DAISY CORPORATE SERVICES LIMITED

DAISY CORPORATE SERVICES LIMITED

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

    Company NameDAISY CORPORATE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04166889
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAISY CORPORATE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DAISY CORPORATE SERVICES LIMITED located?

    Registered Office Address
    Lindred House 20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Undeliverable Registered Office AddressNo

    What were the previous names of DAISY CORPORATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAMOVO UK LIMITEDAug 29, 2001Aug 29, 2001
    ERICSSON ENTERPRISES LIMITEDApr 24, 2001Apr 24, 2001
    ENTERPRISE SOLUTIONS UK LIMITED Mar 29, 2001Mar 29, 2001
    LEATHERBROOK LIMITEDFeb 23, 2001Feb 23, 2001

    What are the latest accounts for DAISY CORPORATE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for DAISY CORPORATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stephen Alan Smith as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr David Lewis Mcglennon on Nov 30, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Appointment of Mr Neil Philip Thompson as a director on Nov 12, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 23, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    31 pagesAA

    Notification of Daisy Telecoms Limited as a person with significant control on Mar 28, 2019

    2 pagesPSC02

    Cessation of Daisy Intermediate Holdings Limited as a person with significant control on Mar 28, 2019

    1 pagesPSC07

    Registered office address changed from Daisy House Lindred Road Business Park Nelson BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on Apr 29, 2019

    1 pagesAD01

    Confirmation statement made on Feb 23, 2019 with updates

    3 pagesCS01

    Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019

    1 pagesTM02

    Termination of appointment of Nathan Richard Marke as a director on Feb 01, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    36 pagesAA

