Background WavePink WaveYellow Wave

DARBAYNE GROUP LIMITED (13425944)

DARBAYNE GROUP LIMITED (13425944) is an active UK company. incorporated on 28 May 2021. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DARBAYNE GROUP LIMITED has been registered for 4 years. Current directors include GONCALVES, Henrique Renato Andrade, O'BRIEN, James David.

Company Number
13425944
Status
active
Type
ltd
Incorporated
28 May 2021
Age
4 years
Address
Quadrant House, Reading, RG1 7QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GONCALVES, Henrique Renato Andrade, O'BRIEN, James David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARBAYNE GROUP LIMITED

DARBAYNE GROUP LIMITED is an active company incorporated on 28 May 2021 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DARBAYNE GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13425944

LTD Company

Age

4 Years

Incorporated 28 May 2021

Size

N/A

Accounts

ARD: 29/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Quadrant House Broad Street Mall Reading, RG1 7QE,

Previous Addresses

Suite G, Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL United Kingdom
From: 28 May 2021To: 27 November 2025
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jul 21
New Owner
Aug 21
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GONCALVES, Henrique Renato Andrade

Active
Usk Road, South OckendonRM15 4NT
Born May 1967
Director
Appointed 20 Feb 2026

O'BRIEN, James David

Active
203 High Street, Potters BarEN6 5BL
Born July 1989
Director
Appointed 20 Feb 2026

CIMURS, Jason Marcus

Resigned
230 High Street, Potters BarEN6 5BL
Born October 1971
Director
Appointed 29 Oct 2024
Resigned 11 Jul 2025

O'BRIEN, James David

Resigned
230 High Street, Potters BarEN6 5BL
Born July 1989
Director
Appointed 11 Jul 2025
Resigned 20 Feb 2026

PAYNE, John

Resigned
230 High Street, Potters BarEN6 5BL
Born May 1958
Director
Appointed 28 May 2021
Resigned 29 Oct 2024

STANGER, Gareth

Resigned
230 High Street, Potters BarEN6 5BL
Born October 1969
Director
Appointed 29 Oct 2024
Resigned 11 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Lisle Street, LoughboroughLE11 1AW

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 2024

Mr John Payne

Ceased
230 High Street, Potters BarEN6 5BL
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2021
Ceased 29 Oct 2024

Mrs Louise Payne

Ceased
230 High Street, Potters BarEN6 5BL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2021
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
20 September 2021
MAMA
Capital Name Of Class Of Shares
20 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
20 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 August 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Resolution
22 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Incorporation Company
28 May 2021
NEWINCIncorporation