Company NameDarinian Limited
Company StatusLiquidation
Company Number05670537
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Copley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Owler Gate, Wharncliffe Side
Sheffield
S35 0DS
Director NameMrs Donna Copley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Owler Gate, Wharncliffe Side
Sheffield
S35 0DS
Director NameMr Richard Marcel Sidi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boathouse Clappersgate
Ambleside
Cumbria
LA22 9LE
Secretary NameMr Richard Marcel Sidi
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boathouse Clappersgate
Ambleside
Cumbria
LA22 9LE
Director NameMr Anthony Geoffrey David Esse
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage
North Moreton
Didcot
OX11 9BA
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Location

Registered AddressC/O Rsm Restructuring Advisory Llp 5th Floor Central Sqaure
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1R. Sidi 2006 Childrens Accumulation & Maintenance Settlement
7.14%
Ordinary
500 at £1Richard Marcel Sidi
35.71%
Ordinary
400 at £1David Copley
28.57%
Ordinary
400 at £1Donna Copley
28.57%
Ordinary

Financials

Year2014
Net Worth£41,292
Cash£4,747
Current Liabilities£88,627

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 May 2021 (2 years, 11 months ago)
Next Return Due19 May 2022 (overdue)

Filing History

26 October 2023Liquidators' statement of receipts and payments to 24 August 2023 (16 pages)
24 October 2022Liquidators' statement of receipts and payments to 24 August 2022 (15 pages)
7 September 2021Appointment of a voluntary liquidator (3 pages)
7 September 2021Declaration of solvency (7 pages)
7 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-25
(1 page)
7 September 2021Registered office address changed from C/O Little Fish Accountants Limited 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP England to C/O Rsm Restructuring Advisory Llp 5th Floor Central Sqaure 29 Wellington Street Leeds LS1 4DL on 7 September 2021 (2 pages)
11 May 2021Confirmation statement made on 5 May 2021 with updates (5 pages)
20 April 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
15 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
22 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
11 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 March 2016Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to C/O Little Fish Accountants Limited 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP on 9 March 2016 (1 page)
9 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,400
(6 pages)
9 March 2016Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to C/O Little Fish Accountants Limited 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP on 9 March 2016 (1 page)
9 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,400
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,400
(6 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,400
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,400
(6 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,400
(6 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 February 2010Director's details changed for Richard Marcel Sidi on 10 January 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Richard Marcel Sidi on 10 January 2010 (1 page)
5 February 2010Secretary's details changed for Richard Marcel Sidi on 10 January 2010 (1 page)
5 February 2010Director's details changed for Richard Marcel Sidi on 10 January 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 August 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
12 August 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
20 January 2009Return made up to 10/01/09; full list of members (5 pages)
20 January 2009Return made up to 10/01/09; full list of members (5 pages)
3 September 2008Gbp ic 2000/1400\07/08/08\gbp sr 600@1=600\ (1 page)
3 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
3 September 2008Gbp ic 2000/1400\07/08/08\gbp sr 600@1=600\ (1 page)
3 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
26 August 2008Appointment terminated director anthony esse (1 page)
26 August 2008Appointment terminated director anthony esse (1 page)
13 March 2008Return made up to 10/01/08; full list of members (5 pages)
13 March 2008Return made up to 10/01/08; full list of members (5 pages)
2 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
29 January 2007Return made up to 10/01/07; full list of members (3 pages)
29 January 2007Return made up to 10/01/07; full list of members (3 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
10 January 2006Incorporation (23 pages)
10 January 2006Incorporation (23 pages)