DAI UK

Register to unlock more data on OkredoRegister

DAI UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05750186

Incorporation date

21/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Gordon Road, Windsor SL4 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon04/04/2026
Director's details changed for Mr Ian Malcolm Derbyshire on 2025-12-07
dot icon04/04/2026
Director's details changed for Mrs Lyn Gillian Nicholls on 2025-12-05
dot icon04/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Termination of appointment of Matthew Thomas Prior as a director on 2024-07-18
dot icon26/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon03/11/2024
Appointment of Mrs Lyn Gillian Nicholls as a director on 2024-04-25
dot icon03/11/2024
Director's details changed for Mr Ian Malcolm Derbyshire on 2024-10-20
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon01/12/2023
Termination of appointment of John Allan Flewitt as a director on 2023-11-02
dot icon26/08/2023
Termination of appointment of Christopher James Matthews as a director on 2023-07-27
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Appointment of Mr Shiva Narayan Shrestha as a director on 2023-01-26
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon02/02/2021
Termination of appointment of Robin Bryan David Willison as a director on 2021-01-21
dot icon03/12/2020
Notification of a person with significant control statement
dot icon13/09/2020
Appointment of Ms Fiona Jean Stevenson as a director on 2020-07-23
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Appointment of Rev Matthew Thomas Prior as a director on 2020-07-23
dot icon24/05/2020
Registered office address changed from 7 Cherwell Close Abingdon OX14 3TD England to 25 Gordon Road Windsor SL4 3RG on 2020-05-24
dot icon02/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon02/04/2020
Cessation of Robin Bryan David Willison as a person with significant control on 2020-01-23
dot icon02/04/2020
Cessation of Christopher James Matthews as a person with significant control on 2020-01-23
dot icon02/04/2020
Cessation of John Allan Flewitt as a person with significant control on 2020-01-23
dot icon02/04/2020
Cessation of Ian Malcolm Derbyshire as a person with significant control on 2020-01-23
dot icon02/04/2020
Cessation of Philip Alexander Simpson as a person with significant control on 2020-01-23
dot icon08/02/2020
Termination of appointment of Philip Alexander Simpson as a director on 2020-01-23
dot icon08/02/2020
Appointment of Mr John Sydney Rogers as a director on 2020-01-23
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Termination of appointment of John Allan Flewitt as a secretary on 2019-07-09
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon15/08/2018
Cessation of Peter Samuel Nevins as a person with significant control on 2018-08-15
dot icon15/08/2018
Termination of appointment of Peter Samuel Nevins as a director on 2018-08-15
dot icon06/08/2018
Notification of Christopher James Matthews as a person with significant control on 2018-08-06
dot icon06/08/2018
Appointment of Mr Christopher James Matthews as a director on 2018-08-06
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon13/03/2018
Registered office address changed from 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN England to 7 Cherwell Close Abingdon OX14 3TD on 2018-03-13
dot icon11/12/2017
Director's details changed for Mr John Allan Flewitt on 2017-12-11
dot icon11/12/2017
Change of details for Mr John Allan Flewitt as a person with significant control on 2017-12-11
dot icon22/08/2017
Cessation of Laurence William Gamlen as a person with significant control on 2017-05-15
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Termination of appointment of Laurence William Gamlen as a director on 2017-05-15
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon05/09/2016
Director's details changed for Mr Peter Samuel Nevins on 2016-09-04
dot icon24/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/08/2016
Director's details changed for Mr Peter Samuel Nevins on 2016-08-11
dot icon20/06/2016
Appointment of Rev Philip Alexander Simpson as a director on 2016-04-22
dot icon31/03/2016
Annual return made up to 2016-03-21 no member list
dot icon31/03/2016
Director's details changed for Mr John Allan Flewitt on 2015-06-30
dot icon31/03/2016
Registered office address changed from 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN England to 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN on 2016-03-31
dot icon31/03/2016
