Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAISY IT GROUP LIMITED
Company Information for

DAISY IT GROUP LIMITED

Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR,
Company Registration Number
03476115
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Daisy It Group Ltd
DAISY IT GROUP LIMITED was founded on 1997-12-04 and has its registered office in Nelson. The organisation's status is listed as "Active - Proposal to Strike off". Daisy It Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DAISY IT GROUP LIMITED
 
Legal Registered Office
Lindred House 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Other companies in NN4
 
Previous Names
PHOENIX IT GROUP LIMITED01/12/2015
Filing Information
Company Number 03476115
Company ID Number 03476115
Date formed 1997-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 2023-08-23
Return next due 20/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-14 03:42:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAISY IT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAISY IT GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS MCGLENNON
Company Secretary 2015-07-16
NATHAN RICHARD MARKE
Director 2015-07-16
DAVID LEWIS MCGLENNON
Director 2018-06-22
STEPHEN ALAN SMITH
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL KEITH MULLER
Director 2015-07-16 2018-06-22
GAVIN PETER GRIGGS
Director 2017-07-05 2017-10-31
MATTHEW ROBINSON RILEY
Director 2015-07-16 2017-10-24
DIRK JOHANNES TOULMIN-VAN SITTERT
Company Secretary 2013-07-10 2015-07-30
ELIZABETH JANE AIKMAN
Director 2012-08-06 2015-07-16
PETER MICHAEL BERTRAM
Director 2004-10-21 2015-07-16
DAVID NOEL CHRISTOPHER GARMAN
Director 2008-12-01 2015-07-16
BRIAN SELLWOOD
Director 2006-04-01 2014-06-10
WILLIAM THOMAS MARTIN
Company Secretary 2006-02-06 2013-08-01
REETA STOKES
Company Secretary 2012-11-27 2013-02-28
DAVID JOHN COURTLEY
Director 2011-08-01 2012-10-04
STEVEN CLUTTON
Director 2011-03-01 2012-05-25
NICHOLAS JOHN ROBINSON
Director 2007-12-20 2011-07-28
DAVID ALAN SIMPSON
Director 2006-04-01 2009-11-16
JEREMY JOHN STAFFORD
Director 2007-04-24 2008-11-21
JOHN GILBERT SUSSENS
Director 2004-10-21 2008-08-14
NICHOLAS ROBINSON
Director 1997-12-08 2007-12-19
DAVID TAYLOR
Director 2004-10-08 2006-03-31
DAVID TAYLOR
Company Secretary 2004-10-12 2006-02-06
MARTIN KEITH BOLLAND
Director 1997-12-10 2004-10-21
JONATHAN PAUL MOULTON
Director 1997-12-10 2004-10-21
IAN MICHAEL OXLEY SWAN
Director 2004-05-26 2004-10-21
DAVID ALAN SIMPSON
Company Secretary 2002-03-31 2004-10-12
NICHOLAS ANDREW LINDSAY STUART
Director 1997-12-10 2004-05-14
ANDREW JONES
Director 1998-01-08 2003-05-07
ZOE VIVIENNE DURRANT
Company Secretary 2000-01-18 2002-03-31
DAVID TAYLOR
Director 1998-02-02 2002-03-31
DAVID TAYLOR
Company Secretary 1998-05-15 2000-01-18
PAUL ROBINSON
Company Secretary 1997-12-08 1998-05-15
HP SECRETARIAL SERVICES LIMITED
Company Secretary 1997-12-04 1997-12-08
HP DIRECTORS LIMITED
Director 1997-12-04 1997-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN RICHARD MARKE DV02 LIMITED Director 2018-06-19 CURRENT 2002-06-25 Active - Proposal to Strike off
NATHAN RICHARD MARKE WN IT MANAGED SERVICES LIMITED Director 2015-07-16 CURRENT 1986-01-29 Active
NATHAN RICHARD MARKE DAISY COMPUTER GROUP LIMITED Director 2015-07-16 CURRENT 1995-11-30 Active
NATHAN RICHARD MARKE DAISY DISTRIBUTION LIMITED Director 2015-07-16 CURRENT 2003-12-05 Active - Proposal to Strike off
NATHAN RICHARD MARKE DIGITAL WHOLESALE SERVICES LIMITED Director 2015-07-16 CURRENT 2009-10-07 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY WHOLESALE LIMITED Director 2015-07-16 CURRENT 1991-05-14 Active - Proposal to Strike off
NATHAN RICHARD MARKE WN IT COMPUTER GROUP (SCOTLAND) LIMITED Director 2015-07-16 CURRENT 1981-11-04 Active
NATHAN RICHARD MARKE DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED Director 2015-07-16 CURRENT 1992-11-06 Active
NATHAN RICHARD MARKE NETWORK DISASTER RECOVERY LIMITED Director 2015-07-16 CURRENT 1993-01-25 Active - Proposal to Strike off
NATHAN RICHARD MARKE 9K GROUP LIMITED Director 2015-07-16 CURRENT 1999-11-26 Active - Proposal to Strike off
