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

DARLING ASSOCIATES LIMITED

1 GREENCOAT ROW, LONDON, SW1P 1PQ,
Company Registration Number
04717408
Private Limited Company
Active

Company Overview

About Darling Associates Ltd
DARLING ASSOCIATES LIMITED was founded on 2003-03-31 and has its registered office in London. The organisation's status is listed as "Active". Darling Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DARLING ASSOCIATES LIMITED
 
Legal Registered Office
1 GREENCOAT ROW
LONDON
SW1P 1PQ
Other companies in SW1P
 
Filing Information
Company Number 04717408
Company ID Number 04717408
Date formed 2003-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB809699668  
Last Datalog update: 2024-11-05 13:17:33
Primary Source:Companies House
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.
Companies with same name DARLING ASSOCIATES LIMITED
The following companies were found which have the same name as DARLING ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DARLING ASSOCIATES NORTH LTD 1ST FLOOR 21 STATION ROAD WATFORD HERTS WD17 1AP Liquidation Company formed on the 2007-11-16
DARLING ASSOCIATES, LLC 150 BROADWAY, SUITE 1816 New York NEW YORK NY 10038 Active Company formed on the 2006-01-23
DARLING ASSOCIATES, LLC 148 MAIN ST BRADFORD VT 05033 Inactive Company formed on the 2005-05-20
DARLING ASSOCIATES, INC. 4771 100TH WAY NORTH ST. PETERBURG FL 33708 Inactive Company formed on the 1990-09-06
DARLING ASSOCIATES LLC New Jersey Unknown
Darling Associates Ltd Maryland Unknown
DARLING ASSOCIATES LLC Arkansas Unknown

