Company NameDarkstar Systems Limited
DirectorTautvydas Petras Girenas
Company StatusActive
Company Number03026747
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameTautvydas Petras Girenas
NationalityBritish
StatusCurrent
Appointed03 February 1996(11 months, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address16 Crastock Court Queens Gardens
London
W2 3BG
Director NameMr Tautvydas Petras Girenas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Crastock Court Queens Gardens
London
W2 3BG
Director NameSarah Louise Stimpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleShipping Broker
Correspondence Address23 Burnaby Street
London
SW10 0PR
Secretary NameIeva Rita Stimpson
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address131 Queensway
London
W2 4SJ
Director NameMrs Ieva Rita Silva
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(11 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
17 De Vere Gardens Kensington
London
W8
Director NameMr Aleksas Petras Girenas
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2018)
RoleStudent
Country of ResidenceEngland
Correspondence Address16 Crastock Court Queens Gardens
London
W2 3BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedarkstar.lt

Location

Registered Address16 Crastock Court Queens Gardens
London
W2 3BG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tautvydas Girenas
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,528
Current Liabilities£62,788

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

15 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
5 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 March 2022 (8 pages)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
27 February 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 October 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
16 October 2020Micro company accounts made up to 30 September 2019 (8 pages)
4 March 2020Confirmation statement made on 27 February 2020 with updates (3 pages)
31 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
21 November 2018Termination of appointment of Aleksas Petras Girenas as a director on 14 November 2018 (1 page)
1 March 2018Cessation of Aleksas Petras Girenas as a person with significant control on 28 February 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
21 August 2017Director's details changed for Mr Tautvydas Petras Girenas on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Tautvydas Petras Girenas on 21 August 2017 (2 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
4 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 June 2016Appointment of Mr Aleksas Girenas as a director on 10 June 2016 (2 pages)
11 June 2016Appointment of Mr Aleksas Girenas as a director on 10 June 2016 (2 pages)
27 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
27 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 April 2015Secretary's details changed for Tautvydas Petras Girenas on 19 April 2015 (1 page)
19 April 2015Secretary's details changed for Tautvydas Petras Girenas on 19 April 2015 (1 page)
14 April 2015Registered office address changed from 131D Queensway London W2 4SJ to 16 Crastock Court Queens Gardens London W2 3BG on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 131D Queensway London W2 4SJ to 16 Crastock Court Queens Gardens London W2 3BG on 14 April 2015 (1 page)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
27 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Appointment of Mr Tautvydas Petras Girenas as a director (2 pages)
16 December 2010Appointment of Mr Tautvydas Petras Girenas as a director (2 pages)
16 December 2010Termination of appointment of Ieva Silva as a director (1 page)
16 December 2010Termination of appointment of Ieva Silva as a director (1 page)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2010Director's details changed for Ieva Rita Silva on 27 February 2010 (2 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Ieva Rita Silva on 27 February 2010 (2 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
20 April 2009Return made up to 27/02/09; full list of members (3 pages)
20 April 2009Return made up to 27/02/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 June 2008Return made up to 27/02/08; full list of members (3 pages)
4 June 2008Return made up to 27/02/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 27/02/07; full list of members (2 pages)
27 March 2007Return made up to 27/02/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2006Return made up to 27/02/06; full list of members (2 pages)
22 March 2006Return made up to 27/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
5 July 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Return made up to 27/02/04; full list of members (6 pages)
9 June 2004Return made up to 27/02/04; full list of members (6 pages)
8 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 May 2003Secretary's particulars changed (1 page)
29 May 2003Secretary's particulars changed (1 page)
12 May 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 March 2002Return made up to 27/02/02; full list of members (6 pages)
22 March 2002Return made up to 27/02/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 May 2001Return made up to 27/02/01; full list of members (6 pages)
21 May 2001Return made up to 27/02/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 March 2000Return made up to 27/02/00; full list of members (6 pages)
6 March 2000Return made up to 27/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 1999Return made up to 27/02/99; full list of members (6 pages)
31 March 1999Return made up to 27/02/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998Registered office changed on 16/09/98 from: 131D queensway london W2 4SJ (1 page)
16 September 1998Registered office changed on 16/09/98 from: 131D queensway london W2 4SJ (1 page)
16 September 1998Secretary's particulars changed (1 page)
16 September 1998Secretary's particulars changed (1 page)
20 April 1998Registered office changed on 20/04/98 from: 29 charleville road london W14 9JJ (1 page)
20 April 1998Registered office changed on 20/04/98 from: 29 charleville road london W14 9JJ (1 page)
16 March 1998Director's particulars changed (1 page)
16 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Director's particulars changed (1 page)
13 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 April 1997Return made up to 27/02/97; full list of members (6 pages)
4 April 1997Return made up to 27/02/97; full list of members (6 pages)
24 July 1996Director's particulars changed (1 page)
24 July 1996Director's particulars changed (1 page)
25 April 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 April 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 March 1996Return made up to 27/02/96; full list of members (6 pages)
20 March 1996Return made up to 27/02/96; full list of members (6 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Director resigned (1 page)
27 April 1995Ad 13/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 April 1995Accounting reference date notified as 31/03 (1 page)
27 April 1995Ad 13/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 April 1995Accounting reference date notified as 31/03 (1 page)