DAILY DOSE LTD

Register to unlock more data on OkredoRegister

DAILY DOSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10007976

Incorporation date

16/02/2016

Size

Full

Contacts

Registered address

Registered address

Daily Dose Bbo Dance, Ensign House, London SW18 1TACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2016)
dot icon28/11/2025
Full accounts made up to 2025-02-28
dot icon01/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon22/04/2025
Memorandum and Articles of Association
dot icon22/04/2025
Resolutions
dot icon27/01/2025
Registration of charge 100079760005, created on 2025-01-24
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon11/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon18/05/2024
Resolutions
dot icon08/05/2024
Resolutions
dot icon15/04/2024
Registered office address changed from , Arch 27, London Stone Business Estate Broughton Street, Battersea, London, SW8 3QR, England to Daily Dose Bbo Dance Ensign House London SW18 1TA on 2024-04-15
dot icon05/04/2024
Unaudited abridged accounts made up to 2023-02-28
dot icon26/03/2024
Statement of capital following an allotment of shares on 2023-11-21
dot icon14/02/2024
Satisfaction of charge 100079760001 in full
dot icon14/02/2024
Satisfaction of charge 100079760002 in full
dot icon14/02/2024
Appointment of Mr Jonathan Philip Eggleton as a director on 2023-11-08
dot icon03/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon12/07/2023
Registration of charge 100079760004, created on 2023-07-04
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Memorandum and Articles of Association
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon03/04/2023
Change of details for Mr George Thomas Hughes-Davies as a person with significant control on 2023-04-03
dot icon24/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Micro company accounts made up to 2021-02-28
dot icon11/03/2022
Change of details for Mr George Thomas Huges-Davies as a person with significant control on 2022-03-11
dot icon04/02/2022
Confirmation statement made on 2021-12-12 with updates
dot icon03/02/2022
Change of details for Mr George Thomas Huges-Davies as a person with significant control on 2019-07-09
dot icon03/02/2022
Change of details for Mr George Thomas Huges-Davies as a person with significant control on 2019-01-29
dot icon04/05/2021
Resolutions
dot icon17/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon16/11/2020
Registered office address changed from , 2 Sunray Avenue London, SE24 9PY, United Kingdom to Daily Dose Bbo Dance Ensign House London SW18 1TA on 2020-11-16
dot icon16/11/2020
Termination of appointment of Sara Frances Mary Cohen as a secretary on 2020-11-13
dot icon21/10/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon08/04/2020
Confirmation statement made on 2019-12-12 with updates
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon17/12/2019
Statement of capital following an allotment of shares on 2018-01-24
dot icon17/12/2019
Statement of capital following an allotment of shares on 2018-01-16
dot icon17/12/2019
Statement of capital following an allotment of shares on 2017-03-28
dot icon17/12/2019
Statement of capital following an allotment of shares on 2016-11-03
dot icon10/12/2019
Registration of charge 100079760003, created on 2019-12-06
dot icon01/12/2019
Micro company accounts made up to 2019-02-28
dot icon10/01/2019
Micro company accounts made up to 2018-02-28
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon04/06/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-26
dot icon31/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-07
dot icon31/05/2018
Second filing of a statement of capital following an allotment of shares on 2016-08-28
dot icon13/03/2018
Second filing of a statement of capital following an allotment of shares on 2016-11-03
dot icon13/03/2018
Second filing of a statement of capital following an allotment of shares on 2016-11-03
dot icon07/03/2018
Registration of charge 100079760002, created on 2018-03-06
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon26/02/2018
Statement of capital following an allotment of shares on 2016-03-29
dot icon23/12/2017
Registration of charge 100079760001, created on 2017-12-20
dot icon04/12/2017
Termination of appointment of Carol Hughes-Davies as a director on 2017-12-04
dot icon12/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/11/2017
Statement of capital following an allotment of shares on 2016-08-28
dot icon28/09/2017
Statement of capital following an allotment of shares on 2016-08-28
dot icon04/06/2017
Appointment of Mrs Carol Hughes-Davies as a director on 2017-06-01
dot icon08/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon18/01/2017
Sub-division of shares on 2016-10-11
dot icon08/11/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon08/11/2016
Resolutions
dot icon03/11/2016
Sub-division of shares on 2016-10-11
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-09-14
dot icon31/10/2016
Change of share class name or designation
dot icon13/10/2016
Appointment of Sara Frances Mary Cohen as a secretary on 2016-09-13
dot icon11/10/2016
Resolutions
dot icon11/10/2016
Change of share class name or designation
dot icon11/10/2016
Resolutions
dot icon26/07/2016
Termination of appointment of Ben Tolliday as a director on 2016-07-20
dot icon16/02/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
83.46K
-
0.00
-
-
2022
27
386.42K
-
0.00
458.42K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes-Davies, George
Director
16/02/2016 - Present
1
Eggleton, Jonathan Philip
Director
08/11/2023 - Present
7

Persons with Significant Control

1
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 DAILY DOSE LTD

DAILY DOSE LTD is an(a) Active company incorporated on 16/02/2016 with the registered office located at Daily Dose Bbo Dance, Ensign House, London SW18 1TA. There are currently 2 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 DAILY DOSE LTD?

toggle

DAILY DOSE LTD is currently Active. It was registered on 16/02/2016 .

Where is DAILY DOSE LTD located?

toggle

DAILY DOSE LTD is registered at Daily Dose Bbo Dance, Ensign House, London SW18 1TA.

What does DAILY DOSE LTD do?

toggle

DAILY DOSE LTD operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for DAILY DOSE LTD?

toggle

The latest filing was on 28/11/2025: Full accounts made up to 2025-02-28.