Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAY1 COMMUNICATIONS LIMITED
Company Information for

DAY1 COMMUNICATIONS LIMITED

TRINITY COURT, 34 WEST STREET, SUTTON, SURREY, SM1 1SH,
Company Registration Number
04557800
Private Limited Company
Active

Company Overview

About Day1 Communications Ltd
DAY1 COMMUNICATIONS LIMITED was founded on 2002-10-09 and has its registered office in Sutton. The organisation's status is listed as "Active". Day1 Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAY1 COMMUNICATIONS LIMITED
 
Legal Registered Office
TRINITY COURT
34 WEST STREET
SUTTON
SURREY
SM1 1SH
Other companies in SM1
 
Filing Information
Company Number 04557800
Company ID Number 04557800
Date formed 2002-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 22:21:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAY1 COMMUNICATIONS LIMITED
The accountancy firm based at this address is COCO ACCOUNTS 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.

Company Officers of DAY1 COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
TINA CARTER
Company Secretary 2014-09-18
TINA CARTER
Director 2018-01-18
ANDREW CHARLES UREN
Director 2003-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
NINA ELAINE ARCHER
Company Secretary 2003-10-06 2014-09-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-10-09 2003-10-06
COMPANY DIRECTORS LIMITED
Nominated Director 2002-10-09 2003-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES UREN INTERNATIONAL SOCIETY OF TYPOGRAPHIC DESIGNERS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active
ANDREW CHARLES UREN MAXFUN YACHT ONE LIMITED Director 2003-09-17 CURRENT 2003-09-17 Dissolved 2014-03-25

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
2023-10-16CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28PSC04Change of details for Mrs Tina Elizabeth Carter as a person with significant control on 2022-11-28
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-11-28CH01Director's details changed for Mrs Tina Carter on 2022-11-28
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-01-18AP01DIRECTOR APPOINTED MRS TINA CARTER
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA CARTER
2017-04-07SH0101/10/16 STATEMENT OF CAPITAL GBP 2
2016-11-21AA01Current accounting period extended from 28/02/17 TO 31/03/17
2016-10-12CH01Director's details changed for Mr Andrew Charles Uren on 2016-10-12
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-12AR0109/10/15 ANNUAL RETURN FULL LIST
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA
2014-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-14AR0109/10/14 FULL LIST
2014-10-14AR0109/10/14 FULL LIST
2014-09-23AP03Appointment of Mrs Tina Carter as company secretary on 2014-09-18
2014-09-23TM02Termination of appointment of Nina Elaine Archer on 2014-09-18
2013-11-06AR0109/10/13 ANNUAL RETURN FULL LIST
2013-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2012-11-02AR0109/10/12 ANNUAL RETURN FULL LIST
2012-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2011-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-10-14AR0109/10/11 ANNUAL RETURN FULL LIST
2010-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-10-15AR0109/10/10 FULL LIST
2009-11-24AR0109/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES UREN / 24/11/2009
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2008-11-28363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 3RD FLOOR BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-10-30363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2006-11-02363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-02363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-11-04363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2004-10-21363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-12-22288bSECRETARY RESIGNED
2003-12-22288aNEW SECRETARY APPOINTED
2003-12-22288bDIRECTOR RESIGNED
2003-12-22288aNEW DIRECTOR APPOINTED
2002-11-15225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 28/02/04
2002-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DAY1 COMMUNICATIONS 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 DAY1 COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAY1 COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DAY1 COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 1
Shareholder Funds 2012-02-29 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAY1 COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAY1 COMMUNICATIONS LIMITED
Trademarks
We have not found any records of DAY1 COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAY1 COMMUNICATIONS 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 (74990 - Non-trading company) as DAY1 COMMUNICATIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DAY1 COMMUNICATIONS 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 DAY1 COMMUNICATIONS 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 DAY1 COMMUNICATIONS 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.