NATHAN RICHARD MARKE PHOENIX IT TRUSTEES LIMITED Director 2015-07-16 CURRENT 2006-10-31 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY IT SERVICES LIMITED Director 2015-07-16 CURRENT 2009-05-15 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY IT CONTINUITY CONSULTING LIMITED Director 2015-07-16 CURRENT 2009-12-16 Active - Proposal to Strike off
NATHAN RICHARD MARKE CRIFFEL MICRO BUSINESS SYSTEMS LIMITED Director 2015-07-16 CURRENT 1985-05-22 Active - Proposal to Strike off
NATHAN RICHARD MARKE TREND NETWORK SERVICES Director 2015-07-16 CURRENT 1972-04-12 Active - Proposal to Strike off
NATHAN RICHARD MARKE CLOUDSURE LIMITED Director 2015-07-16 CURRENT 1979-05-16 Active - Proposal to Strike off
NATHAN RICHARD MARKE ALLVOTEC LIMITED Director 2015-07-16 CURRENT 1979-12-11 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY WORLDWIDE LIMITED Director 2015-07-16 CURRENT 2000-10-10 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY IT SHARED SERVICES LIMITED Director 2015-07-16 CURRENT 2013-04-08 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY INTERMEDIATE HOLDINGS LIMITED Director 2015-07-10 CURRENT 2013-02-01 Active
NATHAN RICHARD MARKE DAISY TELECOMS LIMITED Director 2015-02-27 CURRENT 1998-05-11 Active
NATHAN RICHARD MARKE GIACOM (WORLDWIDE) LIMITED Director 2015-02-27 CURRENT 2001-09-19 Active
NATHAN RICHARD MARKE FLEUR TELECOM LIMITED Director 2015-02-27 CURRENT 2014-12-17 Active
NATHAN RICHARD MARKE GIACOM (DISTRIBUTION) LIMITED Director 2015-02-27 CURRENT 1987-03-24 Active
NATHAN RICHARD MARKE ALLVOTEC SERVICES LIMITED Director 2015-02-27 CURRENT 1994-02-14 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY COMMUNICATIONS LTD. Director 2015-02-27 CURRENT 2001-01-22 Active
NATHAN RICHARD MARKE DAISY CORPORATE SERVICES LIMITED Director 2015-02-27 CURRENT 2001-02-23 Active - Proposal to Strike off
NATHAN RICHARD MARKE GIACOM (COMMUNICATIONS) LIMITED Director 2015-02-27 CURRENT 2001-05-04 Active
NATHAN RICHARD MARKE SPIRITEL MOBILE LIMITED Director 2015-02-27 CURRENT 2001-06-12 Active
NATHAN RICHARD MARKE DAISY GROUP HOLDINGS LIMITED Director 2014-12-18 CURRENT 2014-08-05 Active
DAVID LEWIS MCGLENNON DAISY UPDATA COMMUNICATIONS LIMITED Director 2018-07-04 CURRENT 2012-11-27 Active
DAVID LEWIS MCGLENNON PREMIER CHOICE COMMUNICATIONS LIMITED Director 2018-06-22 CURRENT 2008-12-10 Active
DAVID LEWIS MCGLENNON WN IT COMPUTER GROUP (SCOTLAND) LIMITED Director 2018-06-22 CURRENT 1981-11-04 Active
DAVID LEWIS MCGLENNON DAISY PARTNER SERVICES LIMITED Director 2018-06-22 CURRENT 1985-01-18 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON GIACOM (DISTRIBUTION) LIMITED Director 2018-06-22 CURRENT 1987-03-24 Active
DAVID LEWIS MCGLENNON DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED Director 2018-06-22 CURRENT 1992-11-06 Active
DAVID LEWIS MCGLENNON NETWORK DISASTER RECOVERY LIMITED Director 2018-06-22 CURRENT 1993-01-25 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY CORPORATE SERVICES TRADING LIMITED Director 2018-06-22 CURRENT 1994-01-17 Active
DAVID LEWIS MCGLENNON ALLVOTEC SERVICES LIMITED Director 2018-06-22 CURRENT 1994-02-14 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON MURPHX INNOVATIVE SOLUTIONS LIMITED Director 2018-06-22 CURRENT 1994-02-14 Active
DAVID LEWIS MCGLENNON DAISY DIGITAL MEDIA LIMITED Director 2018-06-22 CURRENT 1996-06-24 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON 9K GROUP LIMITED Director 2018-06-22 CURRENT 1999-11-26 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY HOLDINGS LIMITED Director 2018-06-22 CURRENT 2000-04-12 Active
DAVID LEWIS MCGLENNON DAISY COMMUNICATIONS LTD. Director 2018-06-22 CURRENT 2001-01-22 Active
DAVID LEWIS MCGLENNON DV02 LIMITED Director 2018-06-22 CURRENT 2002-06-25 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON PHOENIX IT TRUSTEES LIMITED Director 2018-06-22 CURRENT 2006-10-31 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY IT SERVICES LIMITED Director 2018-06-22 CURRENT 2009-05-15 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY TELECOMS LIMITED Director 2018-06-22 CURRENT 2009-07-31 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY IT CONTINUITY CONSULTING LIMITED Director 2018-06-22 CURRENT 2009-12-16 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY MIDCO LIMITED Director 2018-06-22 CURRENT 2014-10-15 Active
