Background WavePink WaveYellow Wave

DARTS CORNER HOLDINGS LTD (12868130)

DARTS CORNER HOLDINGS LTD (12868130) is an active UK company. incorporated on 9 September 2020. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DARTS CORNER HOLDINGS LTD has been registered for 5 years. Current directors include HEENIGHAN, Craig John, WEBB, Alistair Barry.

Company Number
12868130
Status
active
Type
ltd
Incorporated
9 September 2020
Age
5 years
Address
Harewood House, Bolton, BL2 2HE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEENIGHAN, Craig John, WEBB, Alistair Barry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTS CORNER HOLDINGS LTD

DARTS CORNER HOLDINGS LTD is an active company incorporated on 9 September 2020 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DARTS CORNER HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12868130

LTD Company

Age

5 Years

Incorporated 9 September 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 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 8 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

TUNGSTEN TOPCO LIMITED
From: 23 October 2020To: 5 March 2021
AGHOCO 1950 LIMITED
From: 9 September 2020To: 23 October 2020
Contact
Address

Harewood House Union Road Bolton, BL2 2HE,

Previous Addresses

9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom
From: 6 November 2020To: 9 August 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 9 September 2020To: 6 November 2020
Timeline

34 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Apr 21
Funding Round
Jun 21
Funding Round
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Joined
Dec 23
Owner Exit
Nov 24
Owner Exit
Oct 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Funding Round
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
6
Funding
13
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WEBB, Alistair Barry

Active
Union Road, BoltonBL2 2HE
Secretary
Appointed 22 Feb 2021

HEENIGHAN, Craig John

Active
Union Road, BoltonBL2 2HE
Born January 1988
Director
Appointed 08 Dec 2023

WEBB, Alistair Barry

Active
Union Road, BoltonBL2 2HE
Born June 1971
Director
Appointed 13 Nov 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 09 Sept 2020
Resigned 23 Oct 2020

BROWNING, James Scott

Resigned
Union Road, BoltonBL2 2HE
Born January 1966
Director
Appointed 30 Apr 2021
Resigned 13 Nov 2025

HALL, James David

Resigned
Union Road, BoltonBL2 2HE
Born December 1969
Director
Appointed 23 Oct 2020
Resigned 03 Jul 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 09 Sept 2020
Resigned 23 Oct 2020

TAYLOR, Wayne Michael

Resigned
Union Road, BoltonBL2 2HE
Born November 1973
Director
Appointed 09 Nov 2020
Resigned 13 Nov 2025

TICE, Matthew

Resigned
Union Road, BoltonBL2 2HE
Born August 1986
Director
Appointed 03 Jul 2023
Resigned 13 Nov 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Sept 2020
Resigned 23 Oct 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Sept 2020
Resigned 23 Oct 2020

Persons with significant control

7

1 Active
6 Ceased
Wellington Street, CheltenhamGL50 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025
Park Place, LeedsLS1 2SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024
Ceased 13 Nov 2025
Park Place, LeedsLS1 2SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024
Ceased 30 Sept 2024
Riverside, BoltonBL1 8TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020
Ceased 30 Sept 2024

Mrs Andrea Taylor

Ceased
Riverside, BoltonBL1 8TU
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2020
Ceased 09 Nov 2020

Wayne Michael Taylor

Ceased
Riverside, BoltonBL1 8TU
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020
Ceased 09 Nov 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2020
Ceased 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Resolution
27 November 2025
RESOLUTIONSResolutions
Memorandum Articles
27 November 2025
MAMA
Resolution
27 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Resolution
20 November 2025
RESOLUTIONSResolutions
Memorandum Articles
20 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Memorandum Articles
19 June 2021
MAMA
Resolution
19 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Resolution
5 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 November 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Certificate Change Of Name Company
23 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 2020
NEWINCIncorporation