Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DARNLEY VENTURES LIMITED
Company Information for

DARNLEY VENTURES LIMITED

6A 6 HORNSEY STREET, LONDON, N7 8GR,
Company Registration Number
03387763
Private Limited Company
Active

Company Overview

About Darnley Ventures Ltd
DARNLEY VENTURES LIMITED was founded on 1997-06-17 and has its registered office in London. The organisation's status is listed as "Active". Darnley Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DARNLEY VENTURES LIMITED
 
Legal Registered Office
6A 6 HORNSEY STREET
LONDON
N7 8GR
Other companies in N12
 
Filing Information
Company Number 03387763
Company ID Number 03387763
Date formed 1997-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARNLEY VENTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DARNLEY VENTURES LIMITED

Current Directors
Officer Role Date Appointed
J J SECRETARIES LTD
Company Secretary 2013-04-18
DEPINAY LTD
Director 2015-07-01
GOVINDEN RAMASAWMY
Director 2013-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
BEAULY MANAGEMENT SA
Director 2001-07-10 2015-07-01
BERNAL ZAMORA ARCE
Director 2010-03-12 2013-12-30
MUSTERASSET LIMITED
Company Secretary 2002-11-04 2011-06-06
WHITEHATS LIMITED
Company Secretary 1999-02-15 2002-11-04
MICHAEL PATRICK DWEN
Director 1999-02-15 2001-07-10
CARAGH ANNTOINETTE COULDRIDGE
Company Secretary 1997-06-17 1999-02-15
CARAGH ANNTOINETTE COULDRIDGE
Director 1997-06-17 1999-02-15
SIMON ASHLEY COULDRIDGE
Director 1997-06-17 1999-02-15
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-06-17 1997-06-17
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-06-17 1997-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J J SECRETARIES LTD KESOCK LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Active
J J SECRETARIES LTD FULIN DEVELOPMENTS LIMITED Company Secretary 2015-04-01 CURRENT 2008-11-24 Dissolved 2017-05-02
J J SECRETARIES LTD GUNNELL SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 2004-07-22 Active - Proposal to Strike off
J J SECRETARIES LTD TECHNOLOGICAL WEBCASTS LTD Company Secretary 2015-04-01 CURRENT 2002-12-31 Dissolved 2017-12-12
J J SECRETARIES LTD CONVERSE TRADING LIMITED Company Secretary 2015-04-01 CURRENT 2001-05-09 Active
J J SECRETARIES LTD NEVINGTON LIMITED Company Secretary 2015-04-01 CURRENT 2006-07-26 Active - Proposal to Strike off
J J SECRETARIES LTD GILLERSON LIMITED Company Secretary 2015-04-01 CURRENT 2006-07-26 Active - Proposal to Strike off
J J SECRETARIES LTD MEDISEI LIMITED Company Secretary 2014-04-01 CURRENT 2005-07-25 Dissolved 2017-08-22
J J SECRETARIES LTD CIRCLEVILLE TRADING LIMITED Company Secretary 2014-04-01 CURRENT 2001-12-24 Active - Proposal to Strike off
J J SECRETARIES LTD MULGREW INVESTMENTS LIMITED Company Secretary 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-06-06
J J SECRETARIES LTD IPEK SA LIMITED Company Secretary 2013-08-27 CURRENT 2013-08-27 Active
J J SECRETARIES LTD MILLIGAN INVESTMENTS LIMITED Company Secretary 2013-04-18 CURRENT 2003-12-03 Active
J J SECRETARIES LTD LORATH INVESTMENTS LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Dissolved 2017-05-16
J J SECRETARIES LTD BANDALLON SERVICES LIMITED Company Secretary 2013-01-10 CURRENT 2013-01-10 Dissolved 2017-06-06
J J SECRETARIES LTD NORVOS MANAGEMENT LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Dissolved 2017-01-17
J J SECRETARIES LTD ASTAPOR FINANCE LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Dissolved 2017-09-26
J J SECRETARIES LTD MARENT LIMITED Company Secretary 2012-09-11 CURRENT 2012-09-11 Active
J J SECRETARIES LTD UMBER TRADING LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active
J J SECRETARIES LTD TANSWELL TRADING LIMITED Company Secretary 2012-04-01 CURRENT 2008-01-09 Active
J J SECRETARIES LTD WICKLOW LIMITED Company Secretary 2012-04-01 CURRENT 2001-04-06 Active
J J SECRETARIES LTD FELLBRIDGE LIMITED Company Secretary 2011-11-14 CURRENT 2011-11-14 Dissolved 2017-11-07
J J SECRETARIES LTD VANCIER INVESTMENTS LIMITED Company Secretary 2011-04-01 CURRENT 2004-07-13 Active - Proposal to Strike off
J J SECRETARIES LTD BENEX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Active
