CompanyTrack
D

DARROWBY NO. 6 PLC

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
D

DARROWBY NO. 6 PLC

Financial intermediation not elsewhere classified

Founded 3 May 2024 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 28 Mar 2025
Confirmation Statement Submitted 31 Jul 2025
Net assets £6.04M
Total assets £784.70M
Total Liabilities £778.65M
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10th Floor 5 Churchill Place London E14 5HU United Kingdom

Credit Report

Discover DARROWBY NO. 6 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

£19.61M

Net Assets

£6.04M

Total Liabilities

£778.65M

Turnover

£9.28M

Employees

N/A

Debt Ratio

99%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 49,999 Shares £12k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Aug 202449,999£12k£0.25

Officers

Officers

5 active
Status
Anthony James ChapmanDirectorBritishEngland513 May 2024Active
Csc Corporate Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown3 May 2024Active
Csc Directors (no.1) LimitedCorporate-directorUnited KingdomUnknown3 May 2024Active
Csc Directors (no.2) LimitedCorporate-directorUnited KingdomUnknown3 May 2024Active
Paivi Helena WhitakerDirectorFilipinoUnited Kingdom633 May 2024Active

Shareholders

Shareholders (1)

Darrowby 6 Holdings Limited
0.0%
131 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Darrowby 6 Holdings Limited

United Kingdom

Active
Notified 3 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

DARROWBY 6 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DARROWBY NO. 6 PLC Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
31 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-24 with updatesView(4 pages)
11 Jul 2025OfficersChange to director Ms Paivi Helena Whitaker on 2025-04-14View(2 pages)
28 Mar 2025AccountsAnnual accounts made up to 2024-12-31View(36 pages)
9 Dec 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Dec 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
31 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-24 with updates

11 Jul 2025 Officers

Change to director Ms Paivi Helena Whitaker on 2025-04-14

28 Mar 2025 Accounts

Annual accounts made up to 2024-12-31

9 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

9 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-24 with updates

6 months ago on 31 Jul 2025

Change to director Ms Paivi Helena Whitaker on 2025-04-14

7 months ago on 11 Jul 2025

Annual accounts made up to 2024-12-31

10 months ago on 28 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 9 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 9 Dec 2024