Active
Company Information for DAISY MIDCO LIMITED
LINDRED HOUSE 20 LINDRED ROAD, BRIERFIELD, NELSON, BB9 5SR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
DAISY MIDCO LIMITED | ||
Legal Registered Office | ||
LINDRED HOUSE 20 LINDRED ROAD BRIERFIELD NELSON BB9 5SR Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 09265705 | |
---|---|---|
Company ID Number | 09265705 | |
Date formed | 2014-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 08:15:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID LEWIS MCGLENNON |
||
DAVID LEWIS MCGLENNON |
||
STEPHEN ALAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL KEITH MULLER |
Director | ||
MATTHEW ROBINSON RILEY |
Director | ||
NATHAN RICHARD MARKE |
Director | ||
STEVEN SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAISY UPDATA COMMUNICATIONS LIMITED | Director | 2018-07-04 | CURRENT | 2012-11-27 | Active | |
PREMIER CHOICE COMMUNICATIONS LIMITED | Director | 2018-06-22 | CURRENT | 2008-12-10 | Active | |
WN IT COMPUTER GROUP (SCOTLAND) LIMITED | Director | 2018-06-22 | CURRENT | 1981-11-04 | Active | |
DAISY PARTNER SERVICES LIMITED | Director | 2018-06-22 | CURRENT | 1985-01-18 | Active - Proposal to Strike off | |
GIACOM (DISTRIBUTION) LIMITED | Director | 2018-06-22 | CURRENT | 1987-03-24 | Active | |
DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED | Director | 2018-06-22 | CURRENT | 1992-11-06 | Active | |
NETWORK DISASTER RECOVERY LIMITED | Director | 2018-06-22 | CURRENT | 1993-01-25 | Active - Proposal to Strike off | |
DAISY CORPORATE SERVICES TRADING LIMITED | Director | 2018-06-22 | CURRENT | 1994-01-17 | Active | |
ALLVOTEC SERVICES LIMITED | Director | 2018-06-22 | CURRENT | 1994-02-14 | Active - Proposal to Strike off | |
MURPHX INNOVATIVE SOLUTIONS LIMITED | Director | 2018-06-22 | CURRENT | 1994-02-14 | Active | |
DAISY DIGITAL MEDIA LIMITED | Director | 2018-06-22 | CURRENT | 1996-06-24 | Active - Proposal to Strike off | |
DAISY IT GROUP LIMITED | Director | 2018-06-22 | CURRENT | 1997-12-04 | Active - Proposal to Strike off | |
9K GROUP LIMITED | Director | 2018-06-22 | CURRENT | 1999-11-26 | Active - Proposal to Strike off | |
DAISY HOLDINGS LIMITED | Director | 2018-06-22 | CURRENT | 2000-04-12 | Active | |
DAISY COMMUNICATIONS LTD. | Director | 2018-06-22 | CURRENT | 2001-01-22 | Active | |
DV02 LIMITED | Director | 2018-06-22 | CURRENT | 2002-06-25 | Active - Proposal to Strike off | |
PHOENIX IT TRUSTEES LIMITED | Director | 2018-06-22 | CURRENT | 2006-10-31 | Active - Proposal to Strike off | |
DAISY IT SERVICES LIMITED | Director | 2018-06-22 | CURRENT | 2009-05-15 | Active - Proposal to Strike off | |
DAISY TELECOMS LIMITED | Director | 2018-06-22 | CURRENT | 2009-07-31 | Active - Proposal to Strike off | |
DAISY IT CONTINUITY CONSULTING LIMITED | Director | 2018-06-22 | CURRENT | 2009-12-16 | Active - Proposal to Strike off | |
CRIFFEL MICRO BUSINESS SYSTEMS LIMITED | Director | 2018-06-22 | CURRENT | 1985-05-22 | Active - Proposal to Strike off | |
TREND NETWORK SERVICES | Director | 2018-06-22 | CURRENT | 1972-04-12 | Active - Proposal to Strike off | |
CLOUDSURE LIMITED | Director | 2018-06-22 | CURRENT | 1979-05-16 | Active - Proposal to Strike off | |
ALLVOTEC LIMITED | Director | 2018-06-22 | CURRENT | 1979-12-11 | Active - Proposal to Strike off | |
ALTERNATIVE NETWORKS LIMITED | Director | 2018-06-22 | CURRENT | 1998-05-27 | Active | |
DAISY WORLDWIDE LIMITED | Director | 2018-06-22 | CURRENT | 2000-10-10 | Active - Proposal to Strike off | |
VOICE MOBILE LIMITED | Director | 2018-06-22 | CURRENT | 2000-11-22 | Active | |
VOICE HOLDINGS LIMITED | Director | 2018-06-22 | CURRENT | 2000-12-04 | Active - Proposal to Strike off | |
