Bandgap Ltd WINDSOR


Bandgap started in year 2013 as Private Limited Company with registration number 08699224. The Bandgap company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Windsor at Unit 1 Old Yard Workshop. Postal code: SL4 3HU. Since 2017-11-14 Bandgap Ltd is no longer carrying the name Darkside Scientific.

Bandgap Ltd Address / Contact

Office Address Unit 1 Old Yard Workshop
Office Address2 7a Alma Road
Town Windsor
Post code SL4 3HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08699224
Date of Incorporation Fri, 20th Sep 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Fri, 30th Jun 2023 (305 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Sam S.

Position: Director

Appointed: 13 November 2017

Owen S.

Position: Director

Appointed: 27 August 2021

Resigned: 03 August 2022

Simon B.

Position: Secretary

Appointed: 05 April 2014

Resigned: 25 August 2022

Windsor Accountancy Limited

Position: Corporate Secretary

Appointed: 20 September 2013

Resigned: 05 April 2014

Andrew L.

Position: Director

Appointed: 20 September 2013

Resigned: 31 August 2021

Linda L.

Position: Director

Appointed: 20 September 2013

Resigned: 01 November 2017

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Andrew L. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Samuel S. This PSC owns 25-50% shares.

Andrew L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Samuel S.

Notified on 13 November 2017
Nature of control: 25-50% shares

Company previous names

Darkside Scientific November 14, 2017
Lumilor (europe & Middle East) July 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-130 336-198 336-264 418     
Balance Sheet
Current Assets18 44014 74915 2453 6364 0531 57331 458538
Net Assets Liabilities  -264 418-337 107-7 223-6 95813 706-13 126
Cash Bank In Hand1 460206      
Debtors16 98014 543      
Net Assets Liabilities Including Pension Asset Liability-130 336-198 336-264 418     
Other Debtors15 758       
Tangible Fixed Assets862       
Trade Debtors1 222       
Reserves/Capital
Called Up Share Capital500       
Profit Loss Account Reserve-130 836       
Shareholder Funds-130 336-198 336-264 418     
Other
Average Number Employees During Period     222
Creditors  52 9895 58412 0909 32711 20815 063
Depreciation Amortisation Impairment Expense  50383    
Fixed Assets8621 01351016781479613 45617 065
Net Current Assets Liabilities-17 282-25 865-37 744-1 948-8 037-7 75420 250-11 645
Other Operating Expenses Format2  31 55353 146    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       2 880
Profit Loss  -66 082-111 044    
Raw Materials Consumables Used  6 00716 586    
Staff Costs Employee Benefits Expense  28 01943 809    
Total Assets Less Current Liabilities-16 420-24 852-37 234-1 781-7 223-6 95833 7065 420
Turnover Revenue   2 580    
Creditors Due After One Year113 916173 484227 184     
Creditors Due Within One Year35 72240 61452 989     
Number Shares Allotted500       
Other Creditors After One Year113 916       
Par Value Share1       
Share Capital Allotted Called Up Paid500       
Tangible Fixed Assets Additions1 814       
Tangible Fixed Assets Cost Or Valuation1 019       
Tangible Fixed Assets Depreciation157       
Tangible Fixed Assets Depreciation Charged In Period157       
Tangible Fixed Assets Disposals795       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
Free Download (1 page)

Company search

Advertisements