DAISA ORIGINAL DESIGNS LIMITED

Register to unlock more data on OkredoRegister

DAISA ORIGINAL DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04729687

Incorporation date

10/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Concorde House Limber Road, Kirmington, Ulceby DN39 6YPCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon07/07/2025
Micro company accounts made up to 2024-08-31
dot icon03/07/2025
Director's details changed for Mrs Daisa Morgan on 2025-07-03
dot icon03/07/2025
Change of details for Mrs Daisa Morgan as a person with significant control on 2025-07-03
dot icon03/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-08-31
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-08-31
dot icon13/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon04/07/2022
Micro company accounts made up to 2021-08-31
dot icon06/05/2022
Director's details changed for Mrs Jade Lauren Hannath on 2022-05-06
dot icon06/05/2022
Registered office address changed from Appletree Lodge Westfield Lakes Far Ings Road Barton on Humber North Lincolnshire DN18 5RG to Unit 1 Concorde House Limber Road Kirmington Ulceby DN39 6YP on 2022-05-06
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon03/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon01/05/2020
Appointment of Mrs Jade Lauren Hannath as a director on 2020-04-20
dot icon28/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon15/09/2017
Micro company accounts made up to 2016-08-31
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon25/05/2016
Director's details changed for Mrs Daisa Morgan on 2016-05-04
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon26/11/2013
Compulsory strike-off action has been discontinued
dot icon25/11/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/10/2013
Compulsory strike-off action has been suspended
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon16/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon19/09/2012
Compulsory strike-off action has been discontinued
dot icon18/09/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon12/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/06/2010
Total exemption small company accounts made up to 2008-08-31
dot icon21/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon21/04/2010
Director's details changed for Daisa Morgan on 2010-04-10
dot icon19/01/2010
Termination of appointment of Claire Brumby as a secretary
dot icon19/01/2010
Termination of appointment of Claire Brumby as a director
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon10/06/2009
Return made up to 10/04/09; full list of members
dot icon17/03/2009
Return made up to 10/04/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/04/2007
Return made up to 10/04/07; full list of members
dot icon26/05/2006
Accounting reference date extended from 31/03/06 to 31/08/06
dot icon08/05/2006
Return made up to 10/04/06; full list of members
dot icon08/05/2006
Secretary's particulars changed;director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/08/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon02/08/2005
Director's particulars changed
dot icon13/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/05/2005
Return made up to 10/04/05; full list of members
dot icon14/05/2004
Return made up to 10/04/04; full list of members
dot icon14/05/2004
Ad 10/04/03--------- £ si 999@1=999 £ ic 1/1000
dot icon10/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
165.73K
-
0.00
-
-
2022
3
159.80K
-
0.00
-
-
2023
6
157.51K
-
0.00
-
-
2023
6
157.51K
-
0.00
-
-

Employees

2023

Employees

6 Ascended100 % *

Net Assets(GBP)

157.51K £Descended-1.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Daisa
Director
10/04/2003 - Present
9
Brumby, Claire Elizabeth
Director
10/04/2003 - 15/01/2010
13
Hannath, Jade Lauren
Director
20/04/2020 - Present
1
Brumby, Claire Elizabeth
Secretary
10/04/2003 - 15/01/2010
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAISA ORIGINAL DESIGNS LIMITED

DAISA ORIGINAL DESIGNS LIMITED is an(a) Active company incorporated on 10/04/2003 with the registered office located at Unit 1 Concorde House Limber Road, Kirmington, Ulceby DN39 6YP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DAISA ORIGINAL DESIGNS LIMITED?

toggle

DAISA ORIGINAL DESIGNS LIMITED is currently Active. It was registered on 10/04/2003 .

Where is DAISA ORIGINAL DESIGNS LIMITED located?

toggle

DAISA ORIGINAL DESIGNS LIMITED is registered at Unit 1 Concorde House Limber Road, Kirmington, Ulceby DN39 6YP.

What does DAISA ORIGINAL DESIGNS LIMITED do?

toggle

DAISA ORIGINAL DESIGNS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does DAISA ORIGINAL DESIGNS LIMITED have?

toggle

DAISA ORIGINAL DESIGNS LIMITED had 6 employees in 2023.

What is the latest filing for DAISA ORIGINAL DESIGNS LIMITED?

toggle

The latest filing was on 07/07/2025: Micro company accounts made up to 2024-08-31.