Company Officers of DARLING ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DAMION MARCUS BURROWS
Director 2014-04-01
CHRISTOPHER DARLING
Director 2003-03-31
RICHARD CHARLES HOUGHTON
Director 2012-04-02
KATE MOORE
Director 2007-04-01
ELIZABETH CLARE MORAN
Director 2012-04-02
ANDREW RICHARDSON
Director 2016-04-01
GARETH WATKINS
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN COWIE
Company Secretary 2009-02-01 2011-05-31
IAN PETER COWIE
Director 2007-04-01 2011-05-31
MARTIN ALAN PIKETT
Director 2004-09-01 2011-04-28
RALPH NICHOLLS
Director 2004-01-02 2010-01-13
JAN LODEWYK WEGEMOED
Director 2004-04-02 2009-07-31
JAN LODEWYK WELGEMOED
Company Secretary 2003-03-31 2009-02-01
WARREN ROSING
Director 2007-04-01 2008-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-31 2003-03-31
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-31 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMION MARCUS BURROWS DARLING ASSOCIATES NORTH LTD Director 2018-05-25 CURRENT 2007-11-16 Liquidation
DAMION MARCUS BURROWS ROMAN SQUARE MANAGEMENT COMPANY LIMITED Director 2015-01-20 CURRENT 2000-11-02 Active
RICHARD CHARLES HOUGHTON 439 BR (COMMERCIAL) LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON IDC CONSTRUCT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 2) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 1) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 3) LTD Director 2016-11-25 CURRENT 2016-11-25 Liquidation
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 4) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON 26 HSCW LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
RICHARD CHARLES HOUGHTON 439 BR LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
RICHARD CHARLES HOUGHTON 4246 BCL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
RICHARD CHARLES HOUGHTON 5557 TBR LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
RICHARD CHARLES HOUGHTON CAPACITY HOUSE (FREEHOLD) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-07-04
RICHARD CHARLES HOUGHTON 45 HR LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON SE1 BERMONDSEY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON 5153 TBR (MANAGEMENT) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Liquidation
RICHARD CHARLES HOUGHTON CAPACITY HOUSE LIMITED Director 2013-12-20 CURRENT 2013-08-08 Liquidation
RICHARD CHARLES HOUGHTON GL (LEWISHAM) LIMITED Director 2013-12-20 CURRENT 2013-04-24 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON GL (LEWISHAM) MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2013-04-26 Liquidation
RICHARD CHARLES HOUGHTON 5153 TBR LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON CUXTON (SUNDRIDGE) MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON CUXTON (SUNDRIDGE) LIMITED Director 2013-06-28 CURRENT 2013-03-12 Liquidation
RICHARD CHARLES HOUGHTON THE ACRES CRAWLEY DOWN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Liquidation
RICHARD CHARLES HOUGHTON IDC DEVELOP LIMITED Director 2012-08-30 CURRENT 2012-05-17 Active
RICHARD CHARLES HOUGHTON ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON ESSENTIAL LIVING (HONOR OAK) LIMITED Director 2011-06-25 CURRENT 2011-03-23 Dissolved 2015-05-09
RICHARD CHARLES HOUGHTON IDC REAL ESTATE LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
ANDREW RICHARDSON DARLING MONITOR LTD Director 2017-07-11 CURRENT 2017-07-11 Active
GARETH WATKINS DARLING MONITOR LTD Director 2017-07-11 CURRENT 2017-07-11 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
2024-10-2131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-04All of the property or undertaking has been released from charge for charge number 2
2023-06-08Change of details for Mr Christopher Darling as a person with significant control on 2016-04-06
2023-04-12Withdrawal of a person with significant control statement on 2023-04-12
2023-04-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DARLING
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-10APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES HOUGHTON
2023-02-08Purchase of own shares
2023-02-08Cancellation of shares. Statement of capital on 2022-12-31 GBP 9,910.8
2022-11-16Purchase of own shares
2022-11-16Purchase of own shares
2022-10-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08Second filing of capital allotment of shares GBP9,967.2
2022-09-08RP04SH01Second filing of capital allotment of shares GBP9,967.2
2022-08-24Purchase of own shares
2022-08-24SH03Purchase of own shares
2022-08-12SH03Purchase of own shares
2022-08-01SH06Cancellation of shares. Statement of capital on 2022-06-30 GBP 9,575.0
2022-05-16SH08Change of share class name or designation
2022-04-21SH06Cancellation of shares. Statement of capital on 2022-03-31 GBP 9,675.00
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17Cancellation of shares. Statement of capital on 2022-01-10 GBP 9,775.0
2022-02-17Cancellation of shares. Statement of capital on 2021-12-30 GBP 9,817.2
2022-02-17SH06Cancellation of shares. Statement of capital on 2022-01-10 GBP 9,775.0
2022-01-12Change of share class name or designation
2022-01-12SH08Change of share class name or designation
2021-12-2101/10/21 STATEMENT OF CAPITAL GBP 9967.2
2021-12-21SH0101/10/21 STATEMENT OF CAPITAL GBP 9967.2
2021-11-15SH06Cancellation of shares. Statement of capital on 2021-09-23 GBP 9,467.20
2021-11-15SH03Purchase of own shares
2021-09-20AP01DIRECTOR APPOINTED MRS JULIE HELEN PEARS
2021-09-10MR05
2021-05-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-14SH06Cancellation of shares. Statement of capital on 2021-02-01 GBP 9,700.0
2021-03-14SH03Purchase of own shares
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KATE MOORE
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARE MORAN
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAMION MARCUS BURROWS
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JOHN EASTELL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-02-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26SH08Change of share class name or designation
