DAISY COMPUTER GROUP LIMITED
Overview
Company Name | DAISY COMPUTER GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03134540 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DAISY COMPUTER GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ICM COMPUTER GROUP LIMITED | Aug 01, 2007 | Aug 01, 2007 |
ICM COMPUTER GROUP PLC | Nov 30, 1995 | Nov 30, 1995 |
What are the latest accounts for DAISY COMPUTER GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for DAISY COMPUTER GROUP LIMITED?
Last Confirmation Statement Made Up To | Feb 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 15, 2025 |
Overdue | No |
What are the latest filings for DAISY COMPUTER GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Termination of appointment of Kristian Brian Lee as a director on Jul 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Philip Thompson as a director on Jul 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lyndsey Jayne Charlton as a director on Jul 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Philip Howard Grannum as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Venetia Lois Cooper as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 031345400024 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031345400025 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Appointment of Mr Neil Philip Thompson as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul John Worthington as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Kristian Brian Lee as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
**Part of the property or undertaking has been released from charge ** 031345400024 | 2 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 031345400025 | 2 pages | MR05 | ||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
Termination of appointment of Stefni Watson Oliver as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Lyndsey Jayne Charlton as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Who are the officers of DAISY COMPUTER GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Venetia Lois | Director | Central Boulevard, Blythe Valley Park Shirley B90 8BG Solihull Wavenet Group, Second Floor One Central Boulevard England | England | British | Director | 189111310001 | ||||
GRANNUM, Philip Howard | Director | Central Boulevard, Blythe Valley Park Shirley B90 8BG Solihull Wavenet Group, Second Floor One Central Boulevard England | England | British | Director | 325611430001 | ||||
FAIREY, Michael Craig | Secretary | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | British | Chartered Accountant | 113317640001 | |||||
MARTIN, William Thomas | Secretary | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | British | Company Secretary | 57302660001 | |||||
MCGLENNON, David Lewis | Secretary | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | 199438840001 | |||||||
STOKES, Reeta | Secretary | Oakwell Way Oakwell Business Park WF17 9LU Birstall Phoenix House West Yorkshire England | 173997730001 | |||||||
TOULMIN-VAN SITTERT, Dirk Johannes | Secretary | The Lakes Bedford Road NN4 7HD Northampton Lakeside House Northamptonshire England | 179708840001 | |||||||
WAINWRIGHT, Stephen | Secretary | Cedar Lodge Molly Hurst Lane Wooley WF4 2JX Wakefield West Yorkshire | British | Chartered Accountant | 13393650001 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
AIKMAN, Elizabeth Jane | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | Director | 294355310001 | ||||
BERTRAM, Peter Michael | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | England | British | Chairman | 52852920002 | ||||
BOITELLE, Gerard Bernard Emilien | Director | 145 Scotchman Lane Morley LS27 0NU Leeds West Yorkshire | British | Company Director | 17176280001 | |||||
CHARLTON, Lyndsey Jayne | Director | Central Boulevard, Blythe Valley Park Shirley B90 8BG Solihull Wavenet Group, Second Floor One Central Boulevard England | United Kingdom | British | Chief Operating Officer | 280737130001 | ||||
CLARK, Martin | Director | Portland Lodge Burn Bridge Road, Burn Bridge HG3 1NS Harrogate North Yorkshire | England | British | Company Director | 74396390004 | ||||
CLUTTON, Steven | Director | Oakwell Way Oakwell Business Park WF17 9LU Birstall Phoenix House West Yorkshire England | United Kingdom | British | Director | 158451560001 | ||||
COURTLEY, David John | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northants United Kingdom | England | British | Director | 141213480001 | ||||
FAIREY, Michael Craig | Director | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | United Kingdom | British | Chartered Accountant | 113317640001 | ||||
GRANELLI, Anthony | Director | 37 Woodthorpe Park Drive Sandal WF2 6SU Wakefield West Yorkshire | England | British | Company Director | 8185550001 | ||||
GRIGGS, Gavin Peter | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | England | British | Accountant | 154536120001 | ||||
HALLE, John Charles | Director | Acre Cottage Wellbank Lane, Over Peover WA16 8UN Knutsford Cheshire | United Kingdom | British | Company Director | 88165920001 | ||||
HAYTER, George Anthony | Director | The Old Vicarage Maisemore GL12 8HU Gloucester | United Kingdom | British | Company Director | 160301340001 | ||||
LEE, Kristian Brian | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House United Kingdom | England | British | Chief Financial Officer | 305579540001 | ||||
LLOYD, Neil Anthony | Director | 7 Kenwyn Road SW20 8TR London | England | British | Director | 181988860001 | ||||
MARKE, Nathan Richard | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | Company Director | 194292450001 | ||||
MARTIN, William Thomas | Director | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | United Kingdom | British | Company Secretary | 57302660001 | ||||
MCGLENNON, David Lewis | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | United Kingdom | British | Company Director | 181536600001 | ||||
MEEK, Edwin Graham | Director | Spring Mount 201 Grove Lane Camberwell SE5 8BP London | England | British | Company Director | 67265740001 | ||||
MILNE, Neil Morrison | Director | 49 College Cross N1 1PT London | British | Merchant Banker | 6057610002 | |||||
MULLER, Neil Keith | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | Company Director | 252490400001 | ||||
OLIVER, Stefni Watson | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | England | British | Company Director | 244258880001 | ||||
OSBORNE, Michael Andrew | Director | The Lakes Bedford Road NN4 7HD Northampton Lakeside House Northamptonshire England | United Kingdom | British | Company Director | 119837550001 | ||||
RILEY, Matthew Robinson | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | Company Director | 178585250001 | ||||
ROBERTS, Barry Arthur | Director | 7 Tudor Lawns Carr Gate WF2 0UU Wakefield West Yorkshire | England | British | Company Director | 8184250002 | ||||
ROBINSON, Nicholas John | Director | Ferry Nab Lane SL7 2EZ Medmanham Ferry Nab England United Kingdom | United Kingdom | British | Director | 54873290006 |
Who are the persons with significant control of DAISY COMPUTER GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Daisy Corporate Services Trading Limited | Mar 18, 2019 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Daisy It Group Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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