DAISYTAME LIMITED

Register to unlock more data on OkredoRegister

DAISYTAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09608756

Incorporation date

26/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Universal Square Building 5, 5th Floor, Devonshire Street North, Manchester M12 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2015)
dot icon29/04/2026
Registered office address changed from Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England to Universal Square Building 5, 5th Floor Devonshire Street North Manchester M12 6JH on 2026-04-29
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon15/05/2025
Registration of charge 096087560009, created on 2025-05-15
dot icon15/05/2025
Registration of charge 096087560010, created on 2025-05-15
dot icon23/04/2025
Satisfaction of charge 096087560008 in full
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon02/05/2024
Director's details changed for Mr Benjamin Graham Eades on 2024-04-25
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Second filing of Confirmation Statement dated 2022-05-26
dot icon02/08/2023
Second filing of Confirmation Statement dated 2018-05-26
dot icon02/08/2023
Second filing of Confirmation Statement dated 2021-05-26
dot icon02/08/2023
Second filing of Confirmation Statement dated 2019-05-26
dot icon02/08/2023
Second filing of Confirmation Statement dated 2020-05-26
dot icon08/06/2023
Confirmation statement made on 2023-05-26 with updates
dot icon26/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/08/2022
Director's details changed for Mr Benjamin Graham Eades on 2022-03-30
dot icon18/08/2022
Director's details changed for Dr Surbhi Virmani on 2019-12-01
dot icon18/08/2022
Director's details changed for Mr Vikrant Bhargava on 2019-12-01
dot icon09/08/2022
Notification of Mcr Property Group Limited as a person with significant control on 2017-05-26
dot icon09/08/2022
Withdrawal of a person with significant control statement on 2022-08-09
dot icon08/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon08/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Satisfaction of charge 096087560007 in full
dot icon18/01/2021
Registration of charge 096087560008, created on 2021-01-15
dot icon04/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon15/03/2018
Satisfaction of charge 096087560005 in full
dot icon15/03/2018
Satisfaction of charge 096087560006 in full
dot icon15/03/2018
Satisfaction of charge 096087560004 in full
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Change of share class name or designation
dot icon29/08/2017
Resolutions
dot icon07/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon18/04/2017
Satisfaction of charge 096087560001 in full
dot icon18/04/2017
Satisfaction of charge 096087560003 in full
dot icon18/04/2017
Satisfaction of charge 096087560002 in full
dot icon30/03/2017
Termination of appointment of Graham Edward Lake as a director on 2017-03-10
dot icon02/02/2017
Appointment of Mr Benjamin Graham Eades as a director on 2017-02-01
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon13/06/2016
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon03/05/2016
Registered office address changed from M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL England to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 2016-05-03
dot icon05/04/2016
Registration of charge 096087560007, created on 2016-03-31
dot icon17/12/2015
Registration of charge 096087560006, created on 2015-12-01
dot icon17/12/2015
Registration of charge 096087560005, created on 2015-12-01
dot icon17/12/2015
Registration of charge 096087560004, created on 2015-12-01
dot icon04/12/2015
Registration of charge 096087560001, created on 2015-12-01
dot icon04/12/2015
Registration of charge 096087560002, created on 2015-12-01
dot icon04/12/2015
Registration of charge 096087560003, created on 2015-12-01
dot icon26/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/05/2026
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)
2022
0
304.56K
-
0.00
373.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eades, Benjamin Graham
Director
01/02/2017 - Present
253
Bhargava, Vikrant
Director
26/05/2015 - Present
68
Virmani, Surbhi, Dr
Director
26/05/2015 - Present
33
Allen, Carol
Director
26/05/2015 - Present
352

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAISYTAME LIMITED

DAISYTAME LIMITED is an(a) Active company incorporated on 26/05/2015 with the registered office located at Universal Square Building 5, 5th Floor, Devonshire Street North, Manchester M12 6JH. There are currently 4 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 DAISYTAME LIMITED?

toggle

DAISYTAME LIMITED is currently Active. It was registered on 26/05/2015 .

Where is DAISYTAME LIMITED located?

toggle

DAISYTAME LIMITED is registered at Universal Square Building 5, 5th Floor, Devonshire Street North, Manchester M12 6JH.

What does DAISYTAME LIMITED do?

toggle

DAISYTAME LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAISYTAME LIMITED?

toggle

The latest filing was on 29/04/2026: Registered office address changed from Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England to Universal Square Building 5, 5th Floor Devonshire Street North Manchester M12 6JH on 2026-04-29.