DAISY CORPORATE SERVICES LIMITED | Director | 2018-06-22 | CURRENT | 2001-02-23 | Active - Proposal to Strike off | |
GIACOM (COMMUNICATIONS) LIMITED | Director | 2018-06-22 | CURRENT | 2001-05-04 | Active | |
SPIRITEL MOBILE LIMITED | Director | 2018-06-22 | CURRENT | 2001-06-12 | Active | |
SURGERY LINE LIMITED | Director | 2018-06-22 | CURRENT | 2004-05-21 | Active - Proposal to Strike off | |
DAISY IT SHARED SERVICES LIMITED | Director | 2018-06-22 | CURRENT | 2013-04-08 | Active - Proposal to Strike off | |
DAISY LOCAL BUSINESS LIMITED | Director | 2018-06-22 | CURRENT | 2014-07-11 | Active | |
DAISY GROUP LIMITED | Director | 2018-06-22 | CURRENT | 2014-09-04 | Active | |
DAISY FINCO LIMITED | Director | 2014-12-18 | CURRENT | 2014-09-04 | Active | |
DAISY PIKCO LIMITED | Director | 2014-12-18 | CURRENT | 2014-09-04 | Active | |
DAISY GROUP HOLDINGS LIMITED | Director | 2014-12-18 | CURRENT | 2014-08-05 | Active | |
DAISY GROUP LIMITED | Director | 2014-12-08 | CURRENT | 2014-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
23/09/24 STATEMENT OF CAPITAL GBP 223619003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 092657050005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 092657050004 | ||
Resolutions passed:<ul><li>Resolution Cancel share premium 16/07/2024</ul> | ||
Solvency Statement dated 16/07/24 | ||
Statement by Directors | ||
Statement of capital on GBP 21,241.9003 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED KRISTIAN BRIAN LEE | ||
DIRECTOR APPOINTED MR STUART NORMAN MORTEN | ||
DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS MCGLENNON | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN SMITH | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AD03 | Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
AD02 | Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092657050003 | |
Director's details changed for Mr David Lewis Mcglennon on 2021-11-30 | ||
CH01 | Director's details changed for Mr David Lewis Mcglennon on 2021-11-30 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR NEIL PHILIP THOMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
MR05 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092657050002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
SH01 | 07/06/19 STATEMENT OF CAPITAL GBP 212419003 | |
PSC05 | Change of details for Daisy Pikco Limited as a person with significant control on 2019-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR | |
TM02 | Termination of appointment of David Lewis Mcglennon on 2019-02-01 | |
SH01 | 29/01/19 STATEMENT OF CAPITAL GBP 212419002 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-01-29 GBP 21,241.9002 | |
CAP-SS | Solvency Statement dated 28/01/19 | |
RES06 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092657050001 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-01-28 GBP 2 | |
CAP-SS | Solvency Statement dated 28/01/19 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL KEITH MULLER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR NEIL KEITH MULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON RILEY | |
LATEST SOC | 25/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/15 FROM Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN MARKE | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED CHAIN MIDCO LIMITED CERTIFICATE ISSUED ON 13/02/15 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 08/12/14 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED NATHAN MARKE | |
AP01 | DIRECTOR APPOINTED STEPHEN ALAN SMITH | |
AP03 | SECRETARY APPOINTED DAVID LEWIS MCGLENNON | |
AA01 | CURRSHO FROM 31/10/2015 TO 31/03/2015 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DAISY MIDCO LIMITED are:
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. |