DAVID LEWIS MCGLENNON CRIFFEL MICRO BUSINESS SYSTEMS LIMITED Director 2018-06-22 CURRENT 1985-05-22 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON TREND NETWORK SERVICES Director 2018-06-22 CURRENT 1972-04-12 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON CLOUDSURE LIMITED Director 2018-06-22 CURRENT 1979-05-16 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON ALLVOTEC LIMITED Director 2018-06-22 CURRENT 1979-12-11 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON ALTERNATIVE NETWORKS LIMITED Director 2018-06-22 CURRENT 1998-05-27 Active
DAVID LEWIS MCGLENNON DAISY WORLDWIDE LIMITED Director 2018-06-22 CURRENT 2000-10-10 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON VOICE MOBILE LIMITED Director 2018-06-22 CURRENT 2000-11-22 Active
DAVID LEWIS MCGLENNON VOICE HOLDINGS LIMITED Director 2018-06-22 CURRENT 2000-12-04 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY CORPORATE SERVICES LIMITED Director 2018-06-22 CURRENT 2001-02-23 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON GIACOM (COMMUNICATIONS) LIMITED Director 2018-06-22 CURRENT 2001-05-04 Active
DAVID LEWIS MCGLENNON SPIRITEL MOBILE LIMITED Director 2018-06-22 CURRENT 2001-06-12 Active
DAVID LEWIS MCGLENNON SURGERY LINE LIMITED Director 2018-06-22 CURRENT 2004-05-21 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY IT SHARED SERVICES LIMITED Director 2018-06-22 CURRENT 2013-04-08 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY LOCAL BUSINESS LIMITED Director 2018-06-22 CURRENT 2014-07-11 Active
DAVID LEWIS MCGLENNON DAISY GROUP LIMITED Director 2018-06-22 CURRENT 2014-09-04 Active
STEPHEN ALAN SMITH DV02 LIMITED Director 2018-06-19 CURRENT 2002-06-25 Active - Proposal to Strike off
STEPHEN ALAN SMITH VOICE MOBILE LIMITED Director 2018-06-15 CURRENT 2000-11-22 Active
STEPHEN ALAN SMITH VOICE HOLDINGS LIMITED Director 2018-06-15 CURRENT 2000-12-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY UPDATA COMMUNICATIONS LIMITED Director 2017-11-14 CURRENT 2012-11-27 Active
STEPHEN ALAN SMITH BES TELECOM LTD Director 2017-08-02 CURRENT 2013-03-19 Dissolved 2018-05-08
STEPHEN ALAN SMITH SCT INVESTMENTS LTD Director 2017-04-01 CURRENT 2013-04-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALTERNATIVE CLOUD SERVICES LTD Director 2016-12-23 CURRENT 2013-07-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH ECHO COMMUNICATIONS LIMITED Director 2016-12-23 CURRENT 1981-08-06 Dissolved 2018-05-08
STEPHEN ALAN SMITH CONTROL CIRCLE LIMITED Director 2016-12-23 CURRENT 2000-04-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALTERNATIVE NETWORKS LIMITED Director 2016-12-23 CURRENT 2002-05-20 Active - Proposal to Strike off
STEPHEN ALAN SMITH GIACOM (PLATFORMS) LIMITED Director 2016-12-23 CURRENT 2005-04-15 Active
STEPHEN ALAN SMITH SCALABLE COMMUNICATIONS LIMITED Director 2016-12-23 CURRENT 1997-09-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY CORPORATE SERVICES TRADING LIMITED Director 2016-12-23 CURRENT 1994-01-17 Active
STEPHEN ALAN SMITH DAISY LOCAL BUSINESS LIMITED Director 2016-08-25 CURRENT 2014-07-11 Active
STEPHEN ALAN SMITH WN IT MANAGED SERVICES LIMITED Director 2015-07-16 CURRENT 1986-01-29 Active
STEPHEN ALAN SMITH DAISY COMPUTER GROUP LIMITED Director 2015-07-16 CURRENT 1995-11-30 Active
STEPHEN ALAN SMITH DAISY DISTRIBUTION LIMITED Director 2015-07-16 CURRENT 2003-12-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DIGITAL WHOLESALE SERVICES LIMITED Director 2015-07-16 CURRENT 2009-10-07 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY WHOLESALE LIMITED Director 2015-07-16 CURRENT 1991-05-14 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED Director 2015-07-16 CURRENT 1992-11-06 Active
STEPHEN ALAN SMITH NETWORK DISASTER RECOVERY LIMITED Director 2015-07-16 CURRENT 1993-01-25 Active - Proposal to Strike off
STEPHEN ALAN SMITH 9K GROUP LIMITED Director 2015-07-16 CURRENT 1999-11-26 Active - Proposal to Strike off
STEPHEN ALAN SMITH PHOENIX IT TRUSTEES LIMITED Director 2015-07-16 CURRENT 2006-10-31 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT SERVICES LIMITED Director 2015-07-16 CURRENT 2009-05-15 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT CONTINUITY CONSULTING LIMITED Director 2015-07-16 CURRENT 2009-12-16 Active - Proposal to Strike off
