Company NameDarshand Limited
DirectorsNabil Dar and Joanne Shareg Shand
Company StatusActive
Company Number11197272
CategoryPrivate Limited Company
Incorporation Date9 February 2018(6 years, 2 months ago)
Previous NameSatigo (US) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nabil Dar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
2nd Floor
London
W1W 5AB
Director NameMs Joanne Shareg Shand
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(5 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
2nd Floor
London
W1W 5AB

Location

Registered Address201 Great Portland Street
2nd Floor
London
W1W 5AB
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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

30 November 2023Registered office address changed from 70 70 st Mary Axe London EC3A 8BE England to 201 Great Portland Street 2nd Floor London W1W 5AB on 30 November 2023 (1 page)
15 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 July 2023Change of details for Mr Nabil Dar as a person with significant control on 10 July 2023 (2 pages)
16 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2023Change of share class name or designation (2 pages)
8 June 2023Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
8 June 2023Appointment of Ms Joanne Shareg Shand as a director on 1 June 2023 (2 pages)
3 May 2023Company name changed satigo (us) LTD\certificate issued on 03/05/23
  • RES15 ‐ Change company name resolution on 2023-04-25
(2 pages)
3 May 2023Change of name notice (2 pages)
23 February 2023Notification of Joanne Shareg Shand as a person with significant control on 29 August 2022 (2 pages)
23 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
1 February 2023Withdrawal of the directors' register information from the public register (1 page)
1 February 2023Directors' register information at 1 February 2023 on withdrawal from the public register (1 page)
6 December 2022Statement of capital following an allotment of shares on 24 November 2022
  • GBP 200
(4 pages)
6 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: share for share exchange / share transfer 24/11/2022
(1 page)
28 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
14 September 2022Change of share class name or designation (2 pages)
14 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2022Memorandum and Articles of Association (18 pages)
14 September 2022Statement of capital following an allotment of shares on 29 August 2022
  • GBP 100
(3 pages)
15 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
18 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
5 June 2020Registered office address changed from Wework No 1 Poultry London Uk EC2R 8EJ to 70 70 st Mary Axe London EC3A 8BE on 5 June 2020 (1 page)
5 June 2020Elect to keep the directors' register information on the public register (1 page)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
20 September 2019Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
17 May 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
2 May 2019Registered office address changed from 78 Cannon Street London EC4N 6HL United Kingdom to Wework No 1 Poultry London Uk EC2R 8EJ on 2 May 2019 (2 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)