Company NameDartt Limited
DirectorsBradley Nicholas Cooper and Jane Elizabeth Cooper
Company StatusActive
Company Number08378623
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Bradley Nicholas Cooper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleComputer Consultancy
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMrs Jane Elizabeth Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusResigned
Appointed28 February 2013(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Park Lane
Reigate
Surrey
RH2 8JX

Contact

Websitedartt.co.uk

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Bradley Nicholas Cooper
50.00%
Ordinary
50 at £1Jane Elizabeth Cooper
50.00%
Ordinary

Financials

Year2014
Turnover£105,299
Gross Profit£94,675
Net Worth-£2,447
Cash£804
Current Liabilities£72,292

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

6 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
26 January 2021Change of details for Jane Elizabeth Cooper as a person with significant control on 25 January 2021 (2 pages)
26 January 2021Change of details for Bradley Nicholas Cooper as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Mrs Jane Elizabeth Cooper on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Bradley Nicholas Cooper on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Bradley Nicholas Cooper on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Mrs Jane Elizabeth Cooper on 25 January 2021 (2 pages)
25 January 2021Change of details for Bradley Nicholas Cooper as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Change of details for Jane Elizabeth Cooper as a person with significant control on 25 January 2021 (2 pages)
30 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
7 April 2016Director's details changed for Mr Bradley Nicholas Cooper on 1 January 2016 (2 pages)
7 April 2016Director's details changed for Mr Bradley Nicholas Cooper on 1 January 2016 (2 pages)
20 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
3 February 2015Director's details changed for Mrs Jane Elizabeth Cooper on 28 January 2015 (2 pages)
3 February 2015Director's details changed for Mrs Jane Elizabeth Cooper on 28 January 2015 (2 pages)
29 October 2014Registered office address changed from 6 Sollershott East Letchworth Garden City Hertfordshire SG6 3PL England to 29-30 Fitzroy Square London W1T 6LQ on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from 6 Sollershott East Letchworth Garden City Hertfordshire SG6 3PL England to 29-30 Fitzroy Square London W1T 6LQ on 29 October 2014 (2 pages)
20 June 2014Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Charles Fowler as a secretary (1 page)
20 June 2014Termination of appointment of Charles Fowler as a secretary (1 page)
20 June 2014Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX on 20 June 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Register inspection address has been changed (1 page)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Register inspection address has been changed (1 page)
11 February 2014Director's details changed for Mr Bradley Nicholas Cooper on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Bradley Nicholas Cooper on 11 February 2014 (2 pages)
11 March 2013Appointment of Mrs Jane Elizabeth Cooper as a director (2 pages)
11 March 2013Appointment of Mrs Jane Elizabeth Cooper as a director (2 pages)
28 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
28 February 2013Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 28 February 2013 (1 page)
28 February 2013Appointment of Mr Charles Roderick Spencer Fowler as a secretary (2 pages)
28 February 2013Appointment of Mr Charles Roderick Spencer Fowler as a secretary (2 pages)
28 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
28 February 2013Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 28 February 2013 (1 page)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)