Dark Sky Ltd NEWCASTLE


Dark Sky started in year 2014 as Private Limited Company with registration number 09133239. The Dark Sky company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Newcastle at Ebenezer House. Postal code: ST5 2BE.

The company has 2 directors, namely James H., Emma H.. Of them, Emma H. has been with the company the longest, being appointed on 19 October 2015 and James H. has been with the company for the least time - from 12 December 2018. As of 27 April 2024, there were 3 ex directors - Kimberley E., James H. and others listed below. There were no ex secretaries.

Dark Sky Ltd Address / Contact

Office Address Ebenezer House
Office Address2 Ryecroft
Town Newcastle
Post code ST5 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09133239
Date of Incorporation Wed, 16th Jul 2014
Industry specialised design activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

James H.

Position: Director

Appointed: 12 December 2018

Emma H.

Position: Director

Appointed: 19 October 2015

Kimberley E.

Position: Director

Appointed: 19 October 2015

Resigned: 12 December 2018

James H.

Position: Director

Appointed: 16 July 2014

Resigned: 19 December 2017

Michael E.

Position: Director

Appointed: 16 July 2014

Resigned: 19 December 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is Emma H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is James H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael E., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC .

Emma H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael E.

Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control: right to appoint and remove directors

Kimberley E.

Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth28      
Balance Sheet
Cash Bank In Hand 13 246      
Cash Bank On Hand 13 2468216 0814 39843 07015 6616 096
Current Assets216 3067 9807 2916 79843 07029 64121 277
Debtors23 0607 1591 2102 400 13 98015 181
Net Assets Liabilities 8-3 511903 1047 0678 95622 873
Net Assets Liabilities Including Pension Asset Liability28      
Other Debtors  2 047514    
Property Plant Equipment 1 131566  13 38544 64835 682
Tangible Fixed Assets 1 131      
Reserves/Capital
Called Up Share Capital24      
Profit Loss Account Reserve 4      
Shareholder Funds28      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5651 1301 6961 6965 08121 93337 622
Average Number Employees During Period 2222122
Creditors 17 20311 9447 2013 69444 50456 85027 306
Creditors Due Within One Year 17 203      
Increase From Depreciation Charge For Year Property Plant Equipment  565566 4 98516 85215 689
Net Current Assets Liabilities2-897-3 964903 104-1 434-27 209-6 029
Other Creditors 11 03311 2365 1482 28734 21244 36211 318
Other Taxation Social Security Payable 6 1707082 0531 40710 29212 48815 988
Property Plant Equipment Gross Cost 1 6961 6961 6961 69618 46666 58173 304
Provisions For Liabilities Balance Sheet Subtotal 226113  4 8848 4836 780
Provisions For Liabilities Charges 226      
Tangible Fixed Assets Additions 1 696      
Tangible Fixed Assets Cost Or Valuation 1 696      
Tangible Fixed Assets Depreciation 565      
Tangible Fixed Assets Depreciation Charged In Period 565      
Total Assets Less Current Liabilities2234-3 398903 10411 95117 43929 653
Trade Debtors Trade Receivables 3 0605 1126962 400 13 98015 181
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 600  
Disposals Property Plant Equipment     1 600  
Total Additions Including From Business Combinations Property Plant Equipment     18 37048 1156 723

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates July 16, 2023
filed on: 20th, July 2023
Free Download (5 pages)

Company search

Advertisements