Tidy Darts Ltd CARDIFF


Founded in 2016, Tidy Darts, classified under reg no. 10084940 is an active company. Currently registered at 17 Llangorse Road CF23 6PF, Cardiff the company has been in the business for 8 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

There is a single director in the firm at the moment - Daniel E., appointed on 24 March 2017. In addition, a secretary was appointed - Marina E., appointed on 24 March 2017. As of 7 May 2024, there was 1 ex director - John B.. There were no ex secretaries.

Tidy Darts Ltd Address / Contact

Office Address 17 Llangorse Road
Town Cardiff
Post code CF23 6PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10084940
Date of Incorporation Thu, 24th Mar 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Marina E.

Position: Secretary

Appointed: 24 March 2017

Daniel E.

Position: Director

Appointed: 24 March 2017

John B.

Position: Director

Appointed: 24 March 2016

Resigned: 24 March 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Marina E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Daniel E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is John B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marina E.

Notified on 24 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Daniel E.

Notified on 24 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John B.

Notified on 23 March 2017
Ceased on 24 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand58 63952 77514 67548 40065922 895
Current Assets58 63960 52533 92551 40042 90827 048
Debtors 7 75019 2503 00042 2494 153
Net Assets Liabilities  1511 6533 136-14 975
Property Plant Equipment    809407
Other
Accrued Liabilities Deferred Income1 2001 5001 5001 680  
Accumulated Depreciation Impairment Property Plant Equipment    398800
Average Number Employees During Period  2222
Bank Borrowings Overdrafts   14 98313 80811 851
Corporation Tax Payable5 9288 15615 26812 94922 49022 490
Corporation Tax Recoverable     4 154
Creditors56 42251 97433 77414 98313 80811 851
Dividends Paid22 000     
Increase From Depreciation Charge For Year Property Plant Equipment    398402
Issue Equity Instruments100     
Net Current Assets Liabilities2 2178 55115116 63616 135-3 531
Number Shares Issued Fully Paid100     
Other Creditors49 29442 31816 28218 1701 6604 536
Other Taxation Social Security Payable  7241 4481 4481 333
Par Value Share1     
Profit Loss24 117     
Property Plant Equipment Gross Cost    1 207 
Total Additions Including From Business Combinations Property Plant Equipment    1 207 
Total Assets Less Current Liabilities   16 63616 944-3 124
Trade Debtors Trade Receivables  19 2503 00042 249-1

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Mon, 4th Dec 2023
filed on: 3rd, January 2024
Free Download (4 pages)

Company search