    Appointment of Mr David Lewis Mcglennon as a director on Jun 22, 2018

    2 pagesAP01

    Who are the officers of DAISY CORPORATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish181536600002
    THOMPSON, Neil Philip
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    EnglandBritish158049040002
    BOOTH, Rachel Sarah
    91 Harrison Road
    EH11 1LS Edinburgh
    Secretary
    91 Harrison Road
    EH11 1LS Edinburgh
    British43448790001
    CHASSER, Brian Armstrong
    2 Manor Drive
    Cuckfield
    RH17 5BT Haywards Heath
    West Sussex
    Secretary
    2 Manor Drive
    Cuckfield
    RH17 5BT Haywards Heath
    West Sussex
    British19630950001
    DANNEAU, Frederick George
    Houghton Road
    Maidenbower
    RH10 7JL Crawley
    7
    West Sussex
    United Kindgom
    Secretary
    Houghton Road
    Maidenbower
    RH10 7JL Crawley
    7
    West Sussex
    United Kindgom
    English118948010001
    GRIGG, Alfred Patrick
    2 Bridge Court
    Southey Road Wimbledon
    SW19 1PH London
    Secretary
    2 Bridge Court
    Southey Road Wimbledon
    SW19 1PH London
    Australian98444040003
    LANDER, Clinton John
    Queens Gardens
    W2 3AF London
    Flat 1, 53
    United Kingdom
    Secretary
    Queens Gardens
    W2 3AF London
    Flat 1, 53
    United Kingdom
    154266070001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    England
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    England
    195325290001
    PRESCOTT, William Anthony
    8 Blackbridge Lane
    RH12 1RP Horsham
    West Sussex
    Secretary
    8 Blackbridge Lane
    RH12 1RP Horsham
    West Sussex
    British76135270001
    WALKER, Sarah Louise
    66 Radnor Road
    KT13 8JU Weybridge
    Surrey
    Secretary
    66 Radnor Road
    KT13 8JU Weybridge
    Surrey
    British87254370001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    British79800380001
    BOYLE, Joseph Anthony
    12 Huntly Avenue
    G46 6LW Glasgow
    Director
    12 Huntly Avenue
    G46 6LW Glasgow
    ScotlandBritish96947560001
    BUTCHER, Paul Russell
    Clifton Heights Horsham Road
    RH4 2DS Dorking
    13
    Surrey
    England
    Director
    Clifton Heights Horsham Road
    RH4 2DS Dorking
    13
    Surrey
    England
    United KingdomBritish134724030001
    CHASSER, Brian Armstrong
    2 Manor Drive
    Cuckfield
    RH17 5BT Haywards Heath
    West Sussex
    Director
    2 Manor Drive
    Cuckfield
    RH17 5BT Haywards Heath
    West Sussex
    British19630950001
    CONTRERAS, Robert Leonard
    9 Thorp Arch Park
    LS23 7AP Wetherby
    West Yorkshire
    Director
    9 Thorp Arch Park
    LS23 7AP Wetherby
    West Yorkshire
    United KingdomBritish93499270001
    COOK, Ian Michael
    Pudds Orchard
    Long Lane
    HP3 0NE Bovingdon
    Hertfordshire
    Director
    Pudds Orchard
    Long Lane
    HP3 0NE Bovingdon
    Hertfordshire
    United KingdomBritish93834540001
    DANNEAU, Frederick George
    Houghton Road
    Maidenbower
    RH10 7JL Crawley
    7
    West Sussex
    United Kindgom
    Director
    Houghton Road
    Maidenbower
    RH10 7JL Crawley
    7
    West Sussex
    United Kindgom
    EnglandEnglish118948010001
    DEAN, Nicholas Timothy
    Wheelers Farm House
    Nutbean Lane
    RG7 1XL Swallowfield
    Berkshire
    Director
    Wheelers Farm House
    Nutbean Lane
    RG7 1XL Swallowfield
    Berkshire
    EnglandBritish156979080001
    DENMARK, Stephen Charles
    Derry Cottage
    Malthouse Lane
    GU3 3PS Guildford
    Surrey
    Director
    Derry Cottage
    Malthouse Lane
    GU3 3PS Guildford
    Surrey
    British92624190001
    DOAK, Bryan
    Hunter Crescent
    KA10 7AH Troon
    69
    Ayrshire
    Director
    Hunter Crescent
    KA10 7AH Troon
    69
    Ayrshire
    United KingdomBritish111233190001
    FITZGERALD, David James
    Beechwood House
    RH12 4SD Faygate
    West Sussex
    Director
    Beechwood House
    RH12 4SD Faygate
    West Sussex
    Irish75198210003
    FLYNN, Pearse
    Greystones
    Houston Road
    PA13 4NY Kilmacolm
    Renfrewshire
    Director
    Greystones
    Houston Road
    PA13 4NY Kilmacolm
    Renfrewshire
    Irish75749140001
    GILLESPIE, Graham Richard William
    Broadlands Business Park
    Langhurstwood Road
    RH12 4QP Horsham
    West Sussex
    Director
    Broadlands Business Park
    Langhurstwood Road
    RH12 4QP Horsham
    West Sussex
    United KingdomBritish161312160002
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    EnglandBritish154536120001
    LANDER, Clinton John
    Flat 1
    53 Queens Gardens
    W23AF London
    Director
    Flat 1
    53 Queens Gardens
    W23AF London
    United KingdomAustralian116986510002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MARKE, Nathan Richard
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    England
    United KingdomBritish194292450001
    MCKEIGUE, David Joseph
    1 Highwaymans Ridge
    GU20 6JY Windlesham
    Surrey
    Director
    1 Highwaymans Ridge
    GU20 6JY Windlesham
    Surrey
    British97676570002
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    England
    EnglandBritish252490400001
    PAYNE, Simon David
    Broadlands Business Park
    Langhurstwood Road
    RH12 4QP Horsham
    West Sussex
    Director
    Broadlands Business Park
    Langhurstwood Road
    RH12 4QP Horsham
    West Sussex
    United KingdomBritish163190690001
    RENUCCI, Paolo Giovanni Amato
    Lucys Lodge
    Cedar Drive
    SL6 9DZ Cookham
    Berkshire
    Director
    Lucys Lodge
    Cedar Drive
    SL6 9DZ Cookham
    Berkshire
    United KingdomBritish87406170003
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    England
    United KingdomBritish178585250001
    SMITH, Jonathan
    Holly Tree Cottage
    Broome Hall, Coldharbour
    RH5 6HJ Dorking
    Surrey
    Director
    Holly Tree Cottage
    Broome Hall, Coldharbour
    RH5 6HJ Dorking
    Surrey
    EnglandBritish65159060002

    Who are the persons with significant control of DAISY CORPORATE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Mar 28, 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 Number6977942
    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 Number08384981
    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.

    Does DAISY CORPORATE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 11, 2007
    Delivered On Jan 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Equity Trust Services (UK) Limited
    Transactions
    • Jan 25, 2007Registration of a charge (395)
    • Apr 25, 2018Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Feb 08, 2006
    Delivered On Feb 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £150,000 credited to account designation 20038480 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 2006Registration of a charge (395)
    • Apr 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 2004
    Delivered On Jun 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Apax Europe Iv G.P. Co. Limited as Trustee for and on Behalf of the Lenders (The Security Agent)
    Transactions
    • Jun 30, 2004Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Dec 20, 2001
    Delivered On Jan 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company charges to ing by way of a fixed charge all the apparatus (as such term is defined in the assignment) the subject of the relevant msa;. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Lease (UK) Limited
    Transactions
    • Jan 09, 2002Registration of a charge (395)
    • Jan 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 04, 2001
    Delivered On May 19, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally and whether as principal or surety or in any capacity whatsoever) of the assignor or any obligor to the secured creditors (or any of them) under or in relation to any one or more of the senior finance documents and/or the mezzanine finance documents all terms as defined
    Short particulars
    The real property telecommunication centre ericsson way burgess hill west sussex RH15 9UB licensed,building 2,kelburn court birchwood warrington,cheshire WA3 6JA licensed,unit 4 chessington industrial estate lion park avenue chessington surrey KT9 1ST licensed for further details of the property charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC (The "Security Agent")
    Transactions
    • May 19, 2001Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)

    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