This company is commonly known as Daisy It Group Limited. The company was founded 26 years ago and was given the registration number 03476115. 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 70100 - Activities of head offices.
Name | : | DAISY IT GROUP LIMITED |
---|---|---|
Company Number | : | 03476115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 22 June 2018 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 12 November 2021 | Active |
Beehive Cottage, Radford Road, Rous Lench, Evesham, WR11 4UL | Secretary | 18 January 2000 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Secretary | 06 February 2006 | Active |
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR | Secretary | 16 July 2015 | Active |
5 Overdale Close, Market Harborough, LE16 8FD | Secretary | 08 December 1997 | Active |
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY | Secretary | 31 March 2002 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Secretary | 27 November 2012 | Active |
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT | Secretary | 12 October 2004 | Active |
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT | Secretary | 15 May 1998 | Active |
Lakeside House, The Lakes, Bedford Road, Northampton, England, NN4 7HD | Secretary | 10 July 2013 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Secretary | 04 December 1997 | Active |
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR | Director | 06 August 2012 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 21 October 2004 | Active |
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX | Director | 10 December 1997 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 01 March 2011 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS | Director | 01 August 2011 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 01 December 2008 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 05 July 2017 | Active |
Fern House 5 The Green, Great Houghton, Northampton, NN4 7AL | Director | 08 January 1998 | Active |
19 Waldegrave Gardens, Twickenham, TW1 4PQ | Director | 10 December 1997 | Active |
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR | Director | 16 July 2015 | Active |
Sequoia, 57 Kippington Road, Sevenoaks, TN13 2LL | Director | 10 December 1997 | Active |
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR | Director | 16 July 2015 | Active |
13 Fleetwood Apartments, Northwold Road Stoke Newington, London, N16 7HG | Director | 26 May 2004 | Active |
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR | Director | 16 July 2015 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 20 December 2007 | Active |
1 Wethered Road, Marlow, SL7 2BH | Director | 08 December 1997 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 01 April 2006 | Active |
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY | Director | 01 April 2006 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 16 July 2015 | Active |
The Old Rectory, Lower Weald, Calverton, Milton Keynes, MK19 6EE | Director | 24 April 2007 | Active |
Blythe House 10 Grange Road, Bidford On Avon, Alcester, B50 4BY | Director | 21 October 2004 | Active |
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT | Director | 08 October 2004 | Active |
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT | Director | 02 February 1998 | Active |
Daisy Telecoms Limited | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Daisy Intermediate Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-26 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-16 | Gazette | Gazette notice voluntary. | Download |
2024-01-08 | Dissolution | Dissolution application strike off company. | Download |
2023-11-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-29 | Capital | Legacy. | Download |
2023-11-29 | Insolvency | Legacy. | Download |
2023-11-29 | Resolution | Resolution. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Address | Move registers to sail company with new address. | Download |
2022-08-04 | Address | Change sail address company with new address. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.