Company NameDarin Communication Limited
Company StatusActive
Company Number03832837
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurizio Farace
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed24 August 1999(same day as company formation)
RoleAdministration Manager
Country of ResidenceSwitzerland
Correspondence AddressPortman House 2 Portman Street
C/O Fidlaw
London
W1H 6DU
Director NameMiss Samuela Sonzini
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed18 September 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House 2 Portman Street
C/O Fidlaw
London
W1H 6DU
Director NameMiss Janice Chan Zhi Ying
Date of BirthAugust 1990 (Born 33 years ago)
NationalityMalaysian
StatusCurrent
Appointed15 November 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleAdministrator
Country of ResidenceSingapore
Correspondence AddressPortman House 2 Portman Street
C/O Fidlaw
London
W1H 6DU
Secretary NamePaolo Scala
NationalityItalian
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressVia G. Arganini 25c
Milano
20162
Italy
Secretary NameMr Richard David Goff
StatusResigned
Appointed28 April 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2011)
RoleCompany Director
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed22 November 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2006(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2011)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameALO Services Ltd (Corporation)
StatusResigned
Appointed25 November 2011(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 November 2014)
Correspondence Address2nd Floor O'Neal Marketing Assoc. Building
Wickham's Cay Ii, PO Box 3174
Road Town
Tortola
British Virgin Islands
Secretary NameFinico Agents Ltd (Corporation)
StatusResigned
Appointed25 November 2011(12 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2020)
Correspondence Address7 1st Floor
Lanark Square
London
E14 9RE

Location

Registered AddressPortman House
2 Portman Street, C/O Fidcorp
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £500Any Sac L.p.
100.00%
Ordinary

Financials

Year2014
Turnover£562,176
Gross Profit£44,061
Net Worth£187,590
Cash£82,950
Current Liabilities£638,527

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

16 August 2023Termination of appointment of Janice Chan Zhi Ying as a director on 16 August 2023 (1 page)
31 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
19 July 2023Registered office address changed from Portman House 2 Portman Street C/O Fidlaw London W1H 6DU England to Portman House 2 Portman Street, C/O Fidcorp London W1H 6DU on 19 July 2023 (1 page)
28 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 30 December 2020 (3 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
29 June 2021Registered office address changed from 2 Portman Street Portman House London W1H 6DU England to Portman House 2 Portman Street C/O Fidlaw London W1H 6DU on 29 June 2021 (1 page)
24 June 2021Registered office address changed from 7 1st Floor Lanark Square London E14 9RE to 2 Portman Street Portman House London W1H 6DU on 24 June 2021 (1 page)
19 February 2021Micro company accounts made up to 30 December 2019 (6 pages)
18 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
14 December 2020Previous accounting period extended from 29 December 2019 to 31 December 2019 (1 page)
28 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Finico Agents Ltd as a secretary on 1 March 2020 (1 page)
27 September 2019Micro company accounts made up to 29 December 2018 (6 pages)
2 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 29 December 2017 (6 pages)
15 November 2018Appointment of Miss Janice Chan Zhi Ying as a director on 15 November 2018 (2 pages)
27 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
19 September 2018Appointment of Miss Samuela Sonzini as a director on 18 September 2018 (2 pages)
27 July 2018Cessation of Any Sac L.P. as a person with significant control on 27 July 2018 (1 page)
27 July 2018Notification of Maurizio Farace as a person with significant control on 27 July 2018 (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
24 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
(3 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
(3 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
23 January 2015Termination of appointment of Alo Services Ltd as a director on 24 November 2014 (1 page)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,000
(3 pages)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,000
(3 pages)
23 January 2015Termination of appointment of Alo Services Ltd as a director on 24 November 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 March 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
10 March 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Director's details changed for Alo Services Ltd on 16 June 2013 (1 page)
6 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,000
(4 pages)
6 March 2014Director's details changed for Alo Services Ltd on 16 June 2013 (1 page)
6 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,000
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
17 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
9 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
9 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
6 December 2011Registered office address changed from 7 1St Floor London E14 9RE United Kingdom on 6 December 2011 (1 page)
6 December 2011Appointment of Alo Services Ltd as a director (2 pages)
6 December 2011Registered office address changed from 7 1St Floor London E14 9RE United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 6 December 2011 (1 page)
6 December 2011Appointment of Alo Services Ltd as a director (2 pages)
6 December 2011Appointment of Finico Agents Ltd as a secretary (2 pages)
6 December 2011Registered office address changed from 7 1St Floor London E14 9RE United Kingdom on 6 December 2011 (1 page)
6 December 2011Appointment of Finico Agents Ltd as a secretary (2 pages)
5 December 2011Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page)
5 December 2011Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page)
5 December 2011Termination of appointment of Richard Goff as a secretary (1 page)
5 December 2011Termination of appointment of Richard Goff as a secretary (1 page)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mr Maurizio Farace on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mr Maurizio Farace on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mr Maurizio Farace on 1 October 2009 (2 pages)
29 April 2010Appointment of Mr Richard David Goff as a secretary (1 page)
29 April 2010Appointment of Mr Richard David Goff as a secretary (1 page)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 August 2008Return made up to 24/08/08; full list of members (3 pages)
28 August 2008Return made up to 24/08/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 September 2007Return made up to 24/08/07; full list of members (2 pages)
7 September 2007Return made up to 24/08/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
21 September 2006Return made up to 24/08/06; full list of members (2 pages)
21 September 2006Return made up to 24/08/06; full list of members (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 November 2005Delivery ext'd 3 mth 31/07/05 (1 page)
25 November 2005Delivery ext'd 3 mth 31/07/05 (1 page)
19 September 2005Return made up to 24/08/05; full list of members (6 pages)
19 September 2005Return made up to 24/08/05; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 April 2005Delivery ext'd 3 mth 31/07/04 (1 page)
27 April 2005Delivery ext'd 3 mth 31/07/04 (1 page)
26 January 2005Total exemption small company accounts made up to 31 July 2003 (3 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2003 (3 pages)
16 September 2004Return made up to 24/08/04; full list of members (6 pages)
16 September 2004Return made up to 24/08/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
14 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
23 March 2004Registered office changed on 23/03/04 from: 2 babmaes street london SW1Y 6NT (1 page)
23 March 2004Registered office changed on 23/03/04 from: 2 babmaes street london SW1Y 6NT (1 page)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
4 September 2003Return made up to 24/08/03; full list of members (6 pages)
4 September 2003Return made up to 24/08/03; full list of members (6 pages)
10 March 2003Delivery ext'd 3 mth 31/07/02 (1 page)
10 March 2003Delivery ext'd 3 mth 31/07/02 (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 4 warren mews london W1T 6AW (1 page)
13 January 2003Registered office changed on 13/01/03 from: 4 warren mews london W1T 6AW (1 page)
13 January 2003Secretary resigned (1 page)
18 October 2002Return made up to 24/08/02; full list of members (6 pages)
18 October 2002Return made up to 24/08/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
11 September 2001Return made up to 24/08/01; full list of members (6 pages)
11 September 2001Return made up to 24/08/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
17 July 2001Secretary's particulars changed (1 page)
17 July 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
12 December 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
12 December 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
27 November 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
27 November 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
10 August 2000Registered office changed on 10/08/00 from: paramount house 162-170 wardour street london W1V 3AT (1 page)
10 August 2000Registered office changed on 10/08/00 from: paramount house 162-170 wardour street london W1V 3AT (1 page)
2 August 2000Secretary's particulars changed (1 page)
2 August 2000Secretary's particulars changed (1 page)
24 August 1999Incorporation (14 pages)
24 August 1999Incorporation (14 pages)