J J SECRETARIES LTD BRINGSTON SERVICES LIMITED Company Secretary 2010-01-01 CURRENT 2009-08-13 Dissolved 2017-09-26
J J SECRETARIES LTD WHITEBOND TRADING LIMITED Company Secretary 2008-11-14 CURRENT 2008-11-14 Dissolved 2017-11-07
J J SECRETARIES LTD WERNER MAYERHOFER INVESTMENTS LTD Company Secretary 2008-07-02 CURRENT 2007-09-21 Active
J J SECRETARIES LTD POROY LIMITED Company Secretary 2008-06-16 CURRENT 2008-06-16 Active
GOVINDEN RAMASAWMY THORNBRIGDE LIMITED Director 2015-01-20 CURRENT 2008-12-05 Dissolved 2017-06-13
GOVINDEN RAMASAWMY BANDALLON SERVICES LIMITED Director 2015-01-20 CURRENT 2013-01-10 Dissolved 2017-06-06
GOVINDEN RAMASAWMY KANEN LIMITED Director 2014-10-01 CURRENT 2014-05-28 Dissolved 2017-06-06
GOVINDEN RAMASAWMY CIRCLEVILLE TRADING LIMITED Director 2014-05-20 CURRENT 2001-12-24 Active - Proposal to Strike off
GOVINDEN RAMASAWMY FENWICK TRADING LIMITED Director 2014-05-20 CURRENT 2002-10-03 Active
GOVINDEN RAMASAWMY VANCIER INVESTMENTS LIMITED Director 2014-05-20 CURRENT 2004-07-13 Active - Proposal to Strike off
GOVINDEN RAMASAWMY NOWLAN SERVICES LIMITED Director 2014-05-20 CURRENT 2004-07-21 Active
GOVINDEN RAMASAWMY WELLBROOK INVESTMENTS LIMITED Director 2014-05-20 CURRENT 1999-01-14 Active
GOVINDEN RAMASAWMY SANDCROFT TRADING LIMITED Director 2014-05-01 CURRENT 2007-10-03 Active - Proposal to Strike off
GOVINDEN RAMASAWMY MULGREW INVESTMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-06-06
GOVINDEN RAMASAWMY WAXLEY SERVICES LIMITED Director 2013-12-30 CURRENT 2013-02-28 Dissolved 2015-05-26
GOVINDEN RAMASAWMY HARLAW INVESTMENTS PROJECT LIMITED Director 2013-12-30 CURRENT 1994-03-17 Dissolved 2017-04-04
GOVINDEN RAMASAWMY PYRUS TECHNOLOGICAL LIMITED Director 2013-12-30 CURRENT 2012-03-12 Dissolved 2017-04-04
GOVINDEN RAMASAWMY GLENGROVE LIMITED Director 2013-12-30 CURRENT 2007-03-20 Dissolved 2017-04-04
GOVINDEN RAMASAWMY BOWBELLS LIMITED Director 2013-12-30 CURRENT 2001-02-27 Dissolved 2017-04-11
GOVINDEN RAMASAWMY POSEY SERVICES LIMITED Director 2013-12-30 CURRENT 2012-05-14 Dissolved 2017-06-06
GOVINDEN RAMASAWMY DENBURY LIMITED Director 2013-12-30 CURRENT 2007-05-04 Dissolved 2017-06-06
GOVINDEN RAMASAWMY JADEGROVE LIMITED Director 2013-12-30 CURRENT 2009-10-29 Active - Proposal to Strike off
GOVINDEN RAMASAWMY LOTHSTON LIMITED Director 2013-12-30 CURRENT 2013-10-07 Dissolved 2017-10-31
GOVINDEN RAMASAWMY JUNIPER MANAGEMENT HOLDING LIMITED Director 2013-12-30 CURRENT 2013-10-24 Dissolved 2017-10-24
GOVINDEN RAMASAWMY WHITEBOND TRADING LIMITED Director 2013-12-30 CURRENT 2008-11-14 Dissolved 2017-11-07
GOVINDEN RAMASAWMY WALCOTT ENTERPRISE LIMITED Director 2013-12-30 CURRENT 2012-11-06 Dissolved 2017-11-07
GOVINDEN RAMASAWMY ROSEDALE LIMITED Director 2013-12-30 CURRENT 2007-11-06 Dissolved 2017-12-12
GOVINDEN RAMASAWMY BENEX LIMITED Director 2013-12-30 CURRENT 2010-12-01 Active
GOVINDEN RAMASAWMY NETTLETON OVERSEAS LIMITED Director 2013-12-30 CURRENT 1999-08-18 Active
GOVINDEN RAMASAWMY MARAN INVESTMENTS LIMITED Director 2013-12-30 CURRENT 2000-06-26 Active - Proposal to Strike off
GOVINDEN RAMASAWMY WINFIELD LIMITED Director 2013-12-30 CURRENT 2001-02-02 Active
GOVINDEN RAMASAWMY TOWERSCALE - SKDGT TRADING LIMITED Director 2013-12-30 CURRENT 2001-12-24 Active
GOVINDEN RAMASAWMY BLUESWAN FINANCE LIMITED Director 2013-12-30 CURRENT 1994-02-11 Active
GOVINDEN RAMASAWMY CRESTLAKE FINANCE PROJECTS LIMITED Director 2013-12-30 CURRENT 1994-06-09 Active
GOVINDEN RAMASAWMY CRAFTBOARD FINANCE PROJECTS LIMITED Director 2013-12-30 CURRENT 1994-06-06 Active
GOVINDEN RAMASAWMY DURBAN TRADING LIMITED Director 2013-12-30 CURRENT 1995-01-18 Active - Proposal to Strike off
GOVINDEN RAMASAWMY EXTON PROJECTS LIMITED Director 2013-12-30 CURRENT 1997-06-17 Active
GOVINDEN RAMASAWMY CORALMEAD TRADING LIMITED Director 2013-12-30 CURRENT 2007-10-03 Active
GOVINDEN RAMASAWMY DROMUS LIMITED Director 2013-12-30 CURRENT 2011-02-10 Active
GOVINDEN RAMASAWMY HAYCROSS OVERSEAS LIMITED Director 2013-12-30 CURRENT 1998-11-18 Active
GOVINDEN RAMASAWMY BAYCREST LIMITED Director 2013-12-30 CURRENT 2007-06-22 Active
GOVINDEN RAMASAWMY WICKLOW LIMITED Director 2013-12-29 CURRENT 2001-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-04-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM Omnibus Business Centre 39-41 North Road London N7 9DP England