STEPHEN ALAN SMITH CRIFFEL MICRO BUSINESS SYSTEMS LIMITED Director 2015-07-16 CURRENT 1985-05-22 Active - Proposal to Strike off
STEPHEN ALAN SMITH TREND NETWORK SERVICES Director 2015-07-16 CURRENT 1972-04-12 Active - Proposal to Strike off
STEPHEN ALAN SMITH CLOUDSURE LIMITED Director 2015-07-16 CURRENT 1979-05-16 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALLVOTEC LIMITED Director 2015-07-16 CURRENT 1979-12-11 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY WORLDWIDE LIMITED Director 2015-07-16 CURRENT 2000-10-10 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT SHARED SERVICES LIMITED Director 2015-07-16 CURRENT 2013-04-08 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY CORPORATE SERVICES LIMITED Director 2015-01-29 CURRENT 2001-02-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH FLEUR TELECOM LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
STEPHEN ALAN SMITH ALLVOTEC TRADING LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY TELECOMS LIMITED Director 2014-05-31 CURRENT 1998-05-11 Active
STEPHEN ALAN SMITH ABSE LIMITED Director 2014-02-16 CURRENT 2001-07-13 Active - Proposal to Strike off
STEPHEN ALAN SMITH PHOENIX IT SERVICES LIMITED Director 2013-10-26 CURRENT 2003-07-03 Active - Proposal to Strike off
STEPHEN ALAN SMITH SINGLE SOURCE COMPUTER SERVICES UK LIMITED Director 2013-10-26 CURRENT 2005-05-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALLVOTEC SERVICES LIMITED Director 2013-10-26 CURRENT 1994-02-14 Active - Proposal to Strike off
STEPHEN ALAN SMITH MURPHX INNOVATIVE SOLUTIONS LIMITED Director 2013-10-26 CURRENT 1994-02-14 Active
STEPHEN ALAN SMITH MOCO COMMUNICATIONS LIMITED Director 2013-06-26 CURRENT 1985-02-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY DISTRIBUTION LIMITED Director 2013-06-26 CURRENT 1998-02-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH MOCO TELECOM LIMITED Director 2013-06-26 CURRENT 2009-07-07 Active - Proposal to Strike off
STEPHEN ALAN SMITH INTRIKA LIMITED Director 2013-06-05 CURRENT 2013-05-28 Dissolved 2014-01-28
STEPHEN ALAN SMITH DAISY CORPORATE SERVICES LIMITED Director 2013-05-01 CURRENT 2012-09-06 Active
STEPHEN ALAN SMITH DAISY INTERMEDIATE HOLDINGS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
STEPHEN ALAN SMITH PREMIER CHOICE COMMUNICATIONS LIMITED Director 2013-01-31 CURRENT 2008-12-10 Active
STEPHEN ALAN SMITH GIACOM (WORLDWIDE) LIMITED Director 2012-04-16 CURRENT 2001-09-19 Active
STEPHEN ALAN SMITH GIACOM (WORLDWIDE CONNECT) LIMITED Director 2012-04-16 CURRENT 2007-06-14 Active
STEPHEN ALAN SMITH DAISY NETWORKS LIMITED Director 2011-12-09 CURRENT 1998-12-16 Dissolved 2014-02-07
STEPHEN ALAN SMITH INFINICOM COMMUNICATIONS LIMITED Director 2011-11-17 CURRENT 2011-02-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH INTERNATIONAL VOIP COMMUNICATIONS LIMITED Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL NETWORK SERVICES LIMITED Director 2011-06-28 CURRENT 1999-03-23 Dissolved 2014-04-01
STEPHEN ALAN SMITH IP INTEGRATION NETWORK SERVICES LIMITED Director 2011-06-28 CURRENT 2004-08-10 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL CALLPLAN LIMITED Director 2011-06-28 CURRENT 2003-12-09 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL IP COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 1990-12-21 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL NETWORKS (LONDON) LIMITED Director 2011-06-28 CURRENT 2000-07-14 Dissolved 2014-01-28
STEPHEN ALAN SMITH FONE LOGISTICS LIMITED Director 2011-06-28 CURRENT 2009-05-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH GENESIS MOBILE COMMUNICATIONS GROUP LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH NEG TELECOM LTD Director 2011-06-28 CURRENT 1996-08-01 Dissolved 2014-02-04
STEPHEN ALAN SMITH TEMPEST TECHNOLOGY LIMITED Director 2011-06-28 CURRENT 2005-10-11 Dissolved 2014-01-28
STEPHEN ALAN SMITH 3G COMMS LIMITED Director 2011-06-28 CURRENT 2000-07-10 Dissolved 2014-04-01
STEPHEN ALAN SMITH CHAMBER TELECOM LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH AEROFONE (UK) LIMITED Director 2011-06-28 CURRENT 1990-09-28 Dissolved 2014-02-04
