Company NameDark Capital Limited
DirectorRaphael Caradoc Martin
Company StatusActive
Company Number07163751
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Previous NamesDark Capital Limited and Dark Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Raphael Caradoc Martin
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor Kinetica 3rd Floor Kinetica
13 Ramsgate Street
London
E8 2FD
Secretary NameMr Mehmet Ali Erdogan
StatusResigned
Appointed14 January 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2023)
RoleCompany Director
Correspondence AddressUnit 7 Kinetica
13 Ramsgate Street
London
E8 2FD
Director NameMrs Sara Reynolds
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed28 February 2014(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address13 Craigrownie Road 13 Craigrownie Road
Cape Town
South Africa
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2010(same day as company formation)
Correspondence AddressThe Corn Exchange Baffin's Lane
Chichester
West Sussex
PO19 1GE

Location

Registered AddressUnit 7 Kinetica
13 Ramsgate Street
London
E8 2FD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Dark Holdings Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£977,800
Cash£129,954

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021Micro company accounts made up to 28 February 2020 (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
16 March 2020Micro company accounts made up to 28 February 2019 (2 pages)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 April 2018Termination of appointment of Sara Reynolds as a director on 26 April 2018 (1 page)
16 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
2 March 2016Director's details changed for Mrs Sara Greenbaum-Reynolds on 1 January 2016 (3 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(4 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(4 pages)
2 March 2016Director's details changed for Mrs Sara Greenbaum-Reynolds on 1 January 2016 (3 pages)
1 March 2016Director's details changed for Mr Raphael Caradoc Martin on 1 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Raphael Caradoc Martin on 1 February 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
28 February 2014Appointment of Mrs Sara Greenbaum-Reynolds as a director (2 pages)
28 February 2014Appointment of Mrs Sara Greenbaum-Reynolds as a director (2 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(3 pages)
16 January 2014Appointment of Mr Mehmet Ali Erdogan as a secretary (2 pages)
16 January 2014Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (1 page)
16 January 2014Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (1 page)
16 January 2014Appointment of Mr Mehmet Ali Erdogan as a secretary (2 pages)
14 January 2014Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom on 14 January 2014 (1 page)
13 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 April 2013Company name changed dark research LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Company name changed dark research LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
10 March 2010Change of name notice (2 pages)
10 March 2010Change of name notice (2 pages)
10 March 2010Company name changed dark capital LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
10 March 2010Company name changed dark capital LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
19 February 2010Incorporation (48 pages)
19 February 2010Incorporation (48 pages)