DAISYLOCK LIMITED

Register to unlock more data on OkredoRegister

DAISYLOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09421951

Incorporation date

04/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Hodge House 114-116 St. Mary Street, Cardiff CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2015)
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Appointment of a voluntary liquidator
dot icon15/04/2026
Declaration of solvency
dot icon15/04/2026
Registered office address changed from 366 Holcombe Road Greenmount Bury BL8 4DT England to 5th Floor Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 2026-04-15
dot icon23/03/2026
Satisfaction of charge 094219510002 in full
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 366 Holcombe Road Greenmount Bury BL8 4DT
dot icon08/05/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom to 366 Holcombe Road Greenmount Bury BL8 4DT on 2024-11-18
dot icon25/07/2024
Registration of charge 094219510002, created on 2024-07-24
dot icon16/07/2024
Satisfaction of charge 094219510001 in full
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Registered office address changed from Whinfield House Centurion Way Industrial Estate, Centurion Way Leyland Lancashire PR25 4GU United Kingdom to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 2023-12-11
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon18/01/2022
Registered office address changed from Unit 1 Evergreen Nurseries Parker Lane, Whitestake Preston Lancashire PR4 4JX United Kingdom to Whinfield House Centurion Way Industrial Estate, Centurion Way Leyland Lancashire PR25 4GU on 2022-01-18
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Memorandum and Articles of Association
dot icon04/10/2021
Resolutions
dot icon11/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Appointment of Mrs Jill Hodge as a director on 2020-09-01
dot icon07/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon10/02/2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Registration of charge 094219510001, created on 2016-10-03
dot icon02/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon10/04/2015
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon02/04/2015
Particulars of variation of rights attached to shares
dot icon20/03/2015
Resolutions
dot icon02/03/2015
Registered office address changed from C/Of Parker Lane, Unit 1 Evergreen Nurseries Parker Lane, Whitestake Preston Lancashire PR4 4JX United Kingdom to Unit 1 Evergreen Nurseries Parker Lane, Whitestake Preston Lancashire PR4 4JX on 2015-03-02
dot icon04/02/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
533.85K
-
0.00
940.00
-
2022
2
718.85K
-
0.00
20.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Hodge, Jill
Director
01/09/2020 - Present
1
Mr Ian Jeffrey Hodge
Director
04/02/2015 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAISYLOCK LIMITED

DAISYLOCK LIMITED is an(a) Liquidation company incorporated on 04/02/2015 with the registered office located at 5th Floor Hodge House 114-116 St. Mary Street, Cardiff CF10 1DY. 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 DAISYLOCK LIMITED?

toggle

DAISYLOCK LIMITED is currently Liquidation. It was registered on 04/02/2015 .

Where is DAISYLOCK LIMITED located?

toggle

DAISYLOCK LIMITED is registered at 5th Floor Hodge House 114-116 St. Mary Street, Cardiff CF10 1DY.

What does DAISYLOCK LIMITED do?

toggle

DAISYLOCK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DAISYLOCK LIMITED?

toggle

The latest filing was on 15/04/2026: Resolutions.