Darkest Star Limited HITCHIN


Founded in 2007, Darkest Star, classified under reg no. 06043195 is an active company. Currently registered at 26 Nursery Hill SG4 9GD, Hitchin the company has been in the business for seventeen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Andrew D., Samantha D.. Of them, Andrew D., Samantha D. have been with the company the longest, being appointed on 5 January 2007. As of 16 April 2024, there was 1 ex secretary - Andrew D.. There were no ex directors.

Darkest Star Limited Address / Contact

Office Address 26 Nursery Hill
Town Hitchin
Post code SG4 9GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06043195
Date of Incorporation Fri, 5th Jan 2007
Industry Portrait photographic activities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Base 52 Ltd

Position: Corporate Secretary

Appointed: 24 April 2007

Andrew D.

Position: Director

Appointed: 05 January 2007

Samantha D.

Position: Director

Appointed: 05 January 2007

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 2007

Resigned: 05 January 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 05 January 2007

Resigned: 05 January 2007

Andrew D.

Position: Secretary

Appointed: 05 January 2007

Resigned: 24 April 2007

People with significant control

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

Samantha D.

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

Andrew D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth8 77716 706       
Balance Sheet
Current Assets64 15286 42394 24773 80641 87379 927103 184144 070104 528
Net Assets Liabilities 16 70625 07321 8152 8676 62550 76688 31391 169
Cash Bank In Hand22 46134 936       
Cash Bank On Hand 34 93625 81028 50238 471    
Debtors41 69151 48768 01644 9163 402    
Intangible Fixed Assets16 6788 917       
Net Assets Liabilities Including Pension Asset Liability8 77716 706       
Other Debtors  1 5301 5301 530    
Property Plant Equipment 4 2515 1477 9155 937    
Tangible Fixed Assets5 0644 251       
Total Inventories  421388     
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve8 77316 702       
Shareholder Funds8 77716 706       
Other
Description Principal Activities     74 20174 20174 20174 201
Accrued Liabilities Not Expressed Within Creditors Subtotal       688759
Average Number Employees During Period  2222222
Creditors 43 77338 10236 27629 63632 75625 44811 0566 445
Fixed Assets21 74213 1685 8318 3735 9374 0952 9215 8555 179
Net Current Assets Liabilities40 61147 31157 34449 71826 56648 70179 266134 86199 986
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 5301 5301 5301 8471 903
Provisions For Liabilities Balance Sheet Subtotal       21 58612 636
Total Assets    47 82385 552   
Total Assets Less Current Liabilities62 35360 47963 17558 09132 50352 79682 187140 716105 165
Total Liabilities    47 82385 552   
Accumulated Amortisation Impairment Intangible Assets 80 59788 93489 16089 618    
Accumulated Depreciation Impairment Property Plant Equipment 18 60620 85624 48127 219    
Creditors Due After One Year53 57643 773       
Creditors Due Within One Year23 54139 112       
Increase From Amortisation Charge For Year Intangible Assets  8 337226458    
Increase From Depreciation Charge For Year Property Plant Equipment  2 2503 6252 738    
Intangible Assets 8 917684458     
Intangible Assets Gross Cost 89 51489 61889 618     
Intangible Fixed Assets Additions 691       
Intangible Fixed Assets Aggregate Amortisation Impairment72 14580 597       
Intangible Fixed Assets Amortisation Charged In Period 8 452       
Intangible Fixed Assets Cost Or Valuation88 82389 514       
Number Shares Allotted 4       
Other Creditors 43 77338 10236 27629 636    
Other Taxation Social Security Payable 28 07831 07422 69513 039    
Par Value Share 1       
Property Plant Equipment Gross Cost 22 85726 00332 39633 156    
Tangible Fixed Assets Additions 1 111       
Tangible Fixed Assets Cost Or Valuation21 74622 857       
Tangible Fixed Assets Depreciation16 68218 606       
Tangible Fixed Assets Depreciation Charged In Period 1 924       
Total Additions Including From Business Combinations Intangible Assets  104      
Total Additions Including From Business Combinations Property Plant Equipment  3 1466 393760    
Trade Creditors Trade Payables 11 0345 6512171 242    
Trade Debtors Trade Receivables 51 48766 48643 3861 872    
Value Shares Allotted44       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2022
filed on: 1st, November 2022
Free Download (4 pages)

Company search

Advertisements