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

DAISY MIDCO LIMITED

LINDRED HOUSE 20 LINDRED ROAD, BRIERFIELD, NELSON, BB9 5SR,
Company Registration Number
09265705
Private Limited Company
Active

Company Overview

About Daisy Midco Ltd
DAISY MIDCO LIMITED was founded on 2014-10-15 and has its registered office in Nelson. The organisation's status is listed as "Active". Daisy Midco 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
DAISY MIDCO LIMITED
 
Legal Registered Office
LINDRED HOUSE 20 LINDRED ROAD
BRIERFIELD
NELSON
BB9 5SR
Other companies in EC2A
 
Previous Names
CHAIN MIDCO LIMITED13/02/2015
Filing Information
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
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 DAISY MIDCO LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS MCGLENNON
Company Secretary 2014-12-18
DAVID LEWIS MCGLENNON
Director 2018-06-22
STEPHEN ALAN SMITH
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL KEITH MULLER
Director 2017-10-24 2018-06-22
MATTHEW ROBINSON RILEY
Director 2014-10-15 2017-10-24
NATHAN RICHARD MARKE
Director 2014-12-18 2015-01-30
STEVEN SCOTT
Director 2014-10-15 2015-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEWIS MCGLENNON DAISY UPDATA COMMUNICATIONS LIMITED Director 2018-07-04 CURRENT 2012-11-27 Active
DAVID LEWIS MCGLENNON PREMIER CHOICE COMMUNICATIONS LIMITED Director 2018-06-22 CURRENT 2008-12-10 Active
DAVID LEWIS MCGLENNON WN IT COMPUTER GROUP (SCOTLAND) LIMITED Director 2018-06-22 CURRENT 1981-11-04 Active
DAVID LEWIS MCGLENNON DAISY PARTNER SERVICES LIMITED Director 2018-06-22 CURRENT 1985-01-18 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON GIACOM (DISTRIBUTION) LIMITED Director 2018-06-22 CURRENT 1987-03-24 Active
DAVID LEWIS MCGLENNON DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED Director 2018-06-22 CURRENT 1992-11-06 Active
DAVID LEWIS MCGLENNON NETWORK DISASTER RECOVERY LIMITED Director 2018-06-22 CURRENT 1993-01-25 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY CORPORATE SERVICES TRADING LIMITED Director 2018-06-22 CURRENT 1994-01-17 Active
DAVID LEWIS MCGLENNON ALLVOTEC SERVICES LIMITED Director 2018-06-22 CURRENT 1994-02-14 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON MURPHX INNOVATIVE SOLUTIONS LIMITED Director 2018-06-22 CURRENT 1994-02-14 Active
DAVID LEWIS MCGLENNON DAISY DIGITAL MEDIA LIMITED Director 2018-06-22 CURRENT 1996-06-24 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY IT GROUP LIMITED Director 2018-06-22 CURRENT 1997-12-04 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON 9K GROUP LIMITED Director 2018-06-22 CURRENT 1999-11-26 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY HOLDINGS LIMITED Director 2018-06-22 CURRENT 2000-04-12 Active
DAVID LEWIS MCGLENNON DAISY COMMUNICATIONS LTD. Director 2018-06-22 CURRENT 2001-01-22 Active
DAVID LEWIS MCGLENNON DV02 LIMITED Director 2018-06-22 CURRENT 2002-06-25 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON PHOENIX IT TRUSTEES LIMITED Director 2018-06-22 CURRENT 2006-10-31 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY IT SERVICES LIMITED Director 2018-06-22 CURRENT 2009-05-15 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY TELECOMS LIMITED Director 2018-06-22 CURRENT 2009-07-31 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY IT CONTINUITY CONSULTING LIMITED Director 2018-06-22 CURRENT 2009-12-16 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON CRIFFEL MICRO BUSINESS SYSTEMS LIMITED Director 2018-06-22 CURRENT 1985-05-22 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON TREND NETWORK SERVICES Director 2018-06-22 CURRENT 1972-04-12 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON CLOUDSURE LIMITED Director 2018-06-22 CURRENT 1979-05-16 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON ALLVOTEC LIMITED Director 2018-06-22 CURRENT 1979-12-11 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON ALTERNATIVE NETWORKS LIMITED Director 2018-06-22 CURRENT 1998-05-27 Active
DAVID LEWIS MCGLENNON DAISY WORLDWIDE LIMITED Director 2018-06-22 CURRENT 2000-10-10 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON VOICE MOBILE LIMITED Director 2018-06-22 CURRENT 2000-11-22 Active
DAVID LEWIS MCGLENNON VOICE HOLDINGS LIMITED Director 2018-06-22 CURRENT 2000-12-04 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY CORPORATE SERVICES LIMITED Director 2018-06-22 CURRENT 2001-02-23 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON GIACOM (COMMUNICATIONS) LIMITED Director 2018-06-22 CURRENT 2001-05-04 Active
DAVID LEWIS MCGLENNON SPIRITEL MOBILE LIMITED Director 2018-06-22 CURRENT 2001-06-12 Active
