UKBizDB.co.uk

DAISY GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daisy Group Holdings Limited. The company was founded 9 years ago and was given the registration number 09162741. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:DAISY GROUP HOLDINGS LIMITED
Company Number:09162741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director31 March 2023Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director31 March 2023Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director31 March 2023Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director07 July 2021Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Secretary18 December 2014Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Corporate Secretary05 August 2014Active
10, New Burlington Street, 6th Floor, London, United Kingdom, W15 3BE

Director01 February 2019Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director05 July 2017Active
10, New Burlington Street, 6th Floor, London, United Kingdom, W15 3BE

Director01 February 2019Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director01 April 2018Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director19 October 2014Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director14 August 2014Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director18 December 2014Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director01 February 2019Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director01 January 2016Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director05 August 2014Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director27 February 2015Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director15 September 2014Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director14 August 2014Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director18 December 2014Active

People with Significant Control

Daisy Holdco Limited
Notified on:08 February 2021
Status:Active
Country of residence:United Kingdom
Address:Lindred House, 20 Lindred Road, Nelson, United Kingdom, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robinson Capital Limited
Notified on:05 February 2021
Status:Active
Country of residence:England
Address:Fmgs At New Southworth Hall, Cuerdale Lane, Preston, England, PR5 0UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Robinson Riley
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Lindred House, 20 Lindred Road, Nelson, BB9 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Toscafund Asset Management Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, 90 Long Acre, London, England, WC2E 9RA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Martin Brian Hughes
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:7th Floor, 90 Long Acre, London, England, WC2E 9RA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-08-04Address

Move registers to sail company with new address.

Download
2022-08-04Address

Change sail address company with new address.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-10-28Accounts

Accounts with accounts type group.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type group.

Download
2021-02-22Incorporation

Memorandum articles.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-21Capital

Capital name of class of shares.

Download
2021-02-21Capital

Capital name of class of shares.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.