DAISY COMMUNICATIONS LTD.

DAISY COMMUNICATIONS LTD.

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

    Company NameDAISY COMMUNICATIONS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04145329
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of DAISY COMMUNICATIONS LTD.?

    Previous Company Names
    Company NameFromUntil
    LOCKBAND LIMITEDJan 22, 2001Jan 22, 2001

    What are the latest accounts for DAISY COMMUNICATIONS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DAISY COMMUNICATIONS LTD.?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for DAISY COMMUNICATIONS LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Raymond Mcginn as a director on Oct 31, 2025

    1 pagesTM01

    Registration of charge 041453290024, created on Sep 30, 2025

    54 pagesMR01

    Satisfaction of charge 041453290021 in full

    4 pagesMR04

    Satisfaction of charge 041453290023 in full

    4 pagesMR04

    Satisfaction of charge 041453290022 in full

    4 pagesMR04

    Satisfaction of charge 041453290020 in full

    4 pagesMR04

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Daisy Communications Holdings Limited as a person with significant control on Aug 05, 2025

    2 pagesPSC05

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Appointment of Vmed O2 Secretaries Limited as a secretary on Aug 01, 2025

    2 pagesAP04

    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 pagesAD01

    Statement of capital following an allotment of shares on Jul 30, 2025

    • Capital: GBP 18,750,001.5925
    3 pagesSH01

    Confirmation statement made on Jan 22, 2025 with updates

    5 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Registration of charge 041453290023, created on Sep 09, 2024

    73 pagesMR01

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David Raymond Mcginn on Nov 30, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    37 pagesAA

    Who are the officers of DAISY COMMUNICATIONS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    MORTEN, Stuart Norman
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    EnglandBritish253478290001
    HOLDEN, Wendy Anne
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    British129216270001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    156448730001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    RILEY, Emma
    27 Coates Lane
    BB18 6HJ Barnoldswick
    Lancashire
    Secretary
    27 Coates Lane
    BB18 6HJ Barnoldswick
    Lancashire
    British67694830001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALBI, David Charles
    4 Crag Lane
    HG5 8EE Knaresborough
    North Yorkshire
    Director
    4 Crag Lane
    HG5 8EE Knaresborough
    North Yorkshire
    British119014060001
    CONTE, Andrea
    7 Masbro Road
    W14 0LX London
    Director
    7 Masbro Road
    W14 0LX London
    Italian96530040001
    DIXON, Anthony
    Appleby Drive
    Barrowford
    BB9 6EX Nelson
    23
    Lancashire
    Director
    Appleby Drive
    Barrowford
    BB9 6EX Nelson
    23
    Lancashire
    EnglandBritish60105310001
    DUBENS, Peter Adam Daiches
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    Director
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    SwitzerlandBritish153016810001
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish154536120001
    HICKEY, Mark Donald
    38a Beacon Hill
    Rubery
    B45 9QP Birmingham
    Director
    38a Beacon Hill
    Rubery
    B45 9QP Birmingham
    British74616670001
    KELLY, Ian Francis
    Birdy Brow
    Chaigley
    BB7 3LR Clitheroe
    Sagar Wood Farm
    Lancashire
    Director
    Birdy Brow
    Chaigley
    BB7 3LR Clitheroe
    Sagar Wood Farm
    Lancashire
    United KingdomBritish131528490001
    KIRKWOOD, Gareth Robert
    Daisy House Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    Director
    Daisy House Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    EnglandBritish174056480001
    MARKE, Nathan Richard
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish194292450001
    MAWSON, Alex James
    11 Nursery Lane
    LS29 0TN Addingham
    West Yorkshire
    Director
    11 Nursery Lane
    LS29 0TN Addingham
    West Yorkshire
    British76971580001
    MAWSON, Alex James
    11 Nursery Lane
    LS29 0TN Addingham
    West Yorkshire
    Director
    11 Nursery Lane
    LS29 0TN Addingham
    West Yorkshire
    British76971580001
    MCGINN, David Raymond
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    EnglandBritish286701680001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish181536600001
    MCKENZIE, Ian
    Langcliffe Close
    Park Road Spofforth
    HG3 1BL Harrogate
    North Yorkshire
    Director
    Langcliffe Close
    Park Road Spofforth
    HG3 1BL Harrogate
    North Yorkshire
    British123018800001
    MOLLOY, Anthony
    14 Park Road
    BB18 5BG Barnoldswick
    Director
    14 Park Road
    BB18 5BG Barnoldswick
    EnglandBritish87764870001
    MOSLEY, Joe
    2 Woodlea Drive
    Meanwood
    LS6 4SQ Leeds
    West Yorkshire
    Director
    2 Woodlea Drive
    Meanwood
    LS6 4SQ Leeds
    West Yorkshire
    EnglandBritish101326190001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish252490400001
    OLIVER, Stefni Watson
    1 Park Street
    BB18 5BT Barnoldswick
    Lancashire
    Director
    1 Park Street
    BB18 5BT Barnoldswick
    Lancashire
    British118785770003
    PETERS, Matthew Charles Anthony
    4 Upper Field House Lane
    Triangle
    HX6 1PL Halifax
    West Yorkshire
    Director
    4 Upper Field House Lane
    Triangle
    HX6 1PL Halifax
    West Yorkshire
    United KingdomBritish109150590001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    RILEY, Anthony John
    Daisy House Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    Director
    Daisy House Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    EnglandBritish89230160001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish178585250001
    SIMS, Rob Christopher John
    33 Woodside Park Avenue
    Horsforth
    LS18 4TF Leeds
    West Yorkshire
    Director
    33 Woodside Park Avenue
    Horsforth
    LS18 4TF Leeds
    West Yorkshire
    EnglandBritish220220650001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish161471940001
    SPURR, Adam Dominic
    Old Hey Farm
    Mill Croft Lane Delph
    OL3 5UX Oldham
    Lancashire
    Director
    Old Hey Farm
    Mill Croft Lane Delph
    OL3 5UX Oldham
    Lancashire
    EnglandBritish102339720001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DAISY COMMUNICATIONS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Jul 12, 2019
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11698468
    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.
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Apr 06, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8384981
    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