UKBizDB.co.uk

DAY2DAY LIMITED

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

This company is commonly known as Day2day Limited. The company was founded 24 years ago and was given the registration number 03877291. The firm's registered office is in CHIPPING NORTON. You can find them at Finsbury House, Finsbury Place, Chipping Norton, Oxfordshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:DAY2DAY LIMITED
Company Number:03877291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Finsbury House, Finsbury Place, Chipping Norton, Oxfordshire, OX7 5LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsbury House, Finsbury Place, Chipping Norton, OX7 5LL

Secretary01 January 2000Active
Ridings Farm, Leafield, Witney, England, OX29 9NL

Director14 August 2014Active
Finsbury House, Finsbury Place, Chipping Norton, OX7 5LL

Director30 September 2017Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary15 November 1999Active
Finsbury House, Finsbury Place, Chipping Norton, OX7 5LL

Director09 December 1999Active
Finsbury House, Finsbury Place, Chipping Norton, OX7 5LL

Director09 December 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director15 November 1999Active

People with Significant Control

Mrs Mavis Ann Holloway
Notified on:07 June 2019
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:England
Address:Ridings Farm, Leafield, Witney, England, OX29 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Jennie Holloway
Notified on:07 June 2019
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Finsbury House,, New Street,, Chipping Norton,, United Kingdom, OX7 5LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Holloway
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:United Kingdom
Address:Finsbury House,, New Street,, Chipping Norton,, United Kingdom, OX7 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Holloway
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:United Kingdom
Address:Finsbury House,, New Street,, Chipping Norton,, United Kingdom, OX7 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-07-11Accounts

Accounts with accounts type micro entity.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type micro entity.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type micro entity.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.