DAISY GREEN FOOD LIMITED

Register to unlock more data on OkredoRegister

DAISY GREEN FOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08024998

Incorporation date

11/04/2012

Size

Full

Contacts

Registered address

Registered address

4a New Quebec Street, London W1H 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2012)
dot icon23/02/2026
Change of details for Mr Thomas David Onions as a person with significant control on 2026-01-30
dot icon23/02/2026
Change of details for Miss Prudence Elizabeth Freeman as a person with significant control on 2026-01-30
dot icon23/02/2026
Director's details changed for Miss Prudence Elizabeth Freeman on 2026-01-30
dot icon23/02/2026
Director's details changed for Mr Thomas David Onions on 2026-01-30
dot icon27/01/2026
Satisfaction of charge 080249980003 in full
dot icon27/01/2026
Satisfaction of charge 080249980004 in full
dot icon27/01/2026
Satisfaction of charge 080249980005 in full
dot icon27/01/2026
Satisfaction of charge 080249980006 in full
dot icon27/01/2026
Satisfaction of charge 080249980007 in full
dot icon27/01/2026
Satisfaction of charge 080249980008 in full
dot icon27/01/2026
Satisfaction of charge 080249980009 in full
dot icon22/01/2026
Registration of charge 080249980010, created on 2026-01-22
dot icon22/01/2026
Registration of charge 080249980011, created on 2026-01-22
dot icon22/01/2026
Registration of charge 080249980012, created on 2026-01-22
dot icon22/01/2026
Registration of charge 080249980013, created on 2026-01-22
dot icon22/01/2026
Registration of charge 080249980014, created on 2026-01-22
dot icon21/01/2026
Full accounts made up to 2025-04-27
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Memorandum and Articles of Association
dot icon04/09/2025
Change of details for Miss Prudence Elizabeth Freeman as a person with significant control on 2025-09-04
dot icon04/09/2025
Change of details for Mr Thomas David Onions as a person with significant control on 2025-09-04
dot icon06/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon03/02/2025
Full accounts made up to 2024-04-21
dot icon30/08/2024
Confirmation statement made on 2024-07-09 with updates
dot icon09/08/2024
Previous accounting period shortened from 2024-04-29 to 2024-04-25
dot icon19/07/2024
Registration of charge 080249980009, created on 2024-07-17
dot icon12/04/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-01
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon02/02/2024
Full accounts made up to 2023-04-23
dot icon23/01/2024
Registration of charge 080249980008, created on 2024-01-22
dot icon18/08/2023
Confirmation statement made on 2023-07-09 with updates
dot icon07/08/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon03/03/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon23/02/2023
Director's details changed for Miss Prudence Elizabeth Freeman on 2023-02-23
dot icon23/02/2023
Change of details for Miss Prudence Elizabeth Freeman as a person with significant control on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Thomas David Onions on 2023-02-23
dot icon23/02/2023
Change of details for Mr Thomas David Onions as a person with significant control on 2023-02-23
dot icon10/02/2023
Registered office address changed from , 1 Manchester Square, London, W1U 3AB, United Kingdom to 4a New Quebec Street London W1H 7RF on 2023-02-10
dot icon09/02/2023
Director's details changed for Miss Prudence Elizabeth Freeman on 2023-02-10
dot icon09/02/2023
Director's details changed for Mr Thomas David Onions on 2023-02-10
dot icon09/02/2023
Change of details for Miss Prudence Elizabeth Freeman as a person with significant control on 2023-02-10
dot icon09/02/2023
Change of details for Mr Thomas David Onions as a person with significant control on 2023-02-10
dot icon26/01/2023
Full accounts made up to 2022-04-24
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon18/10/2022
Confirmation statement made on 2022-02-23 with updates
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon15/09/2022
25/06/22 Statement of Capital gbp 2.429377
dot icon08/03/2022
Statement of capital following an allotment of shares on 2021-12-09
dot icon28/01/2022
Full accounts made up to 2021-04-25
dot icon01/09/2021
Full accounts made up to 2020-04-26
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon28/05/2021
Registration of charge 080249980007, created on 2021-05-25
dot icon27/04/2021
Previous accounting period shortened from 2020-04-30 to 2020-04-29
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon10/07/2020
Memorandum and Articles of Association
dot icon10/07/2020
Resolutions
dot icon30/06/2020
Registration of charge 080249980006, created on 2020-06-24
dot icon10/03/2020
Registration of charge 080249980005, created on 2020-03-09
dot icon18/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon05/02/2020
Accounts for a small company made up to 2019-04-28
dot icon30/09/2019
Director's details changed for Miss Prudence Elizabeth Freeman on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr Thomas David Onions on 2019-09-30
dot icon30/09/2019
Change of details for Mr Thomas David Onions as a person with significant control on 2019-09-30
dot icon30/09/2019
Change of details for Miss Prudence Elizabeth Freeman as a person with significant control on 2019-09-30
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon21/03/2019
Director's details changed for Ms Prudence Elizabeth Freeman on 2019-03-21
dot icon21/03/2019
Director's details changed for Mr Thomas David Onions on 2019-03-21
dot icon13/03/2019
Registered office address changed from , 20 Seymour Street, London, W1H 7HX, England to 4a New Quebec Street London W1H 7RF on 2019-03-13
dot icon05/02/2019
Accounts for a small company made up to 2018-04-30
dot icon08/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-09
dot icon14/11/2018
Sub-division of shares on 2018-08-24
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon09/11/2018
Resolutions
dot icon26/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon27/02/2018
Amended total exemption full accounts made up to 2017-04-30
dot icon06/02/2018
Registration of charge 080249980004, created on 2018-01-31
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/01/2018
Satisfaction of charge 080249980002 in full
dot icon18/01/2018
Satisfaction of charge 1 in full
dot icon14/12/2017
Registration of charge 080249980003, created on 2017-12-05
dot icon12/12/2017
Resolutions
dot icon04/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/09/2016
Director's details changed for Mr Thomas David Onions on 2016-09-20
dot icon20/09/2016
Director's details changed for Miss Prudence Elizabeth Freeman on 2016-09-20
dot icon20/09/2016
Registered office address changed from , Flat 2 33, Great Cumberland Place, London, London, W1H 7TB to 4a New Quebec Street London W1H 7RF on 2016-09-20
dot icon14/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/11/2015
Registration of charge 080249980002, created on 2015-11-13
dot icon08/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon11/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon16/03/2013
Appointment of Ms Prudence Elizabeth Freeman as a director
dot icon04/01/2013
Termination of appointment of Prudence Freeman as a director
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon381 *

