Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dark Matter Events Limited
Dark Matter Events Limited is a dissolved company incorporated on 16 April 2020 with the registered office located in Beverley, East Riding of Yorkshire. Dark Matter Events Limited was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 June 2023
(2 years 2 months ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
12559331
Private limited company
Age
5 years
Incorporated
16 April 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Dark Matter Events Limited
Contact
Address
Colonial House
Swinemoor Lane
Beverley
HU17 0LS
England
Address changed on
29 Mar 2022
(3 years ago)
Previous address was
138 Quay Road Bridlington YO16 4JB England
Companies in HU17 0LS
Telephone
020 31512540
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Scott Anthony Ashton
Director • PSC • British • Lives in England • Born in Nov 1970
Mr Peter John Miles
Director • PSC • English • Lives in England • Born in Aug 1956
Mr Stuart David Knight
Director • PSC • English • Lives in England • Born in Jul 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Quintessential Promotions Limited
Mr Scott Anthony Ashton is a mutual person.
Active
Chartfield Associates Ltd
Mr Peter John Miles is a mutual person.
Active
The Bridge Organisation Ltd
Mr Stuart David Knight is a mutual person.
Active
Five Knights Property Ltd
Mr Stuart David Knight is a mutual person.
Active
Ehemphouse UK Ltd
Mr Peter John Miles is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Apr 2022
For period
30 Apr
⟶
30 Apr 2022
Traded for
12 months
Cash in Bank
£2.09K
Decreased by £746 (-26%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.09K
Decreased by £968 (-32%)
Total Liabilities
-£13.5K
Increased by £5K (+59%)
Net Assets
-£11.41K
Decreased by £5.97K (+110%)
Debt Ratio (%)
646%
Increased by 367.97% (+132%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 2 Months Ago on 20 Jun 2023
Voluntary Gazette Notice
2 Years 5 Months Ago on 4 Apr 2023
Application To Strike Off
2 Years 5 Months Ago on 28 Mar 2023
Confirmation Submitted
2 Years 5 Months Ago on 22 Mar 2023
Abridged Accounts Submitted
3 Years Ago on 23 May 2022
Confirmation Submitted
3 Years Ago on 29 Mar 2022
Registered Address Changed
3 Years Ago on 29 Mar 2022
Abridged Accounts Submitted
3 Years Ago on 14 Jan 2022
Confirmation Submitted
4 Years Ago on 8 Mar 2021
Mr Peter John Miles Appointed
4 Years Ago on 2 Feb 2021
Get Alerts
Get Credit Report
Discover Dark Matter Events Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Jun 2023
First Gazette notice for voluntary strike-off
Submitted on 4 Apr 2023
Application to strike the company off the register
Submitted on 28 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
Submitted on 22 Mar 2023
Unaudited abridged accounts made up to 30 April 2022
Submitted on 23 May 2022
Registered office address changed from 138 Quay Road Bridlington YO16 4JB England to Colonial House Swinemoor Lane Beverley HU17 0LS on 29 March 2022
Submitted on 29 Mar 2022
Confirmation statement made on 8 March 2022 with no updates
Submitted on 29 Mar 2022
Unaudited abridged accounts made up to 30 April 2021
Submitted on 14 Jan 2022
Notification of Peter Miles as a person with significant control on 2 February 2021
Submitted on 8 Mar 2021
Confirmation statement made on 8 March 2021 with updates
Submitted on 8 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs