Company NameDark Pool Partners Limited
DirectorPaul William Garrett
Company StatusActive
Company Number08006948
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Paul William Garrett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(4 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMiss Claire Robinson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Green Building 1 Suffolk Lane
London
EC4R 0AX

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Claire Robinson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

24 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
2 September 2021Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 57a Broadway Leigh on Sea Essex SS9 1PE on 2 September 2021 (1 page)
24 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
29 August 2019Change of details for Mr Paul William Garrett as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Paul William Garrett on 29 August 2019 (2 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
4 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 September 2017Registered office address changed from 181 Halcot Avenue Bexleyheath Kent DA6 7QA England to Kemp House 152 City Road London EC1V 2NX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 181 Halcot Avenue Bexleyheath Kent DA6 7QA England to Kemp House 152 City Road London EC1V 2NX on 15 September 2017 (1 page)
25 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 181 Halcot Avenue Bexleyheath Kent DA6 7QA on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 181 Halcot Avenue Bexleyheath Kent DA6 7QA on 25 July 2017 (1 page)
11 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 June 2016Appointment of Mr Paul William Garrett as a director on 29 March 2016 (2 pages)
29 June 2016Termination of appointment of Claire Robinson as a director on 29 March 2016 (1 page)
29 June 2016Appointment of Mr Paul William Garrett as a director on 29 March 2016 (2 pages)
29 June 2016Termination of appointment of Claire Robinson as a director on 29 March 2016 (1 page)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
30 March 2016Director's details changed for Miss Claire Robinson on 25 March 2016 (2 pages)
30 March 2016Director's details changed for Miss Claire Robinson on 29 September 2015 (2 pages)
30 March 2016Director's details changed for Miss Claire Robinson on 29 September 2015 (2 pages)
30 March 2016Director's details changed for Miss Claire Robinson on 25 March 2016 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
28 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Director's details changed for Miss Claire Robinson on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Miss Claire Robinson on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from C/O Rodliffe Accounting Limited 5Th Floor (744-750) Salisbury House, Finsbury Circus London London EC2M 5QQ England on 19 December 2013 (1 page)
19 December 2013Registered office address changed from C/O Rodliffe Accounting Limited 5Th Floor (744-750) Salisbury House, Finsbury Circus London London EC2M 5QQ England on 19 December 2013 (1 page)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Miss Claire Robinson on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Miss Claire Robinson on 13 September 2012 (2 pages)
14 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 14 September 2012 (1 page)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)