DAISY COMMUNICATIONS LTD.
Overview
| Company Name | DAISY COMMUNICATIONS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04145329 |
| 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 COMMUNICATIONS LTD.?
- Other telecommunications activities (61900) / Information and communication
Where is DAISY COMMUNICATIONS LTD. located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAISY COMMUNICATIONS LTD.?
| Company Name | From | Until |
|---|---|---|
| LOCKBAND LIMITED | Jan 22, 2001 | Jan 22, 2001 |
What are the latest accounts for DAISY COMMUNICATIONS LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DAISY COMMUNICATIONS LTD.?
| Last Confirmation Statement Made Up To | Jan 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2025 |
| Overdue | No |
What are the latest filings for DAISY COMMUNICATIONS LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Raymond Mcginn as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge 041453290024, created on Sep 30, 2025 | 54 pages | MR01 | ||||||||||||||
Satisfaction of charge 041453290021 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 041453290023 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 041453290022 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 041453290020 in full | 4 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Daisy Communications Holdings Limited as a person with significant control on Aug 05, 2025 | 2 pages | PSC05 | ||||||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Appointment of Vmed O2 Secretaries Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||||||||||||||
Registered office address changed from Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR to 500 Brook Drive Reading United Kingdom RG2 6UU on Aug 05, 2025 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 30, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jan 22, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 36 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registration of charge 041453290023, created on Sep 09, 2024 | 73 pages | MR01 | ||||||||||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr David Raymond Mcginn on Nov 30, 2019 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 37 pages | AA | ||||||||||||||
Who are the officers of DAISY COMMUNICATIONS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom |
| 79050630041 | ||||||||||
| MORTEN, Stuart Norman | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | England | British | 253478290001 | |||||||||
| HOLDEN, Wendy Anne | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | British | 129216270001 | ||||||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 156448730001 | |||||||||||
| PORTER, Stewart Charles | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||||||
| RILEY, Emma | Secretary | 27 Coates Lane BB18 6HJ Barnoldswick Lancashire | British | 67694830001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BALBI, David Charles | Director | 4 Crag Lane HG5 8EE Knaresborough North Yorkshire | British | 119014060001 | ||||||||||
| CONTE, Andrea | Director | 7 Masbro Road W14 0LX London | Italian | 96530040001 | ||||||||||
| DIXON, Anthony | Director | Appleby Drive Barrowford BB9 6EX Nelson 23 Lancashire | England | British | 60105310001 | |||||||||
| DUBENS, Peter Adam Daiches | Director | c/o C/O Oakley Capital Limited Cadogan Gate SW1X 0AS London 3 | Switzerland | British | 153016810001 | |||||||||
| GRIGGS, Gavin Peter | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 154536120001 | |||||||||
| HICKEY, Mark Donald | Director | 38a Beacon Hill Rubery B45 9QP Birmingham | British | 74616670001 | ||||||||||
| KELLY, Ian Francis | Director | Birdy Brow Chaigley BB7 3LR Clitheroe Sagar Wood Farm Lancashire | United Kingdom | British | 131528490001 | |||||||||
| KIRKWOOD, Gareth Robert | Director | Daisy House Suite 1 Lindred Road Business Park BB9 5SR Nelson Lancashire | England | British | 174056480001 | |||||||||
| MARKE, Nathan Richard | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 194292450001 | |||||||||
| MAWSON, Alex James | Director | 11 Nursery Lane LS29 0TN Addingham West Yorkshire | British | 76971580001 | ||||||||||
| MAWSON, Alex James | Director | 11 Nursery Lane LS29 0TN Addingham West Yorkshire | British | 76971580001 | ||||||||||
| MCGINN, David Raymond | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | England | British | 286701680001 | |||||||||
| MCGLENNON, David Lewis | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 181536600001 | |||||||||
| MCKENZIE, Ian | Director | Langcliffe Close Park Road Spofforth HG3 1BL Harrogate North Yorkshire | British | 123018800001 | ||||||||||
| MOLLOY, Anthony | Director | 14 Park Road BB18 5BG Barnoldswick | England | British | 87764870001 | |||||||||
| MOSLEY, Joe | Director | 2 Woodlea Drive Meanwood LS6 4SQ Leeds West Yorkshire | England | British | 101326190001 | |||||||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 252490400001 | |||||||||
| OLIVER, Stefni Watson | Director | 1 Park Street BB18 5BT Barnoldswick Lancashire | British | 118785770003 | ||||||||||
| PETERS, Matthew Charles Anthony | Director | 4 Upper Field House Lane Triangle HX6 1PL Halifax West Yorkshire | United Kingdom | British | 109150590001 | |||||||||
| PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||||||
| RILEY, Anthony John | Director | Daisy House Suite 1 Lindred Road Business Park BB9 5SR Nelson Lancashire | England | British | 89230160001 | |||||||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 178585250001 | |||||||||
| SIMS, Rob Christopher John | Director | 33 Woodside Park Avenue Horsforth LS18 4TF Leeds West Yorkshire | England | British | 220220650001 | |||||||||
| SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 161471940001 | |||||||||
| SPURR, Adam Dominic | Director | Old Hey Farm Mill Croft Lane Delph OL3 5UX Oldham Lancashire | England | British | 102339720001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DAISY COMMUNICATIONS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Communications Holdings Limited | Jul 12, 2019 | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daisy Intermediate Holdings Limited | Apr 06, 2016 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House 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