Darke & Taylor (Holdings) Limited

DataGardener
live
Micro

Darke & Taylor (holdings) Limited

06514453Private Limited With Share Capital

Radiant House, 11 Blenheim Office Park, Fenlock, Witney, OX298LN
Incorporated

26/02/2008

Company Age

18 years

Directors

6

Employees

5

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Darke & Taylor (holdings) Limited (06514453) is a private limited with share capital incorporated on 26/02/2008 (18 years old) and registered in witney, OX298LN. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 26/02/2008
OX298LN
5 employees

Financial Overview

Total Assets

£10.95M

Liabilities

£1.86M

Net Assets

£9.09M

Turnover

£138.1K

Cash

£888.0K

Key Metrics

5

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

98
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2023
Move Registers To Sail Company With New Address
Category:Address
Date:02-02-2023
Change Sail Address Company With New Address
Category:Address
Date:02-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2022
Capital Return Purchase Own Shares
Category:Capital
Date:02-12-2021
Resolution
Category:Resolution
Date:06-11-2021
Capital Cancellation Shares
Category:Capital
Date:02-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:23-09-2021
Capital Cancellation Shares
Category:Capital
Date:12-05-2021
Capital Return Purchase Own Shares
Category:Capital
Date:12-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2021
Accounts With Accounts Type Group
Category:Accounts
Date:28-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2020
Legacy
Category:Capital
Date:30-11-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-11-2019
Legacy
Category:Insolvency
Date:30-11-2019
Resolution
Category:Resolution
Date:30-11-2019
Capital Return Purchase Own Shares
Category:Capital
Date:21-11-2019
Capital Cancellation Shares
Category:Capital
Date:14-10-2019
Resolution
Category:Resolution
Date:14-10-2019
Accounts With Accounts Type Group
Category:Accounts
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Legacy
Category:Capital
Date:19-10-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-10-2018
Legacy
Category:Insolvency
Date:19-10-2018
Resolution
Category:Resolution
Date:19-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2018
Resolution
Category:Resolution
Date:21-05-2018
Resolution
Category:Resolution
Date:21-05-2018
Capital Allotment Shares
Category:Capital
Date:11-05-2018
Accounts With Accounts Type Group
Category:Accounts
Date:18-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Capital Return Purchase Own Shares
Category:Capital
Date:05-06-2017
Resolution
Category:Resolution
Date:16-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2015
Accounts With Accounts Type Group
Category:Accounts
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:11-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Capital Return Purchase Own Shares
Category:Capital
Date:15-01-2014
Resolution
Category:Resolution
Date:03-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Miscellaneous
Category:Miscellaneous
Date:14-12-2012
Accounts With Accounts Type Group
Category:Accounts
Date:18-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2009
Legacy
Category:Accounts
Date:24-04-2009
Legacy
Category:Annual Return
Date:20-03-2009
Legacy
Category:Capital
Date:12-06-2008
Legacy
Category:Capital
Date:12-06-2008
Legacy
Category:Mortgage
Date:10-04-2008
Incorporation Company
Category:Incorporation
Date:26-02-2008

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

8 King Edward Street, Oxford, Oxfordshire, OX14HL
Radiant House, 11 Blenheim Office Park, Fenlock, Witney, Oxfordshire Ox29 8Ln, OX298LNRegistered

Contact

01865290000
www.darkeandtaylor.co.uk
Radiant House, 11 Blenheim Office Park, Fenlock, Witney, OX298LN