARLINGTON ASSETS (NO 2) LIMITED has been registered for 5 years. Current directors include BERKELEY, Andrew Spencer, HALPERN, Joshua, LACHS, Benjamin Sam.

Company Number
12644292
Status
active
Type
ltd
Incorporated
3 June 2020
Age
5 years
Address
1st Floor Rico House George Street, Manchster, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer, HALPERN, Joshua, LACHS, Benjamin Sam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARLINGTON ASSETS (NO 2) LIMITED

DARLINGTON ASSETS (NO 2) LIMITED is an active company incorporated on 3 June 2020 with the registered office located in Manchster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DARLINGTON ASSETS (NO 2) LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12644292

LTD Company

Age

5 Years

Incorporated 3 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

DARLINGTON NOMINEES 2 LIMITED
From: 3 June 2020To: 27 November 2020
Contact
Address

1st Floor Rico House George Street Prestwich Manchster, M25 9WS,

Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Oct 20
Loan Secured
Nov 20
Director Joined
Mar 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 03 Jun 2020

HALPERN, Joshua

Active
George Street, ManchesterM25 9WS
Born April 1958
Director
Appointed 11 Mar 2021

LACHS, Benjamin Sam

Active
George Street, ManchesterM25 9WS
Born March 1994
Director
Appointed 03 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Riverside, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2020
George Street, ManchsterM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jun 2020
Ceased 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Resolution
21 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Resolution
27 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 June 2020
NEWINCIncorporation