STEPHEN ALAN SMITH BOUCON NETWORK SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2003-06-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL IP COMMUNICATIONS (LONDON) LIMITED Director 2011-06-28 CURRENT 1999-10-21 Dissolved 2014-02-04
STEPHEN ALAN SMITH BNS TELECOM LTD. Director 2011-06-28 CURRENT 1996-07-23 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY MOBILE LIMITED Director 2011-06-28 CURRENT 2006-12-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH WN1 LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH MODUS TELECOM LIMITED Director 2011-06-28 CURRENT 2002-09-06 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY MOBILE HOLDINGS LIMITED Director 2011-06-28 CURRENT 2006-12-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL NETWORKS LIMITED Director 2011-06-28 CURRENT 2000-01-24 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL HOUSING COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 1998-05-11 Dissolved 2014-01-28
STEPHEN ALAN SMITH ASHLAND COMMUNICATION EQUIPMENT LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL IT LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL MANAGED SERVICES LIMITED Director 2011-06-28 CURRENT 2004-11-11 Dissolved 2014-02-04
STEPHEN ALAN SMITH MY SERVASSURE LIMITED Director 2011-06-28 CURRENT 2003-06-24 Dissolved 2014-01-28
STEPHEN ALAN SMITH MOBOTEL LIMITED Director 2011-06-28 CURRENT 2001-02-20 Dissolved 2014-02-04
STEPHEN ALAN SMITH CHEAPERCALLS.COM LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH MOBOTEL MANAGEMENT LIMITED Director 2011-06-28 CURRENT 2009-10-10 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL TECHNOLOGIES LIMITED Director 2011-06-28 CURRENT 2005-09-07 Dissolved 2014-02-04
STEPHEN ALAN SMITH A.D.K. COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 2003-03-19 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY DATA SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2003-06-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH VIALTUS LIMITED Director 2011-06-28 CURRENT 1994-03-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH FREEDOM4 ACCESS LIMITED Director 2011-06-28 CURRENT 1996-01-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAMOVO UK LIMITED Director 2011-06-28 CURRENT 1996-03-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH NETWORK EUROPE GROUP LIMITED Director 2011-06-28 CURRENT 1997-11-11 Active - Proposal to Strike off
STEPHEN ALAN SMITH GX NETWORKS UK LIMITED Director 2011-06-28 CURRENT 1998-06-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH CIX HOLDINGS LIMITED Director 2011-06-28 CURRENT 2003-05-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH BNS TELECOM GROUP LIMITED Director 2011-06-28 CURRENT 2005-08-01 Active - Proposal to Strike off
STEPHEN ALAN SMITH GENESIS MOBILE COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 2007-05-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY DIGITAL LIMITED Director 2011-06-28 CURRENT 2008-12-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH VIALTUS HOLDINGS LIMITED Director 2011-06-28 CURRENT 2009-05-13 Active - Proposal to Strike off
STEPHEN ALAN SMITH BNS MOBILE LIMITED Director 2011-06-28 CURRENT 2009-06-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY SURGERY LINE LIMITED Director 2011-06-28 CURRENT 1992-04-22 Active - Proposal to Strike off
STEPHEN ALAN SMITH MANAGED COMMUNICATIONS LTD Director 2011-06-28 CURRENT 2005-12-20 Dissolved 2018-05-22
STEPHEN ALAN SMITH O-BIT TELECOM LIMITED Director 2011-06-28 CURRENT 2002-02-01 Active
STEPHEN ALAN SMITH SPIRITEL LIMITED Director 2011-06-28 CURRENT 2004-02-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY PARTNER SERVICES LIMITED Director 2011-06-28 CURRENT 1985-01-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH GIACOM (DISTRIBUTION) LIMITED Director 2011-06-28 CURRENT 1987-03-24 Active
STEPHEN ALAN SMITH DAISY DIGITAL MEDIA LIMITED Director 2011-06-28 CURRENT 1996-06-24 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY HOLDINGS LIMITED Director 2011-06-28 CURRENT 2000-04-12 Active
STEPHEN ALAN SMITH DAISY COMMUNICATIONS LTD. Director 2011-06-28 CURRENT 2001-01-22 Active
STEPHEN ALAN SMITH ALTERNATIVE NETWORKS LIMITED Director 2011-06-28 CURRENT 1998-05-27 Active
STEPHEN ALAN SMITH GIACOM (COMMUNICATIONS) LIMITED Director 2011-06-28 CURRENT 2001-05-04 Active
