DAYCREST LIMITED

Register to unlock more data on OkredoRegister

DAYCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05812488

Incorporation date

10/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2006)
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon22/11/2024
Satisfaction of charge 058124880003 in full
dot icon22/11/2024
Satisfaction of charge 058124880004 in full
dot icon22/11/2024
Satisfaction of charge 058124880005 in full
dot icon13/09/2024
Notice of ceasing to act as receiver or manager
dot icon12/06/2020
Notice of ceasing to act as receiver or manager
dot icon28/03/2020
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2019
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2019-09-19
dot icon19/09/2019
Director's details changed for Ms Georgina Holt-Taylor on 2019-09-18
dot icon19/09/2019
Change of details for Ms Georgina Holt-Taylor as a person with significant control on 2019-09-18
dot icon19/08/2019
Appointment of receiver or manager
dot icon19/08/2019
Appointment of receiver or manager
dot icon23/05/2019
Notice of ceasing to act as receiver or manager
dot icon14/03/2019
Appointment of receiver or manager
dot icon14/03/2019
Appointment of receiver or manager
dot icon30/11/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/03/2018
Registration of charge 058124880004, created on 2018-03-21
dot icon27/03/2018
Registration of charge 058124880005, created on 2018-03-21
dot icon10/10/2017
Amended total exemption small company accounts made up to 2016-09-30
dot icon02/10/2017
Confirmation statement made on 2017-08-04 with updates
dot icon02/10/2017
Change of details for Ms Georgina Holt-Taylor as a person with significant control on 2017-08-03
dot icon02/10/2017
Director's details changed for Ms Georgina Holt-Taylor on 2017-08-03
dot icon02/10/2017
Notification of George Anthony Rath as a person with significant control on 2016-08-05
dot icon02/10/2017
Notification of Georgina Holt-Taylor as a person with significant control on 2016-08-05
dot icon02/10/2017
Withdrawal of a person with significant control statement on 2017-10-02
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/12/2016
Satisfaction of charge 2 in full
dot icon09/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/01/2016
Director's details changed for Ms Georgina Holt-Taylor on 2015-12-07
dot icon08/01/2016
Director's details changed for Ms Georgina Holt-Taylor on 2015-12-07
dot icon31/12/2015
Satisfaction of charge 1 in full
dot icon23/12/2015
Registration of charge 058124880003, created on 2015-12-23
dot icon05/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon04/08/2015
Director's details changed for Ms Georgina Taylor on 2015-08-04
dot icon11/05/2015
Total exemption small company accounts made up to 2012-09-30
dot icon11/05/2015
Total exemption small company accounts made up to 2013-09-30
dot icon11/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/05/2015
Termination of appointment of Lynda Maria Denton as a director on 2015-01-01
dot icon08/05/2015
Appointment of Ms Georgina Taylor as a director on 2015-01-01
dot icon04/02/2015
Compulsory strike-off action has been discontinued
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon29/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/01/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon29/01/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon09/09/2014
Compulsory strike-off action has been discontinued
dot icon08/09/2014
Appointment of Miss Lynda Maria Denton as a director on 2014-07-23
dot icon07/09/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon07/09/2014
Termination of appointment of Matthew David Robinson as a director on 2014-07-23
dot icon07/09/2014
Registered office address changed from The Courtyard 1 Kingston Lane Teddington Middx TW11 9HL to 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 2014-09-07
dot icon29/07/2014
Compulsory strike-off action has been suspended
dot icon29/04/2014
First Gazette notice for compulsory strike-off
dot icon26/11/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mr Matthew David Robinson on 2013-02-01
dot icon25/11/2013
Annual return made up to 2012-05-10 with full list of shareholders
dot icon19/11/2013
Compulsory strike-off action has been discontinued
dot icon18/11/2013
Annual return made up to 2011-05-10 with full list of shareholders
dot icon18/11/2013
Termination of appointment of George Rath as a director
dot icon18/11/2013
Termination of appointment of George Rath as a secretary
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon22/12/2012
Compulsory strike-off action has been discontinued
dot icon20/12/2012
Total exemption full accounts made up to 2011-09-30
dot icon20/12/2012
Total exemption full accounts made up to 2010-09-30
dot icon20/12/2012
Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 2012-12-20
dot icon01/12/2012
Compulsory strike-off action has been suspended
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon22/03/2012
Termination of appointment of George Rath as a secretary
dot icon22/03/2012
Termination of appointment of George Rath as a director
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon30/11/2010
Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 2010-11-30
dot icon13/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon03/06/2010
Director's details changed for George Anthony Rath on 2009-10-01
dot icon03/06/2010
Director's details changed for Matthew Robinson on 2009-10-01
dot icon03/06/2010
Secretary's details changed for George Anthony Rath on 2009-10-01
dot icon27/05/2009
Return made up to 10/05/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/05/2008
Return made up to 10/05/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/06/2007
Ad 23/05/06--------- £ si 1@1
dot icon05/06/2007
Return made up to 10/05/07; full list of members
dot icon16/04/2007
Accounting reference date extended from 31/05/07 to 30/09/07
dot icon21/07/2006
Secretary's particulars changed;director's particulars changed
dot icon08/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
Director resigned
dot icon07/07/2006
New secretary appointed;new director appointed
dot icon07/07/2006
New director appointed
dot icon02/06/2006
Memorandum and Articles of Association
dot icon02/06/2006
Nc inc already adjusted 23/05/06
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon01/06/2006
Registered office changed on 01/06/06 from: 788-790 finchley road london NW11 7TJ
dot icon10/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
04/08/2019
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holt-Taylor, Georgina
Director
01/01/2015 - Present
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/05/2006 - 23/05/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/05/2006 - 23/05/2006
67500
Rath, George Anthony
Director
23/05/2006 - 01/03/2012
41
Denton, Lynda Maria
Director
23/07/2014 - 01/01/2015
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAYCREST LIMITED

DAYCREST LIMITED is an(a) Active company incorporated on 10/05/2006 with the registered office located at 4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JA. 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 DAYCREST LIMITED?

toggle

DAYCREST LIMITED is currently Active. It was registered on 10/05/2006 .

Where is DAYCREST LIMITED located?

toggle

DAYCREST LIMITED is registered at 4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JA.

What does DAYCREST LIMITED do?

toggle

DAYCREST 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 DAYCREST LIMITED?

toggle

The latest filing was on 12/09/2025: Compulsory strike-off action has been suspended.