DAISY COMPUTER GROUP LIMITED

DAISY COMPUTER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAISY COMPUTER GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03134540
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAISY COMPUTER GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DAISY COMPUTER GROUP LIMITED located?

    Registered Office Address
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAISY COMPUTER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICM COMPUTER GROUP LIMITEDAug 01, 2007Aug 01, 2007
    ICM COMPUTER GROUP PLCNov 30, 1995Nov 30, 1995

    What are the latest accounts for DAISY COMPUTER GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DAISY COMPUTER GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025

    What are the latest filings for DAISY COMPUTER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Statement of capital following an allotment of shares on Mar 25, 2025

    • Capital: GBP 5,763,093.7529
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 26, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Termination of appointment of Kristian Brian Lee as a director on Jul 11, 2024

    1 pagesTM01

    Termination of appointment of Neil Philip Thompson as a director on Jul 11, 2024

    1 pagesTM01

    Termination of appointment of Lyndsey Jayne Charlton as a director on Jul 11, 2024

    1 pagesTM01

    Appointment of Philip Howard Grannum as a director on Jul 11, 2024

    2 pagesAP01

    Appointment of Venetia Lois Cooper as a director on Jul 11, 2024

    2 pagesAP01

    Registered office address changed from Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR to Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on Jul 30, 2024

    1 pagesAD01

    Satisfaction of charge 031345400024 in full

    1 pagesMR04

    Satisfaction of charge 031345400025 in full

    1 pagesMR04

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Appointment of Mr Neil Philip Thompson as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Paul John Worthington as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Who are the officers of DAISY COMPUTER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Venetia Lois
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    Director
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    EnglandBritish189111310001
    GRANNUM, Philip Howard
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    Director
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    EnglandBritish325611430001
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Secretary
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    British113317640001
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Secretary
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    British57302660001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Secretary
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    199438840001
    STOKES, Reeta
    Oakwell Way
    Oakwell Business Park
    WF17 9LU Birstall
    Phoenix House
    West Yorkshire
    England
    Secretary
    Oakwell Way
    Oakwell Business Park
    WF17 9LU Birstall
    Phoenix House
    West Yorkshire
    England
    173997730001
    TOULMIN-VAN SITTERT, Dirk Johannes
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    Secretary
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    179708840001
    WAINWRIGHT, Stephen
    Cedar Lodge
    Molly Hurst Lane Wooley
    WF4 2JX Wakefield
    West Yorkshire
    Secretary
    Cedar Lodge
    Molly Hurst Lane Wooley
    WF4 2JX Wakefield
    West Yorkshire
    British13393650001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AIKMAN, Elizabeth Jane
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    EnglandBritish294355310001
    BERTRAM, Peter Michael
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    EnglandBritish52852920002
    BOITELLE, Gerard Bernard Emilien
    145 Scotchman Lane
    Morley
    LS27 0NU Leeds
    West Yorkshire
    Director
    145 Scotchman Lane
    Morley
    LS27 0NU Leeds
    West Yorkshire
    British17176280001
    CHARLTON, Lyndsey Jayne
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    Director
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor One Central Boulevard
    England
    United KingdomBritish280737130001
    CLARK, Martin
    Portland Lodge
    Burn Bridge Road, Burn Bridge
    HG3 1NS Harrogate
    North Yorkshire
    Director
    Portland Lodge
    Burn Bridge Road, Burn Bridge
    HG3 1NS Harrogate
    North Yorkshire
    EnglandBritish74396390004
    CLUTTON, Steven
    Oakwell Way
    Oakwell Business Park
    WF17 9LU Birstall
    Phoenix House
    West Yorkshire
    England
    Director
    Oakwell Way
    Oakwell Business Park
    WF17 9LU Birstall
    Phoenix House
    West Yorkshire
    England
    United KingdomBritish158451560001
    COURTLEY, David John
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northants
    United Kingdom
    Director
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northants
    United Kingdom
    EnglandBritish141213480001
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Director
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    United KingdomBritish113317640001
    GRANELLI, Anthony
    37 Woodthorpe Park Drive
    Sandal
    WF2 6SU Wakefield
    West Yorkshire
    Director
    37 Woodthorpe Park Drive
    Sandal
    WF2 6SU Wakefield
    West Yorkshire
    EnglandBritish8185550001
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    EnglandBritish154536120001
    HALLE, John Charles
    Acre Cottage
    Wellbank Lane, Over Peover
    WA16 8UN Knutsford
    Cheshire
    Director
    Acre Cottage
    Wellbank Lane, Over Peover
    WA16 8UN Knutsford
    Cheshire
    United KingdomBritish88165920001
    HAYTER, George Anthony
    The Old Vicarage
    Maisemore
    GL12 8HU Gloucester
    Director
    The Old Vicarage
    Maisemore
    GL12 8HU Gloucester
    United KingdomBritish160301340001
    LEE, Kristian Brian
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    EnglandBritish305579540001
    LLOYD, Neil Anthony
    7 Kenwyn Road
    SW20 8TR London
    Director
    7 Kenwyn Road
    SW20 8TR London
    EnglandBritish181988860001
    MARKE, Nathan Richard
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritish194292450001
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Director
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    United KingdomBritish57302660001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    United KingdomBritish181536600001
    MEEK, Edwin Graham
    Spring Mount
    201 Grove Lane Camberwell
    SE5 8BP London
    Director
    Spring Mount
    201 Grove Lane Camberwell
    SE5 8BP London
    EnglandBritish67265740001
    MILNE, Neil Morrison
    49 College Cross
    N1 1PT London
    Director
    49 College Cross
    N1 1PT London
    British6057610002
    MULLER, Neil Keith
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    EnglandBritish252490400001
    OLIVER, Stefni Watson
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    EnglandBritish244258880001
    OSBORNE, Michael Andrew
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    Director
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    United KingdomBritish119837550001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritish178585250001
    ROBERTS, Barry Arthur
    7 Tudor Lawns
    Carr Gate
    WF2 0UU Wakefield
    West Yorkshire
    Director
    7 Tudor Lawns
    Carr Gate
    WF2 0UU Wakefield
    West Yorkshire
    EnglandBritish8184250002
    ROBINSON, Nicholas John
    Ferry Nab Lane
    SL7 2EZ Medmanham
    Ferry Nab
    England
    United Kingdom
    Director
    Ferry Nab Lane
    SL7 2EZ Medmanham
    Ferry Nab
    England
    United Kingdom
    United KingdomBritish54873290006

    Who are the persons with significant control of DAISY COMPUTER GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Mar 18, 2019
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02888250
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03476115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0