STEPHEN ALAN SMITH SPIRITEL MOBILE LIMITED Director 2011-06-28 CURRENT 2001-06-12 Active
STEPHEN ALAN SMITH SURGERY LINE LIMITED Director 2011-06-28 CURRENT 2004-05-21 Active - Proposal to Strike off
STEPHEN ALAN SMITH SYMPHONY TELECOM LIMITED Director 2010-03-29 CURRENT 1996-09-20 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY TELECOMS LIMITED Director 2009-07-31 CURRENT 2009-07-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-20SECOND GAZETTE not voluntary dissolution
2024-06-04FIRST GAZETTE notice for voluntary strike-off
2024-05-28Application to strike the company off the register
2024-03-26Withdrawal of the company strike off application
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034761150010
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034761150009
2024-02-13Voluntary dissolution strike-off suspended
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-08Application to strike the company off the register
2023-11-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-11-29Solvency Statement dated 29/11/23
2023-11-29Statement by Directors
2023-11-29Statement of capital on GBP 0.582832
2023-08-29CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN SMITH
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-24CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-04AD03Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-08-04AD02Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-02-10Director's details changed for Mr David Lewis Mcglennon on 2021-11-30
2022-02-10CH01Director's details changed for Mr David Lewis Mcglennon on 2021-11-30
2021-12-31FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-15AP01DIRECTOR APPOINTED MR NEIL PHILIP THOMPSON
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-05-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-09-09CH01Director's details changed for Mr Stephen Alan Smith on 2019-08-23
2019-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034761150010
2019-07-16PSC02Notification of Daisy Telecoms Limited as a person with significant control on 2019-07-12
2019-07-16PSC07CESSATION OF DAISY INTERMEDIATE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09PSC05Change of details for Daisy Intermediate Holdings Limited as a person with significant control on 2019-04-29
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034761150009
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
2019-04-23CC04Statement of company's objects
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN RICHARD MARKE
2019-02-14TM02Termination of appointment of David Lewis Mcglennon on 2019-02-01
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034761150008
2019-01-09SH0121/12/18 STATEMENT OF CAPITAL GBP 58283272.84
2019-01-08RES14Resolutions passed:
  • Capitalised 21/12/2018
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-27SH20Statement by Directors
2018-12-27SH19Statement of capital on 2018-12-27 GBP 582,832.7284
2018-12-27CAP-SSSolvency Statement dated 21/12/18
2018-12-27RES13Resolutions passed:
  • Cancellation of share premium account 21/12/2018
  • Resolution of reduction in issued share capital
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034761150007
2018-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034761150006
2018-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034761150005
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034761150008
2018-07-11AP01DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEITH MULLER
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON RILEY
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PETER GRIGGS
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-07-18AP01DIRECTOR APPOINTED MR GAVIN PETER GRIGGS
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034761150007
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034761150006
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 830272.84
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-03-01AUDAUDITOR'S RESIGNATION
2015-12-01RES15CHANGE OF NAME 20/11/2015
2015-12-01CERTNMCOMPANY NAME CHANGED PHOENIX IT GROUP LIMITED CERTIFICATE ISSUED ON 01/12/15
2015-12-01CERTNMCOMPANY NAME CHANGED PHOENIX IT GROUP LIMITED CERTIFICATE ISSUED ON 01/12/15
