Background WavePink WaveYellow Wave

TOMMY'S DARTS LIMITED (13360870)

TOMMY'S DARTS LIMITED (13360870) is an active UK company. incorporated on 27 April 2021. with registered office in Bolton. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). TOMMY'S DARTS LIMITED has been registered for 4 years. Current directors include HEENIGHAN, Craig John, WEBB, Alistair Barry.

Company Number
13360870
Status
active
Type
ltd
Incorporated
27 April 2021
Age
4 years
Address
Harewood House, Bolton, BL2 2HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
HEENIGHAN, Craig John, WEBB, Alistair Barry
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMMY'S DARTS LIMITED

TOMMY'S DARTS LIMITED is an active company incorporated on 27 April 2021 with the registered office located in Bolton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). TOMMY'S DARTS LIMITED was registered 4 years ago.(SIC: 32300)

Status

active

Active since 4 years ago

Company No

13360870

LTD Company

Age

4 Years

Incorporated 27 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Harewood House Union Road Bolton, BL2 2HE,

Previous Addresses

17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom
From: 27 April 2021To: 6 June 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 23
Director Left
Feb 24
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

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 03 Nov 2021

SHONE, Brenda Anne

Resigned
Middlewich Road, NantwichCW5 6PF
Born July 1956
Director
Appointed 27 Apr 2021
Resigned 03 Nov 2021

TAYLOR, Wayne Michael

Resigned
Union Road, BoltonBL2 2HE
Born November 1973
Director
Appointed 03 Nov 2021
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Union Road, BoltonBL2 2HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2021

Mrs Brenda Anne Shone

Ceased
Middlewich Road, NantwichCW5 6PF
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
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
Memorandum Articles
27 November 2025
MAMA
Resolution
27 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2021
NEWINCIncorporation