UKBizDB.co.uk

DAISY IT GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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

Director22 June 2018Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director12 November 2021Active
Beehive Cottage, Radford Road, Rous Lench, Evesham, WR11 4UL

Secretary18 January 2000Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Secretary06 February 2006Active
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR

Secretary16 July 2015Active
5 Overdale Close, Market Harborough, LE16 8FD

Secretary08 December 1997Active
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY

Secretary31 March 2002Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Secretary27 November 2012Active
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT

Secretary12 October 2004Active
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT

Secretary15 May 1998Active
Lakeside House, The Lakes, Bedford Road, Northampton, England, NN4 7HD

Secretary10 July 2013Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Secretary04 December 1997Active
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR

Director06 August 2012Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director21 October 2004Active
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX

Director10 December 1997Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director01 March 2011Active
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS

Director01 August 2011Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director01 December 2008Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director05 July 2017Active
Fern House 5 The Green, Great Houghton, Northampton, NN4 7AL

Director08 January 1998Active
19 Waldegrave Gardens, Twickenham, TW1 4PQ

Director10 December 1997Active
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR

Director16 July 2015Active
Sequoia, 57 Kippington Road, Sevenoaks, TN13 2LL

Director10 December 1997Active
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR

Director16 July 2015Active
13 Fleetwood Apartments, Northwold Road Stoke Newington, London, N16 7HG

Director26 May 2004Active
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR

Director16 July 2015Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director20 December 2007Active
1 Wethered Road, Marlow, SL7 2BH

Director08 December 1997Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director01 April 2006Active
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY

Director01 April 2006Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director16 July 2015Active
The Old Rectory, Lower Weald, Calverton, Milton Keynes, MK19 6EE

Director24 April 2007Active
Blythe House 10 Grange Road, Bidford On Avon, Alcester, B50 4BY

Director21 October 2004Active
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT

Director08 October 2004Active
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT

Director02 February 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type dormant.

Download
2024-03-26Dissolution

Dissolution withdrawal application strike off company.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-08Dissolution

Dissolution application strike off company.

Download
2023-11-29Capital

Capital statement capital company with date currency figure.

Download
2023-11-29Capital

Legacy.

Download
2023-11-29Insolvency

Legacy.

Download
2023-11-29Resolution

Resolution.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Address

Move registers to sail company with new address.

Download
2022-08-04Address

Change sail address company with new address.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.