DAYSWITCH LIMITED

Register to unlock more data on OkredoRegister

DAYSWITCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02081425

Incorporation date

08/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

43 Garratt Terrace, London, SW17 0QECopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon09/10/2025
Micro company accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon01/09/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon16/07/2021
Micro company accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon16/07/2021
Cessation of Dorothy Anne Llewellyn Wilkinson as a person with significant control on 2021-06-01
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon29/06/2020
Notification of Dorothy Anne Llewellyn Wilkinson as a person with significant control on 2020-02-05
dot icon29/06/2020
Notification of Millicent Mae Llewellyn Wilkinson as a person with significant control on 2020-02-05
dot icon29/06/2020
Micro company accounts made up to 2020-03-31
dot icon18/02/2020
Cessation of Lisa Wilkinson as a person with significant control on 2020-02-05
dot icon17/02/2020
Appointment of Miss Millicent Mae Llewellyn Wilkinson as a director on 2020-02-05
dot icon17/02/2020
Termination of appointment of Lisa Wilkinson as a director on 2020-02-05
dot icon17/02/2020
Appointment of Mr Jonathan Mark Llewellyn Wilkinson as a secretary on 2020-02-05
dot icon17/02/2020
Termination of appointment of Lisa Wilkinson as a secretary on 2020-02-05
dot icon28/08/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon29/08/2017
Notification of Mustapha Kamel Zitouni as a person with significant control on 2016-04-06
dot icon29/08/2017
Notification of Hannah Galina Northern as a person with significant control on 2016-04-06
dot icon29/08/2017
Notification of Hannah Galina Northern as a person with significant control on 2016-04-06
dot icon29/08/2017
Withdrawal of a person with significant control statement on 2017-08-29
dot icon29/08/2017
Notification of Lisa Wilkinson as a person with significant control on 2016-04-06
dot icon31/05/2017
Micro company accounts made up to 2017-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Appointment of Ms Hannah Galina Northern as a director on 2014-09-30
dot icon30/09/2014
Termination of appointment of John Alexander Campbell as a director on 2014-09-30
dot icon30/09/2014
Appointment of Mrs Lisa Wilkinson as a secretary on 2014-09-30
dot icon30/09/2014
Termination of appointment of John Alexander Campbell as a secretary on 2014-09-30
dot icon05/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon08/09/2013
Appointment of Mrs Lisa Wilkinson as a director
dot icon08/09/2013
Termination of appointment of Samantha Hanchet as a director
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Appointment of Mr John Alexander Campbell as a secretary
dot icon14/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon14/09/2012
Appointment of Mr Mustapha Kamel Zitouni as a director
dot icon03/08/2012
Termination of appointment of Selina Wood as a director
dot icon03/08/2012
Termination of appointment of Selina Wood as a secretary
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon05/09/2011
Director's details changed for Samantha Edith Hanchet on 2011-09-04
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon11/09/2010
Director's details changed for John Alexander Campbell on 2010-08-20
dot icon11/09/2010
Director's details changed for Selina Wood on 2010-08-20
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Termination of appointment of Andrew Downes as a director
dot icon11/01/2010
Appointment of Samantha Edith Hanchet as a director
dot icon06/09/2009
Return made up to 20/08/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 20/08/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 20/08/07; full list of members
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon16/04/2007
Return made up to 31/03/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/06/2006
Director resigned
dot icon29/06/2006
New director appointed
dot icon27/04/2006
Return made up to 31/03/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/01/2005
Amended accounts made up to 2003-03-31
dot icon30/04/2004
Return made up to 31/03/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/04/2003
Return made up to 31/03/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/08/2002
Return made up to 31/03/02; full list of members
dot icon01/06/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 31/03/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/04/2000
Return made up to 31/03/00; full list of members
dot icon20/04/2000
New director appointed
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/04/1999
Return made up to 31/03/99; full list of members
dot icon29/01/1999
New secretary appointed;new director appointed
dot icon29/01/1999
Secretary resigned
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon03/08/1998
Director resigned
dot icon18/06/1998
Return made up to 31/03/98; full list of members
dot icon18/06/1998
New secretary appointed;new director appointed
dot icon07/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon07/04/1997
Return made up to 31/03/97; no change of members
dot icon18/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon18/04/1996
Return made up to 31/03/96; full list of members
dot icon13/11/1995
Director resigned
dot icon13/11/1995
New director appointed
dot icon04/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon27/03/1995
Return made up to 31/03/95; no change of members
dot icon11/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon31/03/1994
Return made up to 31/03/94; no change of members
dot icon01/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon30/03/1993
Director resigned;new director appointed
dot icon30/03/1993
Return made up to 31/03/93; full list of members
dot icon23/04/1992
Accounts for a dormant company made up to 1992-03-31
dot icon23/04/1992
Secretary resigned;new secretary appointed
dot icon23/04/1992
Return made up to 31/03/92; no change of members
dot icon18/04/1991
Accounts for a dormant company made up to 1991-03-31
dot icon18/04/1991
Return made up to 31/03/91; full list of members
dot icon05/10/1990
Director resigned;new director appointed
dot icon20/04/1990
Director resigned;new director appointed
dot icon20/04/1990
Accounts for a dormant company made up to 1990-03-31
dot icon20/04/1990
Return made up to 09/04/90; full list of members
dot icon28/04/1989
Accounts for a dormant company made up to 1989-03-31
dot icon28/04/1989
Return made up to 19/04/89; full list of members
dot icon20/04/1989
Wd 11/04/89 ad 31/03/89--------- £ si 1@40=40 £ ic 80/120
dot icon19/04/1989
Secretary resigned;director's particulars changed;director resigned;new director appointed
dot icon23/09/1988
Return made up to 11/07/88; full list of members
dot icon23/09/1988
Accounts for a dormant company made up to 1988-03-31
dot icon23/09/1988
Resolutions
dot icon12/03/1987
Gazettable document
dot icon20/02/1987
Alter share structure
dot icon20/02/1987
Registered office changed on 20/02/87 from: 47 brunswick place london N1 6EE
dot icon20/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1987
Resolutions
dot icon08/12/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
239.00
-
0.00
-
-
2022
0
538.00
-
0.00
-
-
2022
0
538.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

538.00 £Ascended125.10 % *

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
Mr Mustapha Kamel Zitouni
Director
09/08/2012 - Present
-
Northern, Hannah Galina
Director
30/09/2014 - Present
-
Wilkinson, Millicent Mae Llewellyn
Director
05/02/2020 - Present
-

Persons with Significant Control

6
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 DAYSWITCH LIMITED

DAYSWITCH LIMITED is an(a) Active company incorporated on 08/12/1986 with the registered office located at 43 Garratt Terrace, London, SW17 0QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAYSWITCH LIMITED?

toggle

DAYSWITCH LIMITED is currently Active. It was registered on 08/12/1986 .

Where is DAYSWITCH LIMITED located?

toggle

DAYSWITCH LIMITED is registered at 43 Garratt Terrace, London, SW17 0QE.

What does DAYSWITCH LIMITED do?

toggle

DAYSWITCH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAYSWITCH LIMITED?

toggle

The latest filing was on 09/10/2025: Micro company accounts made up to 2025-03-31.