Company NameDark Alpha Limited
DirectorsPhilip Noble and James Peter Steiner
Company StatusActive
Company Number04781136
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(4 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Secretary NameMr Phillip Nigel Blain
StatusCurrent
Appointed01 July 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMrs Karin Patricia Dyke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 day after company formation)
Appointment Duration3 days (resigned 02 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address117 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed30 May 2003(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameMr Robert William Jefferson
NationalityBritish
StatusResigned
Appointed05 January 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
NE11 0PJ
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
NE11 0PJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Philip Noble
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

27 October 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
1 August 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
2 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
3 November 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
17 September 2021Change of details for Mr Philip Noble as a person with significant control on 17 September 2021 (2 pages)
6 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
7 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
19 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
13 November 2019Appointment of Mr David James Horrocks as a director on 13 November 2019 (2 pages)
6 August 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
8 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
3 August 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
3 August 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
3 August 2015Accounts for a dormant company made up to 31 October 2014 (12 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
11 June 2014Director's details changed for Mr Philip Noble on 10 June 2014 (2 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Director's details changed for Mr Philip Noble on 10 June 2014 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
12 March 2013Termination of appointment of David Biesterfield as a director (1 page)
12 March 2013Termination of appointment of David Horrocks as a director (1 page)
12 March 2013Termination of appointment of David Biesterfield as a director (1 page)
12 March 2013Termination of appointment of David Horrocks as a director (1 page)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 May 2012Director's details changed for Philip Noble on 28 September 2011 (2 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 May 2012Director's details changed for Philip Noble on 28 September 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
26 July 2011Appointment of Mr David Harmon Biesterfield as a director (2 pages)
26 July 2011Appointment of Mr David Harmon Biesterfield as a director (2 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
8 July 2010Appointment of Mr David James Horrocks as a director (2 pages)
8 July 2010Appointment of Mr David James Horrocks as a director (2 pages)
7 July 2010Appointment of Mr Phillip Nigel Blain as a secretary (1 page)
7 July 2010Termination of appointment of Robert Jefferson as a secretary (1 page)
7 July 2010Termination of appointment of Robert Jefferson as a secretary (1 page)
7 July 2010Appointment of Mr Phillip Nigel Blain as a secretary (1 page)
7 July 2010Termination of appointment of Robert Jefferson as a director (1 page)
7 July 2010Termination of appointment of Robert Jefferson as a director (1 page)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Robert William Jefferson on 14 December 2009 (2 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Robert William Jefferson on 14 December 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
3 June 2009Return made up to 29/05/09; full list of members (3 pages)
3 June 2009Return made up to 29/05/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
10 June 2008Return made up to 29/05/08; full list of members (3 pages)
10 June 2008Return made up to 29/05/08; full list of members (3 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
18 January 2007New secretary appointed;new director appointed (4 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed;new director appointed (4 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
9 June 2005Return made up to 29/05/05; full list of members (6 pages)
9 June 2005Return made up to 29/05/05; full list of members (6 pages)
31 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
31 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
28 June 2004Return made up to 29/05/04; full list of members (6 pages)
28 June 2004Return made up to 29/05/04; full list of members (6 pages)
17 March 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
17 March 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (3 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (3 pages)
30 May 2003New director appointed (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New secretary appointed (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (1 page)
29 May 2003Incorporation (13 pages)
29 May 2003Incorporation (13 pages)