DAISY DIGITAL LIMITED

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

    Company NameDAISY DIGITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06776769
    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 DIGITAL LIMITED?

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

    Where is DAISY DIGITAL LIMITED located?

    Registered Office Address
    Daisy House
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of DAISY DIGITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAISY LOCAL BUSINESS LIMITEDApr 11, 2014Apr 11, 2014
    VIALTUS SOLUTIONS LIMITEDMar 19, 2009Mar 19, 2009
    VIALTUS LIMITEDDec 18, 2008Dec 18, 2008

    What are the latest accounts for DAISY DIGITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for DAISY DIGITAL 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

    3 pagesDS01

    Statement of capital on Jan 04, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 18, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017

    2 pagesAP01

    Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    10 pagesAA

    Confirmation statement made on Dec 18, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Matthew Robinson Riley on Dec 18, 2015

    2 pagesCH01

    Secretary's details changed for Mr David Lewis Mcglennon on Dec 18, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2015

    9 pagesAA

    Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on May 15, 2015

    1 pagesAD01

    Annual return made up to Dec 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    11 pagesAA

    Certificate of change of name

    Company name changed daisy local business LIMITED\certificate issued on 05/08/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed vialtus solutions LIMITED\certificate issued on 11/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 11, 2014

    Change company name resolution on Apr 11, 2014

    RES15
    change-of-nameApr 11, 2014

    Change of name by resolution

    NM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of DAISY DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    149415270001
    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
    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
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    WOTHERSPOON, Rebecca Jane
    Alexandra House
    W2 1SF London
    6a
    Secretary
    Alexandra House
    W2 1SF London
    6a
    New Zealander134162710001
    COLLINS, Alexander Fiske
    Wycliffe Road
    SW11 5QR London
    48
    United Kingdom
    Director
    Wycliffe Road
    SW11 5QR London
    48
    United Kingdom
    United KingdomItalian135884520001
    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
    JOSEPH, Mark William
    6 Langford Place
    Flat 2
    NW8 0LL London
    Director
    6 Langford Place
    Flat 2
    NW8 0LL London
    EnglandBritish72405460001
    KIRKWOOD, Gareth Robert
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    EnglandBritish174056480001
    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
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House, Suite 1
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House, Suite 1
    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
    TILL, John David
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    Director
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    British135285980001

    Who are the persons with significant control of DAISY DIGITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6904951
    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 DIGITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental deed
    Created On Apr 13, 2012
    Delivered On Apr 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to the finance parties, the bi-lateral ancillary lender and to 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 all assets (and all rights in respect thereof), properties, shares, assignments over the accounts, intellectual property, see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 20, 2012Registration of a charge (MG01)
    • Mar 11, 2014Satisfaction of a charge (MR04)
    Supplemental deed relating to a debenture dated 7 june 2010 and
    Created On Feb 02, 2011
    Delivered On Feb 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to the finance parties, the bi-lateral ancillary lender and to 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 all assets (and all rights in respect thereof), properties, shares, assignments over the accounts, intellectual property, see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (Security Trustee)
    Transactions
    • Feb 12, 2011Registration of a charge (MG01)
    • Mar 11, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 07, 2010
    Delivered On Jun 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to the finance parties, the bi-lateral ancillary lender and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Trustee)
    Transactions
    • Jun 10, 2010Registration of a charge (MG01)
    • Feb 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 22, 2010
    Delivered On Jan 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 27, 2010Registration of a charge (MG01)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture accession deed
    Created On Jun 09, 2009
    Delivered On Jun 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Oakley Capital Limited, as Security Agent for the Noteholders
    Transactions
    • Jun 20, 2009Registration of a charge (395)
    • Jul 17, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Accession deed to a debenture dated 14 march 2008 and
    Created On Jun 09, 2009
    Delivered On Jun 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent for the Secured Parties
    Transactions
    • Jun 17, 2009Registration of a charge (395)
    • Jul 17, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 01, 2009Statement 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