Company NameDarkstorm Trading Group Limited
Company StatusActive
Company Number08669351
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roderick Guy Arnold
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMick Sebastian Tabori
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameJoachim Georg Ritter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameChristopher John Dean
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameChristopher John Dean
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameWilliam Ian David Hall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameAnthony Sheath
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleSales And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websiteintegratedriskmanagement.co.uk

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Palace Road LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,457,521
Gross Profit£3,142,842
Net Worth-£34,948
Cash£53,822
Current Liabilities£3,269,681

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End29 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

1 December 2022Delivered on: 2 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 November 2013Delivered on: 5 December 2013
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
14 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
14 September 2023Director's details changed for Christopher John Dean on 27 August 2023 (2 pages)
2 December 2022Registration of charge 086693510002, created on 1 December 2022 (16 pages)
3 November 2022Satisfaction of charge 086693510001 in full (1 page)
12 October 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
30 June 2022Group of companies' accounts made up to 30 June 2021 (36 pages)
30 June 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
4 October 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
4 October 2021Director's details changed for Christopher John Dean on 27 August 2021 (2 pages)
30 June 2021Group of companies' accounts made up to 30 June 2020 (33 pages)
25 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
7 July 2020Previous accounting period shortened from 7 July 2020 to 30 June 2020 (1 page)
27 May 2020Director's details changed for Christopher John Dean on 1 May 2020 (2 pages)
12 May 2020Change of details for Joachim Georg Ritter as a person with significant control on 11 May 2020 (2 pages)
12 May 2020Director's details changed for Joachim Georg Ritter on 11 May 2020 (2 pages)
2 April 2020Group of companies' accounts made up to 7 July 2019 (34 pages)
25 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
10 April 2019Group of companies' accounts made up to 7 July 2018 (31 pages)
25 September 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
2 July 2018Change of details for Joachim Georg Ritter as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Joachim Georg Ritter on 2 July 2018 (2 pages)
6 April 2018Group of companies' accounts made up to 7 July 2017 (31 pages)
4 April 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 20,000
(4 pages)
28 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
31 October 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
13 April 2017Group of companies' accounts made up to 7 July 2016 (32 pages)
13 April 2017Group of companies' accounts made up to 7 July 2016 (32 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
12 December 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Group of companies' accounts made up to 7 July 2015 (23 pages)
18 April 2016Group of companies' accounts made up to 7 July 2015 (23 pages)
8 February 2016Termination of appointment of Anthony Sheath as a director on 18 December 2015 (1 page)
8 February 2016Termination of appointment of Anthony Sheath as a director on 18 December 2015 (1 page)
18 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(9 pages)
18 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(9 pages)
6 September 2015Termination of appointment of William Ian David Hall as a director on 3 September 2015 (1 page)
6 September 2015Termination of appointment of William Ian David Hall as a director on 3 September 2015 (1 page)
6 September 2015Termination of appointment of William Ian David Hall as a director on 3 September 2015 (1 page)
26 August 2015Full accounts made up to 7 July 2014 (24 pages)
26 August 2015Full accounts made up to 7 July 2014 (24 pages)
26 August 2015Full accounts made up to 7 July 2014 (24 pages)
21 May 2015Previous accounting period shortened from 31 August 2014 to 7 July 2014 (1 page)
21 May 2015Previous accounting period shortened from 31 August 2014 to 7 July 2014 (1 page)
21 May 2015Previous accounting period shortened from 31 August 2014 to 7 July 2014 (1 page)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
(9 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
(9 pages)
18 February 2014Change of share class name or designation (2 pages)
18 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
18 February 2014Statement of capital following an allotment of shares on 22 October 2013
  • GBP 10,000
(4 pages)
18 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
18 February 2014Change of share class name or designation (2 pages)
18 February 2014Statement of capital following an allotment of shares on 22 October 2013
  • GBP 10,000
(4 pages)
13 February 2014Director's details changed for Roderick Guy Arnold on 6 November 2013 (2 pages)
13 February 2014Director's details changed for Roderick Guy Arnold on 6 November 2013 (2 pages)
13 February 2014Director's details changed for Roderick Guy Arnold on 6 November 2013 (2 pages)
5 December 2013Registration of charge 086693510001 (35 pages)
5 December 2013Registration of charge 086693510001 (35 pages)
10 September 2013Appointment of William Ian David Hall as a director (2 pages)
10 September 2013Appointment of William Ian David Hall as a director (2 pages)
10 September 2013Appointment of Mick Sebastian Tabori as a director (2 pages)
10 September 2013Appointment of Joachim Georg Ritter as a director (2 pages)
10 September 2013Appointment of Joachim Georg Ritter as a director (2 pages)
10 September 2013Appointment of Anthony Sheath as a director (2 pages)
10 September 2013Appointment of Anthony Sheath as a director (2 pages)
10 September 2013Appointment of Mick Sebastian Tabori as a director (2 pages)
10 September 2013Appointment of Roderick Guy Arnold as a director (2 pages)
10 September 2013Appointment of Roderick Guy Arnold as a director (2 pages)
30 August 2013Incorporation (37 pages)
30 August 2013Incorporation (37 pages)