UKBizDB.co.uk

DAY DELEGATE LIMITED

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

This company is commonly known as Day Delegate Limited. The company was founded 9 years ago and was given the registration number 09242399. The firm's registered office is in HINCKLEY. You can find them at Watling House, 1 Watling Drive, Hinckley, Leicestershire. This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:DAY DELEGATE LIMITED
Company Number:09242399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Watling House, 1 Watling Drive, Hinckley, Leicestershire, United Kingdom, LE10 3EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watling House, 1 Watling Drive, Hinckley, United Kingdom, LE10 3EY

Director30 September 2014Active
Watling House, 1 Watling Drive, Hinckley, United Kingdom, LE10 3EY

Director12 February 2015Active
Watling House, 1 Watling Drive, Hinckley, United Kingdom, LE10 3EY

Director30 September 2014Active
343, Bedworth Road, Coventry, England, CV6 6BN

Director12 February 2015Active

People with Significant Control

Mr Andrew Peter Deakin
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Watling House, 1 Watling Drive, Hinckley, United Kingdom, LE10 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Hancock
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Watling House, 1 Watling Drive, Hinckley, United Kingdom, LE10 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Peacock
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Watling House, 1 Watling Drive, Hinckley, United Kingdom, LE10 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-17Dissolution

Dissolution application strike off company.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-09-05Accounts

Accounts with accounts type micro entity.

Download
2017-01-11Address

Change registered office address company with date old address new address.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Officers

Appoint person director company with name date.

Download
2015-02-16Officers

Appoint person director company with name date.

Download
2014-10-02Accounts

Change account reference date company current shortened.

Download
2014-09-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.