Dark Water Exploration Ltd NEWNHAM


Founded in 2015, Dark Water Exploration, classified under reg no. 09824490 is an active company. Currently registered at 15 Arlingham Way GL14 1FB, Newnham the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

There is a single director in the company at the moment - Phillip S., appointed on 14 October 2015. In addition, a secretary was appointed - Jonathan W., appointed on 1 April 2019. As of 29 May 2024, there was 1 ex director - Gemma S.. There were no ex secretaries.

Dark Water Exploration Ltd Address / Contact

Office Address 15 Arlingham Way
Town Newnham
Post code GL14 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09824490
Date of Incorporation Wed, 14th Oct 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Jonathan W.

Position: Secretary

Appointed: 01 April 2019

Phillip S.

Position: Director

Appointed: 14 October 2015

Gemma S.

Position: Director

Appointed: 14 October 2015

Resigned: 31 March 2019

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Phillip S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gemma S. This PSC owns 25-50% shares and has 25-50% voting rights.

Phillip S.

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

Gemma S.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 22016 2209 51713 44133 71420 5546 818
Current Assets10 92716 87011 74713 57335 36621 9896 818
Debtors1 7076502 2301331 6521 435 
Net Assets Liabilities2 044572-6 331-7 3371 1915 401786
Other Debtors866  1331 652  
Property Plant Equipment16 23312 4498 9144 7451 7541 116 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 4729 28314 41018 77923 15423 7922 477
Additions Other Than Through Business Combinations Property Plant Equipment20 7051 0271 5922001 384  
Average Number Employees During Period   1111
Corporation Tax Payable    1 8462 081-786
Creditors24 61028 61026 99225 65635 59617 4925 820
Increase From Depreciation Charge For Year Property Plant Equipment4 4724 8115 1294 3694 375638 
Net Current Assets Liabilities10 92716 87011 74713 574-2304 497998
Number Shares Issued Fully Paid 20     
Other Creditors24 61028 61026 99225 65633 75015 4116 606
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 315
Other Disposals Property Plant Equipment      22 431
Property Plant Equipment Gross Cost20 70521 73223 32423 52424 90824 9082 477
Provisions For Liabilities Balance Sheet Subtotal506137  333212212
Total Assets Less Current Liabilities27 16029 31920 66118 3191 5245 613998
Trade Debtors Trade Receivables8416502 230  1 435 

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
Free Download (1 page)

Company search