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

DARKSTORM TRADING LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
03771094
Private Limited Company
Active

Company Overview

About Darkstorm Trading Ltd
DARKSTORM TRADING LIMITED was founded on 1999-05-14 and has its registered office in . The organisation's status is listed as "Active". Darkstorm Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DARKSTORM TRADING LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in EC1M
 
Filing Information
Company Number 03771094
Company ID Number 03771094
Date formed 1999-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB226581013  
Last Datalog update: 2024-01-08 22:43:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARKSTORM TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
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 DARKSTORM TRADING LIMITED
The following companies were found which have the same name as DARKSTORM TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DARKSTORM TRADING GROUP LIMITED 82 ST JOHN STREET LONDON EC1M 4JN Active Company formed on the 2013-08-30

Company Officers of DARKSTORM TRADING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN DEAN
Company Secretary 2006-04-24
RODERICK GUY ARNOLD
Director 2006-06-12
CHRISTOPHER JOHN DEAN
Director 2010-05-13
JOACHIM GEORG RITTER
Director 2001-09-06
MICK SEBASTIAN TABORI
Director 2006-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY SHEATH
Director 2010-05-13 2015-12-18
WILLIAM IAN DAVID HALL
Director 2013-04-29 2015-09-03
DANIELLE FITZ-PATRICK
Director 2011-12-07 2013-06-28
PAUL NAGEL
Director 2007-04-30 2007-07-27
VANESSA HEWARD MILLS
Company Secretary 2001-03-13 2006-04-24
ADAM FRITH
Director 2001-03-13 2001-12-07
RODERICK GUY ARNOLD
Company Secretary 1999-07-27 2001-03-13
CSCS NOMINEES LIMITED
Company Secretary 1999-05-14 2001-03-13
ADAM FIRTH
Director 1999-06-01 2001-03-13
FORBES SECRETARIES LIMITED
Nominated Secretary 1999-05-14 1999-05-14
FORBES NOMINEES LIMITED
Nominated Director 1999-05-14 1999-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN DEAN JEWELFIELD ASSOCIATES LIMITED Company Secretary 2006-05-22 CURRENT 2004-06-15 Active - Proposal to Strike off
RODERICK GUY ARNOLD INTERR RECEPTION LIMITED Director 2014-06-27 CURRENT 2014-05-22 Active - Proposal to Strike off
RODERICK GUY ARNOLD MHSP FREEHOLD LIMITED Director 2014-04-08 CURRENT 2014-03-12 Active - Proposal to Strike off
RODERICK GUY ARNOLD DARKSTORM TRADING GROUP LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
RODERICK GUY ARNOLD INTERR RISK MANAGEMENT LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
RODERICK GUY ARNOLD INTERR CLEANING LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
RODERICK GUY ARNOLD INTERR LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
CHRISTOPHER JOHN DEAN INTERR RECEPTION LIMITED Director 2014-06-27 CURRENT 2014-05-22 Active - Proposal to Strike off
CHRISTOPHER JOHN DEAN DARKSTORM TRADING GROUP LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
CHRISTOPHER JOHN DEAN INTERR RISK MANAGEMENT LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
CHRISTOPHER JOHN DEAN INTERR CLEANING LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
CHRISTOPHER JOHN DEAN INTERR LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
JOACHIM GEORG RITTER DARKSTORM TRADING GROUP LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
JOACHIM GEORG RITTER INTERR LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
JOACHIM GEORG RITTER JEWELFIELD ASSOCIATES LIMITED Director 2004-07-05 CURRENT 2004-06-15 Active - Proposal to Strike off
MICK SEBASTIAN TABORI INTERR RECEPTION LIMITED Director 2014-06-27 CURRENT 2014-05-22 Active - Proposal to Strike off
MICK SEBASTIAN TABORI DARKSTORM TRADING GROUP LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
MICK SEBASTIAN TABORI INTERR RISK MANAGEMENT LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
MICK SEBASTIAN TABORI INTERR CLEANING LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
MICK SEBASTIAN TABORI INTERR LIMITED Director 2013-08-27 CURRENT 2013-08-27 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
2024-02-29Memorandum articles filed
2024-02-29Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2024-02-28Statement by Directors
2024-02-27Resolutions passed:<ul><li>Resolution Cancel redemption reserve 26/01/2024<li>Resolution reduction in capital</ul>
2024-02-27Solvency Statement dated 26/01/24
2023-12-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-22Current accounting period shortened from 31/12/23 TO 30/12/23
2023-09-14Director's details changed for Christopher John Dean on 2023-08-27
2023-06-22CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037710940009
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-06-30AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-10-04CH01Director's details changed for Christopher John Dean on 2021-08-27
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-07-07AA01Previous accounting period shortened from 07/07/20 TO 30/06/20
2020-05-27CH01Director's details changed for Christopher John Dean on 2020-05-01
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-12CH01Director's details changed for Joachim Georg Ritter on 2020-05-11
2020-04-02AAFULL ACCOUNTS MADE UP TO 07/07/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-14PSC07CESSATION OF JOACHIM GEORG RITTER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-14PSC05Change of details for Darkstorm Trading Group Limited as a person with significant control on 2019-04-11
