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

DARWIN PARK LTD

30-40 EASTCHEAP, LONDON, EC3M 1HD,
Company Registration Number
06287989
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Darwin Park Ltd
DARWIN PARK LTD was founded on 2007-06-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Darwin Park Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DARWIN PARK LTD
 
Legal Registered Office
30-40 EASTCHEAP
LONDON
EC3M 1HD
Other companies in EC3M
 
Filing Information
Company Number 06287989
Company ID Number 06287989
Date formed 2007-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-06 23:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARWIN PARK LTD
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 DARWIN PARK LTD
The following companies were found which have the same name as DARWIN PARK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DARWIN PARK CONSTRUCTION LTD MIDDLE BARN, MANOR YARD BLITHBURY ROAD HAMSTALL RIDWARE RUGELEY WS15 3RS Active Company formed on the 2005-06-23
DARWIN PARK INVESTMENT PROPERTIES 900 FULTON AVENUE STE 100 SACRAMENTO CA 95825 ACTIVE Company formed on the 1984-07-02
DARWIN PARK INVESTORS, A CALIFORNIA LIMITED PARTNERSHIP 1148 ALPINE RD., STE. 100 WALNUT CREEK CA 94596 CANCELED Company formed on the 1985-01-11
DARWIN PARK INVESTMENTS PTY LTD Active Company formed on the 2015-03-26

