DALY TELECOM LIMITED

Register to unlock more data on OkredoRegister

DALY TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02318132

Incorporation date

16/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire LE12 7TZCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1988)
dot icon28/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon09/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Change of share class name or designation
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon08/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon02/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon08/09/2020
Confirmation statement made on 2020-01-15 with updates
dot icon07/09/2020
Cessation of Amanda Jane Daly as a person with significant control on 2019-11-27
dot icon07/09/2020
Change of details for Mr Matthew Anthony Daly as a person with significant control on 2019-11-27
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Cancellation of shares. Statement of capital on 2019-11-27
dot icon21/01/2020
Purchase of own shares.
dot icon19/12/2019
Termination of appointment of Amanda Jane Daly as a secretary on 2019-12-17
dot icon19/12/2019
Termination of appointment of Amanda Jane Daly as a director on 2019-12-17
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon28/11/2018
Change of details for Mrs Amanda Jane Daly as a person with significant control on 2018-11-01
dot icon28/11/2018
Director's details changed for Mrs Amanda Jane Daly on 2018-11-01
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon26/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Appointment of Mrs Amanda Jane Daly as a secretary on 2015-09-14
dot icon02/10/2015
Termination of appointment of Maria Daly as a secretary on 2015-09-14
dot icon27/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Termination of appointment of Maria Daly as a director
dot icon04/06/2014
Termination of appointment of William Daly as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon17/06/2013
Previous accounting period extended from 2012-09-30 to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon17/02/2012
Accounts for a small company made up to 2011-09-30
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon22/06/2011
Accounts for a small company made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon21/05/2010
Accounts for a small company made up to 2009-09-30
dot icon14/01/2010
Director's details changed for Mrs Amanda Jane Daly on 2010-01-01
dot icon14/01/2010
Director's details changed for Mr Matthew Anthony Daly on 2010-01-01
dot icon30/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon20/07/2009
Accounts for a small company made up to 2008-09-30
dot icon05/12/2008
Return made up to 25/11/08; full list of members
dot icon25/01/2008
Return made up to 25/11/07; full list of members
dot icon08/01/2008
Accounts for a small company made up to 2007-09-30
dot icon25/07/2007
Accounts for a small company made up to 2006-09-30
dot icon09/05/2007
Director resigned
dot icon28/11/2006
Return made up to 25/11/06; full list of members
dot icon28/11/2006
Registered office changed on 28/11/06 from: the point unit b-d granite way mountsorrel leicester leicestershire LE12 7TZ
dot icon15/03/2006
Accounts for a small company made up to 2005-09-30
dot icon22/02/2006
Return made up to 25/11/05; full list of members
dot icon23/11/2005
Ad 26/05/05--------- £ si 21@1=21 £ ic 220/241
dot icon21/06/2005
Ad 31/03/05--------- £ si 110@1=110 £ ic 110/220
dot icon21/06/2005
Resolutions
dot icon21/06/2005
£ nc 51000/69000 31/03/05
dot icon21/06/2005
Resolutions
dot icon25/05/2005
Accounts for a small company made up to 2004-09-30
dot icon23/05/2005
New director appointed
dot icon29/12/2004
Return made up to 25/11/04; full list of members
dot icon22/10/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon13/09/2004
Accounts for a small company made up to 2003-12-31
dot icon24/06/2004
Declaration of satisfaction of mortgage/charge
dot icon24/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Director's particulars changed
dot icon28/04/2004
Secretary's particulars changed;director's particulars changed
dot icon28/04/2004
Secretary's particulars changed;director's particulars changed
dot icon25/02/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon13/01/2004
Registered office changed on 13/01/04 from: gosport house 287 aylestone road leicester LE2 7QJ
dot icon03/12/2003
Particulars of mortgage/charge
dot icon24/11/2003
Return made up to 25/11/03; full list of members
dot icon15/07/2003
Accounts for a small company made up to 2002-09-30
dot icon24/01/2003
Return made up to 25/11/02; full list of members
dot icon06/06/2002
Certificate of change of name