2019-05-03SH02Statement of capital on 2019-04-11 GBP10,000
2019-04-09AAFULL ACCOUNTS MADE UP TO 07/07/18
2018-10-05SH10Particulars of variation of rights attached to shares
2018-10-05SH08Change of share class name or designation
2018-10-04RES01ADOPT ARTICLES 04/10/18
2018-07-02CH01Director's details changed for Joachim Georg Ritter on 2018-07-02
2018-07-02PSC04Change of details for Joachim Georg Ritter as a person with significant control on 2018-07-02
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 680000
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 07/07/17
2017-07-20RES01ADOPT ARTICLES 20/07/17
2017-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 680000
2017-06-08SH0101/06/17 STATEMENT OF CAPITAL GBP 680000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM GEORG RITTER / 11/05/2017
2017-05-11CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN DEAN on 2017-05-11
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM GEORG RITTER / 11/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GUY ARNOLD / 01/01/2017
2017-04-13AAFULL ACCOUNTS MADE UP TO 07/07/16
2016-12-06RES01ADOPT ARTICLES 06/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 370000
2016-11-14SH0108/11/16 STATEMENT OF CAPITAL GBP 370000
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 310000
2016-06-15AR0114/05/16 ANNUAL RETURN FULL LIST
2016-04-18AAFULL ACCOUNTS MADE UP TO 07/07/15
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHEATH
2015-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 310000
2015-07-02AR0114/05/15 FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 07/07/14
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 310000
2014-05-15AR0114/05/14 FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 07/07/13
2014-03-31AA01PREVEXT FROM 30/06/2013 TO 07/07/2013
2014-02-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-18SH0618/02/14 STATEMENT OF CAPITAL GBP 310000
2014-02-18RES01ADOPT ARTICLES 22/10/2013
2014-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GUY ARNOLD / 06/11/2013
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE FITZ-PATRICK
2013-05-15AR0114/05/13 FULL LIST
2013-05-15AP01DIRECTOR APPOINTED WILLIAM IAN DAVID HALL
2013-04-05AAFULL ACCOUNTS MADE UP TO 07/07/12
2012-09-18DISS40DISS40 (DISS40(SOAD))
2012-09-17AR0114/05/12 FULL LIST
2012-09-11GAZ1FIRST GAZETTE
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-16AAFULL ACCOUNTS MADE UP TO 07/07/11
2011-12-07AP01DIRECTOR APPOINTED DANIELLE FITZ-PATRICK
2011-05-20AR0114/05/11 FULL LIST
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICK SEBASTIAN TABORI / 20/04/2011
2010-11-23AUDAUDITOR'S RESIGNATION
2010-10-11AAFULL ACCOUNTS MADE UP TO 07/07/10
2010-07-28AR0114/05/10 FULL LIST
2010-06-10AP01DIRECTOR APPOINTED ANTHONY SHEATH
2010-06-10AP01DIRECTOR APPOINTED CHRISTOPHER JOHN DEAN
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GUY ARNOLD / 15/12/2009
2009-12-16SH0128/05/09 STATEMENT OF CAPITAL GBP 310000
2009-12-16MISCFORM 123 DATED 28/05/09 INCREASE OF £440000 OVER £550000.
2009-12-16RES01ALTER MEM AND ARTS 28/05/2009
2009-12-16RES04NC INC ALREADY ADJUSTED 28/05/2009
2009-12-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-22363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-07-17RES01ALTER ARTICLES 25/04/2008
2009-07-17RES04NC INC ALREADY ADJUSTED 25/04/2008
2009-07-17123GBP NC 1000/110000 25/04/08
2009-07-1788(2)CAPITALS NOT ROLLED UP
2009-05-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-09363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR PAUL NAGEL
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOACHIM RITTER / 03/04/2008
2008-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-05-02363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-06288cSECRETARY'S PARTICULARS CHANGED
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288bSECRETARY RESIGNED
2006-05-15363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DARKSTORM TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-11
Fines / Sanctions
No fines or sanctions have been issued against DARKSTORM TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-08-10 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2010-05-10 Satisfied CLOSE INVOICE FINANCE LTD
RENT DEPOSIT DEED 2009-11-12 Satisfied ZURICH ASSURANCE LIMITED
DEBENTURE 2007-06-26 Satisfied GMAC COMMERCIAL FINANCE PLC
RENT DEPOSIT DEED 2006-10-31 Satisfied ZURICH ASSURANCE LTD
FIXED AND FLOATING CHARGE 2003-11-11 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2003-11-06 Satisfied RONALD MICHAEL HARRIS AND ANDREW JAMES THOMPSON (THE TRUSTEES OF THE MARTIN PRIVATE RETIREMENTTRUST)
DEBENTURE 1999-07-29 Satisfied ARGENT COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-07-07
Annual Accounts
2014-07-07
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DARKSTORM TRADING LIMITED

Intangible Assets
Patents
We have not found any records of DARKSTORM TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARKSTORM TRADING LIMITED
Trademarks
We have not found any records of DARKSTORM TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARKSTORM TRADING 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 (82990 - Other business support service activities n.e.c.) as DARKSTORM TRADING 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 DARKSTORM TRADING 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDARKSTORM TRADING LIMITEDEvent Date2012-09-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARKSTORM TRADING 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 DARKSTORM TRADING 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.