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

DAYTACOM DEVELOPMENT LIMITED

EAST SUSSEX, ENGLAND, BN22,
Company Registration Number
03713529
Private Limited Company
Dissolved

Dissolved 2018-07-31

Company Overview

About Daytacom Development Ltd
DAYTACOM DEVELOPMENT LIMITED was founded on 1999-02-15 and had its registered office in East Sussex. The company was dissolved on the 2018-07-31 and is no longer trading or active.

Key Data
Company Name
DAYTACOM DEVELOPMENT LIMITED
 
Legal Registered Office
EAST SUSSEX
ENGLAND
 
Filing Information
Company Number 03713529
Date formed 1999-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-02-28
Date Dissolved 2018-07-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725195528  
Last Datalog update: 2018-08-10 03:07:11
Primary Source:Companies House
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.

Company Officers of DAYTACOM DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
DIANE MARY DAY
Company Secretary 1999-02-15
MATTHEW STUART DAY
Director 1999-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT SECRETARIES LIMITED
Nominated Secretary 1999-02-15 1999-02-15
GRANT DIRECTORS LIMITED
Nominated Director 1999-02-15 1999-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW STUART DAY FARMCARE WORLD LIMITED Director 2016-04-19 CURRENT 2016-04-19 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
2018-07-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-03DS01APPLICATION FOR STRIKING-OFF
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP
2017-07-24AA28/02/17 TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-06-01AA28/02/16 TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0109/02/16 FULL LIST
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STUART DAY / 24/09/2015
2015-07-02AA28/02/15 TOTAL EXEMPTION SMALL
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STUART DAY / 13/05/2015
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0109/02/15 FULL LIST
2014-09-17AA28/02/14 TOTAL EXEMPTION SMALL
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STUART DAY / 15/04/2014
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0109/02/14 FULL LIST
2013-05-22AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-19AR0109/02/13 FULL LIST
2012-04-03AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-24AR0109/02/12 FULL LIST
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAY / 09/02/2012
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ
2011-06-10AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-03AR0109/02/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAY / 09/02/2011
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE MARY DAY / 09/02/2011
2010-07-27AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-05AR0109/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAY / 09/02/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE MARY DAY / 09/02/2010
2009-11-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-11-06AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-26363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26288cSECRETARY'S PARTICULARS CHANGED
2006-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-10363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-21363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-06363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-08363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-02-26363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-03-22287REGISTERED OFFICE CHANGED ON 22/03/99 FROM: TWIN OAKS NORTHIAM ROAD BROAD OAK RYE EAST SUSSEX TN31 6DS
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-18288bDIRECTOR RESIGNED
1999-02-18287REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB
1999-02-18288bSECRETARY RESIGNED
1999-02-18288aNEW SECRETARY APPOINTED
1999-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-02-28 £ 32,392
Creditors Due Within One Year 2012-02-28 £ 34,798

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28

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 DAYTACOM DEVELOPMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 41,794
Cash Bank In Hand 2012-02-28 £ 34,242
Current Assets 2013-02-28 £ 47,461
Current Assets 2012-02-28 £ 36,976
Debtors 2013-02-28 £ 5,667
Debtors 2012-02-28 £ 2,734
Shareholder Funds 2013-02-28 £ 15,344
Shareholder Funds 2012-02-28 £ 2,909

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAYTACOM DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAYTACOM DEVELOPMENT LIMITED
Trademarks
We have not found any records of DAYTACOM DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAYTACOM DEVELOPMENT 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 (62020 - Information technology consultancy activities) as DAYTACOM DEVELOPMENT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DAYTACOM DEVELOPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAYTACOM DEVELOPMENT 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 DAYTACOM DEVELOPMENT 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.