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034761150005
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 830272.84
2015-09-21AR0123/08/15 FULL LIST
2015-09-21AD02SAIL ADDRESS CHANGED FROM: EQUINITI LTD HOLM OAK BUSINESS PARK MARTLETS WAY GORING BY SEA WEST SUSSEX BN12 4QY
2015-09-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2015-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034761150004
2015-07-31TM02APPOINTMENT TERMINATED, SECRETARY DIRK TOULMIN-VAN SITTERT
2015-07-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-07-24RES02REREG PLC TO PRI; RES02 PASS DATE:24/07/2015
2015-07-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-07-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-07-22OCSCHEME OF ARRANGEMENT
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAUGHAN
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TAYLOR
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARMAN
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN
2015-07-16AP01DIRECTOR APPOINTED MR STEPHEN ALAN SMITH
2015-07-16AP01DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM LAKESIDE HOUSE 9 THE LAKES BEDFORD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 7HD
2015-07-16AP03SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON
2015-07-16AP01DIRECTOR APPOINTED MR NATHAN RICHARD MARKE
2015-07-16AP01DIRECTOR APPOINTED MR NEIL KEITH MULLER
2015-07-06RES01ADOPT ARTICLES 20/06/2015
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-02RES13RE SECT 307A CA 2006 AUTHORITY TO CALL GENERAL MEETING 25/09/2014
2014-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 830272.84
2014-09-26AR0123/08/14 NO MEMBER LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SELLWOOD
2014-03-31SH0117/03/14 STATEMENT OF CAPITAL GBP 830272.84
2014-03-12AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM VAUGHAN
2014-02-18AP01DIRECTOR APPOINTED MR ROBIN FRANCIS TAYLOR
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARNOCK
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM TECHNOLOGY HOUSE HUNSBURY HILL AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN4 8QS
2013-10-02AR0123/08/13 NO MEMBER LIST
2013-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-12TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARTIN
2013-08-07RES13SECTION 307A 14 DAYS NOTICE FOR MEETING 01/08/2013
2013-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-18AP03SECRETARY APPOINTED MR DIRK JOHANNES TOULMIN-VAN SITTERT
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034761150004
2013-05-07SH0117/04/13 STATEMENT OF CAPITAL GBP 753853.50
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY REETA STOKES
2012-11-28AP03SECRETARY APPOINTED REETA STOKES
2012-11-13MISCRESIGNATION OF AUDITORS SECTION 423
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURTLEY
2012-09-18AR0123/08/12 NO MEMBER LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SELLWOOD / 18/09/2012
2012-08-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-06AP01DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON
2011-12-05SH0109/11/11 STATEMENT OF CAPITAL GBP 753803.50
2011-10-18SH0122/09/11 STATEMENT OF CAPITAL GBP 753798.50
2011-09-19AR0123/08/11 FULL LIST
2011-09-12SH0124/08/11 STATEMENT OF CAPITAL GBP 753788.50
2011-09-12SH0118/08/11 STATEMENT OF CAPITAL GBP 753638.50
2011-08-05AP01DIRECTOR APPOINTED MR DAVID JOHN COURTLEY
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-02RES13NOTICE OF GENERAL MEETING 28/07/2011
2011-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON
2011-03-03AP01DIRECTOR APPOINTED MR STEVEN CLUTTON
2010-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-13AD02SAIL ADDRESS CREATED
2010-10-06AR0123/08/10 CHANGES
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS MARTIN / 23/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARNOCK / 23/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NOEL CHRISTOPHER GARMAN / 23/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SELLWOOD / 23/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ROBINSON / 23/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BERTRAM / 23/08/2010
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-01RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-09-01RES12VARYING SHARE RIGHTS AND NAMES
