DAISY CLUB LTD

Register to unlock more data on OkredoRegister

DAISY CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06177131

Incorporation date

21/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2007)
dot icon21/01/2026
Resolutions
dot icon21/01/2026
Appointment of a voluntary liquidator
dot icon21/01/2026
Statement of affairs
dot icon21/01/2026
Registered office address changed from 4 Prestwood Road Salford Greater Manchester Lancashire M6 8GG to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2026-01-21
dot icon02/06/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon24/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-04-01
dot icon14/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon14/04/2010
Director's details changed for Kerry Anne Zammit on 2010-03-21
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 21/03/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 21/03/08; full list of members
dot icon10/01/2008
Memorandum and Articles of Association
dot icon01/12/2007
Resolutions
dot icon01/12/2007
New secretary appointed
dot icon01/12/2007
Secretary resigned;director resigned
dot icon01/12/2007
Registered office changed on 01/12/07 from: 1ST floor, 251 bolton rd salford manchester M6 7HP
dot icon30/04/2007
New director appointed
dot icon19/04/2007
New secretary appointed;new director appointed
dot icon19/04/2007
Ad 21/03/07--------- £ si 2@1=2 £ ic 1/3
dot icon22/03/2007
Secretary resigned
dot icon22/03/2007
Director resigned
dot icon21/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-1.18 % *

* during past year

Cash in Bank

£32,201.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.94K
-
0.00
28.35K
-
2022
10
772.00
-
0.00
32.59K
-
2023
9
110.00
-
0.00
32.20K
-
2023
9
110.00
-
0.00
32.20K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

110.00 £Descended-85.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.20K £Descended-1.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/03/2007 - 22/03/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
21/03/2007 - 22/03/2007
41295
Zammit, Kerry Anne
Director
21/03/2007 - Present
-
Musgrave, Christopher Kenneth
Director
21/03/2007 - 19/11/2007
1
Musgrave, Christopher Kenneth
Secretary
21/03/2007 - 19/11/2007
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAISY CLUB LTD

DAISY CLUB LTD is an(a) Liquidation company incorporated on 21/03/2007 with the registered office located at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DAISY CLUB LTD?

toggle

DAISY CLUB LTD is currently Liquidation. It was registered on 21/03/2007 .

Where is DAISY CLUB LTD located?

toggle

DAISY CLUB LTD is registered at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does DAISY CLUB LTD do?

toggle

DAISY CLUB LTD operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does DAISY CLUB LTD have?

toggle

DAISY CLUB LTD had 9 employees in 2023.

What is the latest filing for DAISY CLUB LTD?

toggle

The latest filing was on 21/01/2026: Resolutions.