Company Officers of DARWIN PARK LTD

Current Directors
Officer Role Date Appointed
ISABEL JENNIFER MOGLIANI
Director 2017-06-13
IAN RICHARD TEMPLE
Director 2007-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN RAYMOND ADAMS
Director 2015-05-21 2017-04-04
HELEN MARGARET PERKINS
Company Secretary 2014-04-10 2015-05-21
JOHN GERRARD GLOVER
Director 2013-09-02 2015-04-09
TIMOTHY PAUL SMEATON
Director 2007-06-20 2015-03-31
MADELEINE SCRAFTON
Company Secretary 2008-08-21 2014-04-08
CHRISTOPHER WILLIAM COLE
Director 2007-06-20 2010-03-02
IAN RICHARD TEMPLE
Company Secretary 2007-06-20 2008-08-20
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-06-20 2007-06-21
DUPORT DIRECTOR LIMITED
Nominated Director 2007-06-20 2007-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL JENNIFER MOGLIANI COMMERCE PARTNERS LIMITED Director 2017-06-13 CURRENT 2002-12-13 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HYDROGEN CONSULTING LIMITED Director 2017-06-13 CURRENT 2003-06-04 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI FINANCE PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-06-02 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HYDROGEN BUSINESS SOLUTIONS LTD Director 2017-06-13 CURRENT 2005-10-21 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PROJECT PARTNERS LTD Director 2017-06-13 CURRENT 2006-02-02 Active
ISABEL JENNIFER MOGLIANI HYDROGEN EMPLOYEE SHARE COMPANY LIMITED Director 2017-06-13 CURRENT 2006-03-08 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI TECHNOLOGY PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-04-10 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI TARGET PARTNERS LIMITED Director 2017-06-13 CURRENT 2003-01-13 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HYDROGEN UK LIMITED Director 2017-06-13 CURRENT 1996-11-27 Dissolved 2018-08-07
ISABEL JENNIFER MOGLIANI HYDROGEN INTERNATIONAL LIMITED Director 2017-06-13 CURRENT 1999-11-09 Active
ISABEL JENNIFER MOGLIANI LAW PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-02-25 Active
ISABEL JENNIFER MOGLIANI AUDIT PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-04-10 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HUMAN RESOURCE PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-04-11 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PROFESSIONAL RECRUITMENT ORGANISATION LIMITED Director 2017-06-13 CURRENT 2003-07-29 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PARTNERS SEARCH & SELECTION LIMITED Director 2017-06-13 CURRENT 2004-09-30 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PROPARTNERS LIMITED Director 2017-06-13 CURRENT 2005-10-25 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PRO LIMITED Director 2017-06-13 CURRENT 2008-12-09 Active
ISABEL JENNIFER MOGLIANI PROFESSIONALS GROUP LIMITED Director 2017-06-13 CURRENT 1996-11-27 Active
ISABEL JENNIFER MOGLIANI SALES PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-04-11 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI TAXATION PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2001-11-13 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI FINANCE PARTNERS LIMITED Director 2017-06-13 CURRENT 2003-11-20 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HYDROGEN RECRUITMENT LTD Director 2017-06-13 CURRENT 2005-10-21 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PARTNERS GROUP LIMITED Director 2017-06-13 CURRENT 2008-12-12 Active
IAN RICHARD TEMPLE HYDROGEN INTERNATIONAL 2 LTD Director 2017-06-02 CURRENT 2010-06-23 Active
IAN RICHARD TEMPLE HYDROGEN GROUP LIMITED Director 2017-06-02 CURRENT 2013-12-03 Active
IAN RICHARD TEMPLE HYDROGEN PROFESSIONAL LTD Director 2017-06-02 CURRENT 2009-06-26 Active
IAN RICHARD TEMPLE SW200 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2015-08-18
IAN RICHARD TEMPLE IAN TEMPLE ASSOCIATES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2018-06-19
IAN RICHARD TEMPLE HYDROGEN ACADEMY LIMITED Director 2010-05-28 CURRENT 2002-11-15 Dissolved 2016-07-05
IAN RICHARD TEMPLE PARTNERS GROUP LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
IAN RICHARD TEMPLE PRO LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
IAN RICHARD TEMPLE PRO SOURCE INTERNATIONAL LIMITED Director 2008-09-05 CURRENT 2000-04-10 Dissolved 2016-07-05
IAN RICHARD TEMPLE FINANCE PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-06-02 Active - Proposal to Strike off
IAN RICHARD TEMPLE TECHNOLOGY PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-04-10 Active - Proposal to Strike off
IAN RICHARD TEMPLE HUMAN RESOURCE PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-04-11 Active - Proposal to Strike off
IAN RICHARD TEMPLE SALES PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-04-11 Active - Proposal to Strike off
IAN RICHARD TEMPLE REFLECT LIMITED Director 2007-05-25 CURRENT 2002-10-25 Dissolved 2016-07-05
IAN RICHARD TEMPLE TIMETORECRUIT LIMITED Director 2007-05-25 CURRENT 2000-12-21 Dissolved 2016-07-05
IAN RICHARD TEMPLE COMMERCE PARTNERS LIMITED Director 2007-05-25 CURRENT 2002-12-13 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN CONSULTING LIMITED Director 2007-05-25 CURRENT 2003-06-04 Active - Proposal to Strike off
IAN RICHARD TEMPLE TARGET PARTNERS LIMITED Director 2007-05-25 CURRENT 2003-01-13 Active - Proposal to Strike off
IAN RICHARD TEMPLE PARTNERS SEARCH & SELECTION LIMITED Director 2007-05-25 CURRENT 2004-09-30 Active - Proposal to Strike off
IAN RICHARD TEMPLE FINANCE PARTNERS LIMITED Director 2007-05-25 CURRENT 2003-11-20 Active - Proposal to Strike off
IAN RICHARD TEMPLE EURISKO SEARCH LTD Director 2007-05-18 CURRENT 2007-05-18 Dissolved 2016-07-05
IAN RICHARD TEMPLE HYDROGEN EMPLOYEE SHARE COMPANY LIMITED Director 2007-03-24 CURRENT 2006-03-08 Active - Proposal to Strike off
IAN RICHARD TEMPLE PROJECT PARTNERS LTD Director 2006-02-02 CURRENT 2006-02-02 Active
IAN RICHARD TEMPLE PROPARTNERS LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN BUSINESS SOLUTIONS LTD Director 2005-10-24 CURRENT 2005-10-21 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN RECRUITMENT LTD Director 2005-10-24 CURRENT 2005-10-21 Active - Proposal to Strike off
IAN RICHARD TEMPLE EVOLVIENT CAPITAL LIMITED Director 2005-10-20 CURRENT 2005-09-14 Active
IAN RICHARD TEMPLE PROFESSIONAL RECRUITMENT ORGANISATION LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
IAN RICHARD TEMPLE TAXATION PROFESSIONALS LIMITED Director 2001-11-13 CURRENT 2001-11-13 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN INTERNATIONAL LIMITED Director 2000-10-01 CURRENT 1999-11-09 Active
IAN RICHARD TEMPLE AUDIT PROFESSIONALS LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
IAN RICHARD TEMPLE LAW PROFESSIONALS LIMITED Director 2000-02-25 CURRENT 2000-02-25 Active
IAN RICHARD TEMPLE HYDROGEN UK LIMITED Director 1996-11-27 CURRENT 1996-11-27 Dissolved 2018-08-07
IAN RICHARD TEMPLE PROFESSIONALS GROUP LIMITED Director 1996-11-27 CURRENT 1996-11-27 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
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-15DS01Application to strike the company off the register
2020-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL JENNIFER MOGLIANI
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-15AP01DIRECTOR APPOINTED ISABEL JENNIFER MOGLIANI
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RAYMOND ADAMS
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-10AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-09TM02Termination of appointment of Helen Margaret Perkins on 2015-05-21
2015-06-09AP01DIRECTOR APPOINTED MR COLIN RAYMOND ADAMS
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERRARD GLOVER
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL SMEATON
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2014-04-10AP03Appointment of Helen Margaret Perkins as company secretary
2014-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MADELEINE SCRAFTON
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-02AP01DIRECTOR APPOINTED MR JOHN GERRARD GLOVER
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM Laurence Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL
2013-08-15CH01Director's details changed for Timothy Paul Smeaton on 2013-08-01
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD TEMPLE / 01/08/2013
2013-06-17AR0131/05/13 FULL LIST
2013-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MADELEINE SCRAFTON / 01/06/2013
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-20AR0131/05/12 FULL LIST
2011-06-08AR0131/05/11 FULL LIST
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-16AR0131/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SMEATON / 26/05/2010
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-01225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-05288aSECRETARY APPOINTED MRS MADELEINE SCRAFTON
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY IAN TEMPLE
2008-06-24363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-24353LOCATION OF REGISTER OF MEMBERS
2008-06-24190LOCATION OF DEBENTURE REGISTER
2007-07-3088(2)RAD 20/06/07--------- £ SI 2@1=2 £ IC 2/4
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288bSECRETARY RESIGNED
2007-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DARWIN PARK LTD 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 DARWIN PARK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DARWIN PARK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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
2018-12-31
Annual Accounts
2019-12-31

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 DARWIN PARK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DARWIN PARK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DARWIN PARK LTD
Trademarks
We have not found any records of DARWIN PARK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARWIN PARK LTD. 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 (99999 - Dormant Company) as DARWIN PARK LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DARWIN PARK LTD 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 DARWIN PARK LTD 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 DARWIN PARK LTD 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.