DAISYMILL TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

DAISYMILL TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10854327

Incorporation date

06/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House 64-66 Pendlebury Road, Swinton, Manchester M27 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2017)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon17/09/2025
Change of details for Mr Barry John Mcguinness as a person with significant control on 2025-08-08
dot icon22/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/04/2025
Director's details changed for Mr Barry John Mcguinness on 2025-04-17
dot icon03/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon26/06/2024
Cessation of Richard Coffey as a person with significant control on 2024-06-25
dot icon25/06/2024
Cessation of Richard Coffey as a person with significant control on 2024-06-25
dot icon25/06/2024
Termination of appointment of Richard Coffey as a director on 2024-06-25
dot icon25/06/2024
Notification of Richard Coffey as a person with significant control on 2024-06-25
dot icon01/05/2024
Termination of appointment of Nicholas James Thomas as a director on 2024-05-01
dot icon23/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/10/2022
Termination of appointment of Anddrew John Fisher as a director on 2022-09-28
dot icon06/10/2022
Change of details for Mr Barry John Mcguinness as a person with significant control on 2022-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon09/03/2022
Change of details for Mr Barry John Mcguiness as a person with significant control on 2021-07-01
dot icon02/04/2021
Change of details for Mr Richard Coffey as a person with significant control on 2019-09-01
dot icon31/03/2021
Change of details for Mr Barry John Mcguiness as a person with significant control on 2019-09-01
dot icon30/03/2021
Change of details for Mr Richard Coffey as a person with significant control on 2019-09-01
dot icon30/03/2021
Cessation of Andrew John Fisher as a person with significant control on 2018-10-01
dot icon19/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon21/07/2020
Appointment of Mr Nicholas James Thomas as a director on 2020-07-15
dot icon13/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon21/02/2020
Registered office address changed from 298 Langley Road South Salford M6 6st United Kingdom to International House 64-66 Pendlebury Road Swinton Manchester M27 4LY on 2020-02-21
dot icon14/08/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/08/2018
Notification of Barry John Mcguiness as a person with significant control on 2017-07-31
dot icon29/08/2018
Notification of Richard Coffey as a person with significant control on 2017-07-31
dot icon29/08/2018
Confirmation statement made on 2018-07-05 with updates
dot icon31/08/2017
Appointment of Mr Richard Coffey as a director on 2017-08-30
dot icon23/08/2017
Appointment of Mr Barry John Mcguinness as a director on 2017-08-21
dot icon06/07/2017
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
31/07/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
278.43K
-
0.00
532.91K
-
2022
6
151.04K
-
0.00
959.20K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Barry John
Director
21/08/2017 - Present
11
Thomas, Nicholas James
Director
15/07/2020 - 01/05/2024
-
Coffey, Richard
Director
30/08/2017 - 25/06/2024
48

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

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 DAISYMILL TECHNOLOGIES LIMITED

DAISYMILL TECHNOLOGIES LIMITED is an(a) Active company incorporated on 06/07/2017 with the registered office located at International House 64-66 Pendlebury Road, Swinton, Manchester M27 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAISYMILL TECHNOLOGIES LIMITED?

toggle

DAISYMILL TECHNOLOGIES LIMITED is currently Active. It was registered on 06/07/2017 .

Where is DAISYMILL TECHNOLOGIES LIMITED located?

toggle

DAISYMILL TECHNOLOGIES LIMITED is registered at International House 64-66 Pendlebury Road, Swinton, Manchester M27 4LY.

What does DAISYMILL TECHNOLOGIES LIMITED do?

toggle

DAISYMILL TECHNOLOGIES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for DAISYMILL TECHNOLOGIES LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.