UKBizDB.co.uk

DAYINSURE.COM LIMITED

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

This company is commonly known as Dayinsure.com Limited. The company was founded 20 years ago and was given the registration number 04996289. The firm's registered office is in TARPORLEY. You can find them at Mara House Tarporley Business Centre, Nantwich Road, Tarporley, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DAYINSURE.COM LIMITED
Company Number:04996289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Mara House Tarporley Business Centre, Nantwich Road, Tarporley, Cheshire, CW6 9UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mara House, Tarporley Business Centre, Nantwich Road, Tarporley, CW6 9UY

Secretary20 July 2015Active
Mara House, Tarporley Business Centre, Nantwich Road, Tarporley, England, CW6 9UY

Director04 October 2013Active
Mara House, Tarporley Business Centre, Nantwich Road, Tarporley, England, CW6 9UY

Director20 October 2008Active
Elmbrook House, 18-19 Station Road, Sunbury-On-Thames, United Kingdom, TW16 6SU

Director02 March 2021Active
Mara House, Tarporley Business Centre, Nantwich Road, Tarporley, England, CW6 9UY

Secretary29 August 2006Active
Laurel House, Alpraham, Tarporley, CW6 9JJ

Secretary26 January 2004Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary16 December 2003Active
Mara House, Tarporley Business Centre, Nantwich Road, Tarporley, CW6 9UY

Director06 April 2019Active
Copse Edge, Fulmards Close, Wilmslow, SK9 2EB

Director26 January 2004Active
Copse Edge, Fulmards Close, Wilmslow, SK9 2EB

Director15 September 2005Active
Mara House, Tarporley Business Centre, Nantwich Road, Tarporley, England, CW6 9UY

Director29 August 2006Active
Mara House, Tarporley Business Centre, Nantwich Road, Tarporley, England, CW6 9UY

Director01 April 2007Active
Mara House, Tarporley Business Centre, Nantwich Road, Tarporley, England, CW6 9UY

Director08 May 2009Active
18-19, Station Road, Sunbury On Thames, England, TW16 6SU

Director02 March 2021Active
10 Sherbourne Close, Cheadle Hulme, Cheadle, SK8 7QN

Director29 August 2006Active
6 Pickford Street, Manchester, M4 5BS

Director26 January 2004Active
Mara House, Tarporley Business Centre, Nantwich Road, Tarporley, England, CW6 9UY

Director26 January 2004Active
Mara House, Tarporley Business Centre, Nantwich Road, Tarporley, England, CW6 9UY

Director02 February 2011Active
Mara House, Tarporley Business Centre, Nantwich Road, Tarporley, England, CW6 9UY

Director15 September 2005Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director16 December 2003Active

People with Significant Control

Key Topco Limited
Notified on:11 January 2022
Status:Active
Country of residence:United Kingdom
Address:18-19 Station Road, Elmbrook House, Sunbury-On-Thames, United Kingdom, TW16 6SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward Albert Charles Spencer-Churchill
Notified on:02 March 2021
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Elmbrook House, 18-19 Station Road, Sunbury-On-Thames, United Kingdom, TW16 6SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dennis David Ryan
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Mara House, Tarporley Business Centre, Tarporley, CW6 9UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-10-01Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.