DAYTUM SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAYTUM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06488799

Incorporation date

30/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2008)
dot icon25/11/2025
Liquidators' statement of receipts and payments to 2025-09-26
dot icon26/11/2024
Liquidators' statement of receipts and payments to 2024-09-26
dot icon07/10/2023
Statement of affairs
dot icon07/10/2023
Resolutions
dot icon07/10/2023
Appointment of a voluntary liquidator
dot icon07/10/2023
Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-10-07
dot icon07/02/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon17/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/10/2021
Compulsory strike-off action has been discontinued
dot icon25/10/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/03/2019
Confirmation statement made on 2019-01-30 with updates
dot icon21/11/2018
Change of details for Mr Francis Brent Walter Edwin Day as a person with significant control on 2018-06-21
dot icon21/11/2018
Change of details for Mrs Gillian Day as a person with significant control on 2018-06-21
dot icon21/11/2018
Director's details changed for Francis Brent Day on 2018-06-21
dot icon21/11/2018
Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE to 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE on 2018-11-21
dot icon21/11/2018
Director's details changed for Ms Gillian Day on 2018-06-21
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/04/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/09/2011
Director's details changed for Francis Brent Day on 2011-09-04
dot icon04/09/2011
Director's details changed for Ms Gillian Day on 2011-09-04
dot icon04/09/2011
Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 2011-09-04
dot icon04/09/2011
Director's details changed for Gillian Allen on 2011-05-01
dot icon04/09/2011
Termination of appointment of Elson Geaves Business Services Limited as a secretary
dot icon02/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon19/11/2010
Amended accounts made up to 2010-01-31
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/05/2010
Total exemption small company accounts made up to 2009-01-31
dot icon03/03/2010
Appointment of a secretary
dot icon02/03/2010
Registered office address changed from 7 the Square Wimborne Dorset BH21 1JA on 2010-03-02
dot icon05/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon08/09/2009
Secretary appointed elson geaves business services LIMITED
dot icon08/09/2009
Appointment terminated secretary davis accountants LIMITED
dot icon06/04/2009
Return made up to 30/01/09; full list of members
dot icon06/04/2009
Director's change of particulars / francis day / 29/01/2009
dot icon06/04/2009
Director's change of particulars / gillian allen / 29/01/2009
dot icon24/04/2008
Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon23/04/2008
Director's change of particulars / francis day / 01/04/2008
dot icon23/04/2008
Director's change of particulars / gillian allen / 01/04/2008
dot icon30/01/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,619.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
30/01/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.00
-
0.00
5.62K
-
2021
2
7.00
-
0.00
5.62K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

7.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Gillian
Director
30/01/2008 - Present
-
Day, Francis Brent
Director
30/01/2008 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DAYTUM SERVICES LIMITED

DAYTUM SERVICES LIMITED is an(a) Liquidation company incorporated on 30/01/2008 with the registered office located at Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAYTUM SERVICES LIMITED?

toggle

DAYTUM SERVICES LIMITED is currently Liquidation. It was registered on 30/01/2008 .

Where is DAYTUM SERVICES LIMITED located?

toggle

DAYTUM SERVICES LIMITED is registered at Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RE.

What does DAYTUM SERVICES LIMITED do?

toggle

DAYTUM SERVICES LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

How many employees does DAYTUM SERVICES LIMITED have?

toggle

DAYTUM SERVICES LIMITED had 2 employees in 2021.

What is the latest filing for DAYTUM SERVICES LIMITED?

toggle

The latest filing was on 25/11/2025: Liquidators' statement of receipts and payments to 2025-09-26.