* during past year

Number of employees

381
2023
change arrow icon-53.88 % *

* during past year

Cash in Bank

£1,569,922.00

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/04/2025
dot iconNext account date
25/04/2026
dot iconNext due on
25/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
169
481.75K
-
0.00
699.45K
-
2022
0
1.92M
-
13.65M
3.40M
-
2023
381
1.63M
-
17.86M
1.57M
-
2023
381
1.63M
-
17.86M
1.57M
-

Employees

2023

Employees

381 Ascended- *

Net Assets(GBP)

1.63M £Descended-15.33 % *

Total Assets(GBP)

-

Turnover(GBP)

17.86M £Ascended30.89 % *

Cash in Bank(GBP)

1.57M £Descended-53.88 % *

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
Freeman, Prudence Elizabeth
Director
05/03/2013 - Present
5
Onions, Thomas David
Director
11/04/2012 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAISY GREEN FOOD LIMITED

DAISY GREEN FOOD LIMITED is an(a) Active company incorporated on 11/04/2012 with the registered office located at 4a New Quebec Street, London W1H 7RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 381 according to last financial statements.

Frequently Asked Questions

What is the current status of DAISY GREEN FOOD LIMITED?

toggle

DAISY GREEN FOOD LIMITED is currently Active. It was registered on 11/04/2012 .

Where is DAISY GREEN FOOD LIMITED located?

toggle

DAISY GREEN FOOD LIMITED is registered at 4a New Quebec Street, London W1H 7RF.

What does DAISY GREEN FOOD LIMITED do?

toggle

DAISY GREEN FOOD LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does DAISY GREEN FOOD LIMITED have?

toggle

DAISY GREEN FOOD LIMITED had 381 employees in 2023.

What is the latest filing for DAISY GREEN FOOD LIMITED?

toggle

The latest filing was on 23/02/2026: Change of details for Mr Thomas David Onions as a person with significant control on 2026-01-30.