2019-04-30SH08Change of share class name or designation
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-12PSC08Notification of a person with significant control statement
2019-04-12PSC09Withdrawal of a person with significant control statement on 2019-04-12
2019-04-12AP01DIRECTOR APPOINTED MR TOMAS PIERCE
2019-02-25AAMDAmended account full exemption
2018-09-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16AP01DIRECTOR APPOINTED MR RUPERT JOHN EASTELL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-15SH08Change of share class name or designation
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-12-12RES12VARYING SHARE RIGHTS AND NAMES
2017-12-12RES12VARYING SHARE RIGHTS AND NAMES
2017-07-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED MR ANDREW RICHARDSON
2016-08-02RES01ADOPT ARTICLES 01/07/2016
2016-08-02RES01ADOPT ARTICLES 01/07/2016
2016-07-28SH08Change of share class name or designation
2016-07-27RES12VARYING SHARE RIGHTS AND NAMES
2016-07-27RES01ADOPT ARTICLES 27/07/16
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AR0112/01/16 ANNUAL RETURN FULL LIST
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-28AD04Register(s) moved to registered office address 1 Greencoat Row London SW1P 1PQ
2016-04-27RES12Resolution of varying share rights or name
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CLARE MORAN / 21/07/2015
2015-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-13RES12VARYING SHARE RIGHTS AND NAMES
2015-07-13RES01ALTER ARTICLES 15/04/2015
2015-07-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-22AR0131/03/15 FULL LIST
2014-07-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-24AP01DIRECTOR APPOINTED MR DAMION MARCUS BURROWS
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-10AR0131/03/14 FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HOUGHTON / 31/03/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WATKINS / 31/03/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CLARE MORAN / 31/03/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HOUGHTON / 31/03/2014
2013-11-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-02AR0131/03/13 FULL LIST
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DARLING / 31/03/2013
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE MOORE / 09/08/2012
2012-08-13RES12VARYING SHARE RIGHTS AND NAMES
2012-08-13RES01ALTER ARTICLES 06/04/2012
2012-08-13RES12VARYING SHARE RIGHTS AND NAMES
2012-08-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM GREENCOAT HOUSE 1 GRRENCOAT ROW LONDON SW1P 1DH
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM, GREENCOAT HOUSE 1 GRRENCOAT ROW, LONDON, SW1P 1DH
2012-04-18AP01DIRECTOR APPOINTED MR RICHARD CHARLES HOUGHTON
2012-04-17AP01DIRECTOR APPOINTED MS ELIZABETH CLARE MORAN
2012-04-16AR0131/03/12 FULL LIST
2011-06-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PIKETT
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN COWIE
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY IAN COWIE
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAN WEGEMOED
2011-04-08AR0131/03/11 FULL LIST
2010-07-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RALPH NICHOLLS
2010-06-08RES01ALTER ARTICLES 31/03/2010
2010-06-08RES12VARYING SHARE RIGHTS AND NAMES
2010-06-04AR0131/03/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DARLING / 01/10/2009
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM GREENCOAT HOUSE FIRST FLOOR 15 FRANCIS STREET LONDON SW1P 1DH
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM, GREENCOAT HOUSE, FIRST FLOOR 15 FRANCIS STREET, LONDON, SW1P 1DH
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN LODEWYK WEGEMOED / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE MOORE / 01/10/2009
2010-06-03AD02SAIL ADDRESS CREATED
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH WATKINS / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN PIKETT / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH NICHOLLS / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER COWIE / 01/10/2009
2010-05-11RES01ALTER ARTICLES 28/04/2010
2009-11-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-20288aSECRETARY APPOINTED IAN COWIE
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY JAN WELGEMOED
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / JAN WELGEMOED / 22/12/2008
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / JAN WELGEMOED / 22/12/2008
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / KATE MOORE / 22/12/2008
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / RALPH NICHOLLS / 22/12/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / KATE MOORE / 22/12/2008
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR WARREN ROSING
2008-09-16363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-08-13AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30RES13RE COMPANY BUSINESS 01/04/07
2007-05-30363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: GREENCOAT HOUSE FIRST FLOOR 15 FRANCIS STREET LONDON SW1P 1DH
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to DARLING ASSOCIATES 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 DARLING ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-07-29 Outstanding SPECTRUM STRATEGY CONSULTANTS LIMITED
DEBENTURE 2006-04-28 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 DARLING ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of DARLING ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARLING ASSOCIATES LIMITED
Trademarks
We have not found any records of DARLING ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARLING ASSOCIATES 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 (71111 - Architectural activities) as DARLING ASSOCIATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DARLING ASSOCIATES 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 DARLING ASSOCIATES 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 DARLING ASSOCIATES 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.
    Other companies at postcode SW1P 1PQ