DAVID LEWIS MCGLENNON SURGERY LINE LIMITED Director 2018-06-22 CURRENT 2004-05-21 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY IT SHARED SERVICES LIMITED Director 2018-06-22 CURRENT 2013-04-08 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY LOCAL BUSINESS LIMITED Director 2018-06-22 CURRENT 2014-07-11 Active
DAVID LEWIS MCGLENNON DAISY GROUP LIMITED Director 2018-06-22 CURRENT 2014-09-04 Active
STEPHEN ALAN SMITH DAISY FINCO LIMITED Director 2014-12-18 CURRENT 2014-09-04 Active
STEPHEN ALAN SMITH DAISY PIKCO LIMITED Director 2014-12-18 CURRENT 2014-09-04 Active
STEPHEN ALAN SMITH DAISY GROUP HOLDINGS LIMITED Director 2014-12-18 CURRENT 2014-08-05 Active
STEPHEN ALAN SMITH DAISY GROUP LIMITED Director 2014-12-08 CURRENT 2014-09-04 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
2024-12-30FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-09Memorandum articles filed
2024-11-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-10-2223/09/24 STATEMENT OF CAPITAL GBP 223619003
2024-09-26REGISTRATION OF A CHARGE / CHARGE CODE 092657050005
2024-09-13REGISTRATION OF A CHARGE / CHARGE CODE 092657050004
2024-07-16Resolutions passed:<ul><li>Resolution Cancel share premium 16/07/2024</ul>
2024-07-16Solvency Statement dated 16/07/24
2024-07-16Statement by Directors
2024-07-16Statement of capital on GBP 21,241.9003
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-05CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-04-04DIRECTOR APPOINTED KRISTIAN BRIAN LEE
2023-04-04DIRECTOR APPOINTED MR STUART NORMAN MORTEN
2023-04-04DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS MCGLENNON
2023-04-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN SMITH
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-04AD03Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-08-04AD02Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 092657050003
2022-02-10Director's details changed for Mr David Lewis Mcglennon on 2021-11-30
2022-02-10CH01Director's details changed for Mr David Lewis Mcglennon on 2021-11-30
2021-12-31FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-15AP01DIRECTOR APPOINTED MR NEIL PHILIP THOMPSON
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-23MR05
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 092657050002
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-07-09SH0107/06/19 STATEMENT OF CAPITAL GBP 212419003
2019-05-22PSC05Change of details for Daisy Pikco Limited as a person with significant control on 2019-04-29
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
2019-02-14TM02Termination of appointment of David Lewis Mcglennon on 2019-02-01
2019-02-06SH0129/01/19 STATEMENT OF CAPITAL GBP 212419002
2019-01-29SH20Statement by Directors
2019-01-29SH19Statement of capital on 2019-01-29 GBP 21,241.9002
2019-01-29CAP-SSSolvency Statement dated 28/01/19
2019-01-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 092657050001
2019-01-28SH20Statement by Directors
2019-01-28SH19Statement of capital on 2019-01-28 GBP 2
2019-01-28CAP-SSSolvency Statement dated 28/01/19
2019-01-28RES13Resolutions passed:
  • Cancellation of share premium 28/01/2019
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-07-11AP01DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEITH MULLER
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-23AP01DIRECTOR APPOINTED MR NEIL KEITH MULLER
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON RILEY
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0124/06/16 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0115/10/15 ANNUAL RETURN FULL LIST
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SCOTT
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN MARKE
2015-02-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-02-13CERTNMCOMPANY NAME CHANGED CHAIN MIDCO LIMITED CERTIFICATE ISSUED ON 13/02/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03SH0108/12/14 STATEMENT OF CAPITAL GBP 2
2015-01-21AP01DIRECTOR APPOINTED NATHAN MARKE
2015-01-12AP01DIRECTOR APPOINTED STEPHEN ALAN SMITH
2015-01-07AP03SECRETARY APPOINTED DAVID LEWIS MCGLENNON
2014-12-29AA01CURRSHO FROM 31/10/2015 TO 31/03/2015
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DAISY MIDCO 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 DAISY MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DAISY MIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DAISY MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAISY MIDCO LIMITED
Trademarks
We have not found any records of DAISY MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAISY MIDCO 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 (70100 - Activities of head offices) as DAISY MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAISY MIDCO 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 DAISY MIDCO 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 DAISY MIDCO 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.