Registered office address changed from 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN to 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN on 2016-03-31
dot icon03/02/2016
Appointment of Mr Ian Malcolm Derbyshire as a director on 2016-01-29
dot icon30/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-21 no member list
dot icon24/03/2015
Register(s) moved to registered office address 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN
dot icon24/03/2015
Director's details changed for Mr Peter Samuel Nevins on 2014-08-22
dot icon14/02/2015
Termination of appointment of Christopher Joseph Herbert Wright as a director on 2015-02-12
dot icon14/02/2015
Registered office address changed from , 36 Deerbrook, Springfield Road, Ashford, Middlesex, TW15 2LR to 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN on 2015-02-14
dot icon07/08/2014
Appointment of Mr Peter Samuel Nevins as a director on 2014-07-25
dot icon16/06/2014
Appointment of John Allan Flewitt as a secretary
dot icon16/06/2014
Termination of appointment of Christopher Matthews as a secretary
dot icon12/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-03-21 no member list
dot icon10/03/2014
Appointment of Mr Robin Bryan David Willison as a director
dot icon06/01/2014
Termination of appointment of Colin Rye as a director
dot icon16/07/2013
Termination of appointment of Jennifer Collins as a director
dot icon07/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/04/2013
Termination of appointment of Hazel Tea as a director
dot icon27/03/2013
Annual return made up to 2013-03-21 no member list
dot icon27/03/2013
Secretary's details changed for Christopher James Matthews on 2012-11-16
dot icon27/03/2013
Appointment of Rev Laurence William Gamlen as a director
dot icon27/03/2013
Director's details changed for Hazel Jennifer Tea on 2013-01-01
dot icon29/08/2012
Termination of appointment of Nigel Stowe as a director
dot icon06/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-21 no member list
dot icon22/03/2012
Termination of appointment of Christopher Matthews as a director
dot icon01/12/2011
Director's details changed for Nigel Justyn Stowe on 2011-12-01
dot icon01/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-21 no member list
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-21 no member list
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Director's details changed for Rev Dr Christopher Joseph Herbert Wright on 2009-10-01
dot icon29/03/2010
Director's details changed for Christopher James Matthews on 2009-10-01
dot icon29/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Nigel Justyn Stowe on 2009-10-01
dot icon29/03/2010
Director's details changed for Hazel Jennifer Tea on 2009-10-01
dot icon17/03/2010
Appointment of Mrs Jennifer Mary Collins as a director
dot icon16/10/2009
Appointment of Colin Michael Rye as a director
dot icon13/05/2009
Partial exemption accounts made up to 2008-12-31
dot icon25/03/2009
Annual return made up to 21/03/09
dot icon24/03/2009
Appointment terminated director ulla joseph
dot icon13/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/04/2008
Annual return made up to 21/03/08
dot icon02/04/2008
Director and secretary's change of particulars / christopher matthews / 20/03/2008
dot icon30/01/2008
Registered office changed on 30/01/08 from: heathrow business centre, 65 high street, egham, surrey TW20 9EY
dot icon25/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon26/03/2007
Annual return made up to 21/03/07
dot icon04/10/2006
New director appointed
dot icon19/07/2006
Memorandum and Articles of Association
dot icon19/07/2006
Resolutions
dot icon21/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Christopher James
Director
06/08/2018 - 27/07/2023
1
Flewitt, John Allan
Director
21/03/2006 - 02/11/2023
9
Stevenson, Fiona Jean
Director
23/07/2020 - Present
3
Derbyshire, Ian Malcolm
Director
29/01/2016 - Present
1
Rogers, John Sydney
Director
23/01/2020 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAI UK

DAI UK is an(a) Active company incorporated on 21/03/2006 with the registered office located at 25 Gordon Road, Windsor SL4 3RG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAI UK?

toggle

DAI UK is currently Active. It was registered on 21/03/2006 .

Where is DAI UK located?

toggle

DAI UK is registered at 25 Gordon Road, Windsor SL4 3RG.

What does DAI UK do?

toggle

DAI UK operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

What is the latest filing for DAI UK?

toggle

The latest filing was on 04/04/2026: Director's details changed for Mr Ian Malcolm Derbyshire on 2025-12-07.