UKBizDB.co.uk

DAYTA DESIGNS LIMITED

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

This company is commonly known as Dayta Designs Limited. The company was founded 38 years ago and was given the registration number 01932302. The firm's registered office is in AYLESBURY. You can find them at Riverside House 44 Wedgewood Street, Fairford Leys, Aylesbury, Buckinghamshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:DAYTA DESIGNS LIMITED
Company Number:01932302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1985
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Riverside House 44 Wedgewood Street, Fairford Leys, Aylesbury, Buckinghamshire, England, HP19 7HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 44 Wedgewood Street, Fairford Leys, Aylesbury, England, HP19 7HL

Director01 October 2010Active
Riverside House, 44 Wedgewood Street, Fairford Leys, Aylesbury, England, HP19 7HL

Director11 January 2021Active
71 Spring Lane, Great Horwood, Milton Keynes, MK17 0QP

Secretary-Active
1 Yeat Farm Cottages, Wotton Underwood, Buckinghamshire, HP18 0RL

Secretary19 April 2005Active
1, Yeat Farm Cottages, Wotton Underwood, Aylesbury, England, HP18 ORL

Director01 October 2010Active
Riverside House, 44 Wedgewood Street, Fairford Leys, Aylesbury, England, HP19 7HL

Director06 December 1996Active
Riverside House, 44 Wedgewood Street, Fairford Leys, Aylesbury, England, HP19 7HL

Director-Active

People with Significant Control

Dayta Ltd
Notified on:22 January 2021
Status:Active
Country of residence:England
Address:44, Wedgewood Street, Aylesbury, England, HP19 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Samantha Jane Ayres
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Riverside House, 44 Wedgewood Street, Aylesbury, England, HP19 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Day
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:30 Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kay Day
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:30 Upper High Street, Thame, England, OX9 3EZ
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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.