dot icon20/02/2002
Accounts for a small company made up to 2001-09-30
dot icon07/01/2002
New director appointed
dot icon21/12/2001
Return made up to 25/11/01; full list of members
dot icon01/11/2001
Registered office changed on 01/11/01 from: 70 london road leicester LE2 0QD
dot icon16/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon10/07/2001
Director resigned
dot icon12/12/2000
Return made up to 25/11/00; full list of members
dot icon21/11/2000
New director appointed
dot icon29/06/2000
Particulars of mortgage/charge
dot icon16/03/2000
Accounts for a small company made up to 1999-09-30
dot icon07/12/1999
Return made up to 25/11/99; full list of members
dot icon20/09/1999
Director resigned
dot icon30/07/1999
Accounts for a small company made up to 1998-09-30
dot icon16/03/1999
Return made up to 25/11/98; no change of members
dot icon17/02/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon28/11/1997
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon28/11/1997
Return made up to 25/11/97; no change of members
dot icon24/11/1997
Accounts for a small company made up to 1997-09-30
dot icon04/09/1997
Director resigned
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
New director appointed
dot icon25/01/1997
Accounts for a small company made up to 1996-09-30
dot icon29/11/1996
Return made up to 25/11/96; full list of members
dot icon14/06/1996
Accounts for a small company made up to 1995-09-30
dot icon12/06/1996
New director appointed
dot icon12/06/1996
New director appointed
dot icon12/06/1996
Director resigned
dot icon28/11/1995
Return made up to 25/11/95; full list of members
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Ad 31/08/95--------- £ si 10@1=10 £ ic 100/110
dot icon13/09/1995
£ nc 50000/51000 18/08/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-09-30
dot icon17/11/1994
Return made up to 25/11/94; full list of members
dot icon17/12/1993
Accounts for a small company made up to 1993-09-30
dot icon08/12/1993
Return made up to 25/11/93; full list of members
dot icon22/01/1993
Resolutions
dot icon21/01/1993
New director appointed
dot icon19/01/1993
Particulars of mortgage/charge
dot icon10/12/1992
Accounts for a small company made up to 1992-09-30
dot icon03/12/1992
Return made up to 25/11/92; full list of members
dot icon28/11/1991
Accounts for a small company made up to 1991-09-30
dot icon28/11/1991
Return made up to 25/11/91; no change of members
dot icon30/07/1991
Registered office changed on 30/07/91 from: 15 rutland street leicester LE1 1RB
dot icon21/01/1991
Return made up to 13/12/90; no change of members
dot icon09/01/1991
Accounts for a small company made up to 1990-09-30
dot icon09/01/1991
Resolutions
dot icon24/01/1990
Particulars of mortgage/charge
dot icon12/01/1990
Accounts for a small company made up to 1989-09-30
dot icon12/01/1990
Return made up to 22/12/89; full list of members
dot icon07/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1988
Accounting reference date notified as 30/09
dot icon29/11/1988
Wd 18/11/88 ad 16/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1988
Registered office changed on 25/11/88 from: somerset house temple street birmingham B2 5DP
dot icon16/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon-22.26 % *

* during past year

Cash in Bank

£309,615.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
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
14
190.15K
-
0.00
354.90K
-
2022
15
252.83K
-
0.00
398.28K
-
2023
17
285.09K
-
0.00
309.62K
-
2023
17
285.09K
-
0.00
309.62K
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

285.09K £Ascended12.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.62K £Descended-22.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, Matthew Anthony
Director
27/05/1996 - Present
7

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DALY TELECOM LIMITED

DALY TELECOM LIMITED is an(a) Active company incorporated on 16/11/1988 with the registered office located at The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire LE12 7TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of DALY TELECOM LIMITED?

toggle

DALY TELECOM LIMITED is currently Active. It was registered on 16/11/1988 .

Where is DALY TELECOM LIMITED located?

toggle

DALY TELECOM LIMITED is registered at The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire LE12 7TZ.

What does DALY TELECOM LIMITED do?

toggle

DALY TELECOM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does DALY TELECOM LIMITED have?

toggle

DALY TELECOM LIMITED had 17 employees in 2023.

What is the latest filing for DALY TELECOM LIMITED?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-07-25 with updates.