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-11PSC08Notification of a person with significant control statement
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0117/06/16 ANNUAL RETURN FULL LIST
2015-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/15 FROM Finchley House 707 High Road London N12 0BT
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-17AR0117/06/15 ANNUAL RETURN FULL LIST
2015-07-17AP02Appointment of Depinay Ltd as director on 2015-07-01
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BEAULY MANAGEMENT SA
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-18AR0117/06/14 ANNUAL RETURN FULL LIST
2014-04-07AP01DIRECTOR APPOINTED GOVINDEN RAMASAWMY
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA ARCE
2013-08-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0117/06/13 ANNUAL RETURN FULL LIST
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/13 FROM 77 Harrow Drive London N9 9EQ England
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/13 FROM 6Th Floor 32 Ludgate Hill London EC4M 7DR
2013-04-19AP04Appointment of corporate company secretary J J Secretaries Ltd
2012-06-25AR0117/06/12 ANNUAL RETURN FULL LIST
2012-06-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY MUSTERASSET LIMITED
2011-06-22AR0117/06/11 FULL LIST
2010-08-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-21AR0117/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNAL ZAMORA ARCE / 17/06/2010
2010-06-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEAULY MANAGEMENT SA / 17/06/2010
2010-06-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUSTERASSET LIMITED / 17/06/2010
2010-06-02AP01DIRECTOR APPOINTED MR BERNAL ZAMORA ARCE
2009-07-07363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-04-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-18363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-14363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-19363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-06244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-30363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-22ELRESS386 DISP APP AUDS 31/07/02
2003-10-22ELRESS366A DISP HOLDING AGM 31/07/02
2003-08-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-10363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-02-07288bSECRETARY RESIGNED
2003-02-07288aNEW SECRETARY APPOINTED
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-08363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99
2001-10-26244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-12287REGISTERED OFFICE CHANGED ON 12/09/01 FROM: NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF
2001-09-12363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/01
2001-07-18288bDIRECTOR RESIGNED
2000-11-23288cDIRECTOR'S PARTICULARS CHANGED
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-07-04363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
1999-10-11244DELIVERY EXT'D 3 MTH 31/12/98
1999-07-28363sRETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS
1999-03-23288aNEW DIRECTOR APPOINTED
1999-03-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DARNLEY VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DARNLEY VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DARNLEY VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due After One Year 2012-01-01 £ 1,065,799

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DARNLEY VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 2
Current Assets 2012-01-01 £ 2
Fixed Assets 2012-01-01 £ 1,051,070
Shareholder Funds 2012-01-01 £ 14,727

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DARNLEY VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARNLEY VENTURES LIMITED
Trademarks
We have not found any records of DARNLEY VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARNLEY VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DARNLEY VENTURES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DARNLEY VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARNLEY VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DARNLEY VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.