2010-09-01RES01ALTER ARTICLES 26/08/2010
2010-09-01MEM/ARTSARTICLES OF ASSOCIATION
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2009-09-28363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-06RES01ADOPT ARTICLES 31/07/2009
2009-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-06MEM/ARTSARTICLES OF ASSOCIATION
2009-03-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-02-12288aDIRECTOR APPOINTED DAVID WARNOCK
2008-12-11288aDIRECTOR APPOINTED DAVID GARMAN
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR JEREMY STAFFORD
2008-10-21363aRETURN MADE UP TO 23/08/08; BULK LIST AVAILABLE SEPARATELY
2008-10-08353LOCATION OF REGISTER OF MEMBERS
2008-09-29288aDIRECTOR APPOINTED NICHOLAS JOHN ROBINSON
2008-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DAISY IT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAISY IT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2016-11-21 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2015-09-25 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
2013-06-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-06-25 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
KEYMAN INSURANCE ASSIGNMENT 1999-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of DAISY IT GROUP LIMITED registering or being granted any patents
Domain Names

DAISY IT GROUP LIMITED owns 14 domain names.

customerportal.co.uk   icm-consulting.co.uk   icm-it.co.uk   icm-its.co.uk   icm-services.co.uk   icmbc.co.uk   icmbcs.co.uk   icmit.co.uk   phoenixmail.co.uk   mybcportal.co.uk   partnerportal.co.uk   servo-icm.co.uk   trendchannel.co.uk   pauldavisfreightservices.co.uk  

Trademarks
We have not found any records of DAISY IT GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAISY IT GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-09-30 GBP £7,801 Private contractors
Portsmouth City Council 2015-08-28 GBP £34,543 Private contractors
Portsmouth City Council 2015-08-28 GBP £34,543 Private contractors
Portsmouth City Council 2015-08-28 GBP £34,543 Private contractors
Portsmouth City Council 2015-03-18 GBP £1,044 Private contractors
Portsmouth City Council 2014-12-02 GBP £10,979 Private contractors
Portsmouth City Council 2014-12-02 GBP £10,979 Private contractors
Portsmouth City Council 2014-12-02 GBP £5,489 Private contractors
Portsmouth City Council 2014-12-02 GBP £5,489 Private contractors
Portsmouth City Council 2012-05-11 GBP £500 Private contractors
Portsmouth City Council 2012-05-11 GBP £500 Private contractors
Portsmouth City Council 2012-05-11 GBP £500 Private contractors
Portsmouth City Council 2011-09-19 GBP £18,679 Communications and computing
Portsmouth City Council 2011-09-19 GBP £18,679 Communications and computing
Portsmouth City Council 2011-09-19 GBP £18,679 Communications and computing
Portsmouth City Council 2011-08-05 GBP £3,111 Communications and computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAISY IT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DAISY IT GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-10-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2012-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-03-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2012-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-11-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2011-09-0184705000Cash registers incorporating a calculating device
2011-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-08-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2011-07-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2011-05-0184705000Cash registers incorporating a calculating device
2011-04-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2011-03-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-03-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-02-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-12-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-11-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-09-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-08-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAISY IT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAISY IT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.