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

DAYMEN UK ACQUISITION LIMITED

BATH HOUSE, 6-8 BATH STREET, BRISTOL, BS1 6HL,
Company Registration Number
05417668
Private Limited Company
Liquidation

Company Overview

About Daymen Uk Acquisition Ltd
DAYMEN UK ACQUISITION LIMITED was founded on 2005-04-07 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Daymen Uk Acquisition Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAYMEN UK ACQUISITION LIMITED
 
Legal Registered Office
BATH HOUSE
6-8 BATH STREET
BRISTOL
BS1 6HL
Other companies in EC4V
 
Previous Names
SPRINT 1007 LIMITED27/04/2005
Filing Information
Company Number 05417668
Company ID Number 05417668
Date formed 2005-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-07 10:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYMEN UK ACQUISITION 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 DAYMEN UK ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BRIAN CALVERT
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY MICHAEL COLTON
Director 2014-12-31 2017-09-22
LAUREN KELLY REED
Director 2014-12-31 2017-09-22
FRÉDÉRIC GABRIEL RAINJONNEAU
Director 2015-06-29 2017-09-21
PAUL FRANCIS CRAWLEY
Director 2014-09-25 2014-12-31
PETER WILLIAM KLEIN
Company Secretary 2010-10-01 2014-09-25
PETER WILLIAM KLEIN
Director 2010-10-01 2014-09-25
ARI MOSHE ZUR
Director 2013-10-30 2014-09-25
SCOTT RICHARD KIRKENDALL
Director 2010-10-01 2013-10-30
CLAUS DEMANT
Director 2012-03-14 2013-06-14
GILBERT JOSPEH ROBERTS
Director 2011-07-31 2013-05-31
NIGEL JOHN FIELDEN
Director 2006-12-27 2011-08-31
GAVIN ANTHONY LLOYD SOUTHALL
Company Secretary 2005-09-29 2010-10-01
ERIC BRUCE BERKE
Director 2005-04-27 2010-10-01
MARC LIPTON
Director 2005-07-06 2010-10-01
DANIEL EPHRAM SONSHINE
Company Secretary 2005-04-27 2005-09-29
DANIEL EPHRAM SONSHINE
Director 2005-04-27 2005-09-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-04-07 2005-04-27
WATERLOW NOMINEES LIMITED
Nominated Director 2005-04-07 2005-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BRIAN CALVERT DAYMEN INTERNATIONAL LIMITED Director 2017-09-21 CURRENT 2000-05-24 Liquidation
ROBERT BRIAN CALVERT DAYMEN UK HOLDINGS LIMITED Director 2017-09-21 CURRENT 2010-09-22 Liquidation

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
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-02-01AA31/03/17 TOTAL EXEMPTION FULL
2017-10-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5
2017-10-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2017-10-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 054176680006
2017-10-04AP01DIRECTOR APPOINTED ROBERT BRIAN CALVERT
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN REED
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR FRÉDÉRIC RAINJONNEAU
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COLTON
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1310
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1310
2016-04-07AR0107/04/16 FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 7 PILGRIM STREET LONDON EC4V 6LB
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03AP01DIRECTOR APPOINTED MR FRÉDÉRIC GABRIEL RAINJONNEAU
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1310
2015-04-28AR0107/04/15 FULL LIST
2015-02-24AA01CURRSHO FROM 31/12/2015 TO 31/03/2015
2015-01-21AUDAUDITOR'S RESIGNATION
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAWLEY
2015-01-08AP01DIRECTOR APPOINTED LAUREN KELLY REED
2015-01-08AP01DIRECTOR APPOINTED MR JEFFREY MICHAEL COLTON
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 054176680006
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AP01DIRECTOR APPOINTED MR PAUL FRANCIS CRAWLEY
2014-09-26TM02APPOINTMENT TERMINATED, SECRETARY PETER KLEIN
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ARI ZUR
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER KLEIN
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1310
2014-04-24AR0107/04/14 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-15AP01DIRECTOR APPOINTED ARI MOSHE ZUR
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT KIRKENDALL
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS DEMANT
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT ROBERTS
2013-05-13AR0107/04/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17RP04SECOND FILING WITH MUD 07/04/12 FOR FORM AR01
2012-05-17ANNOTATIONClarification
2012-04-24AR0107/04/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED CLAUS DEMANT
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-08ANNOTATIONPart Rectified
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FIELDEN
2011-08-26AP01DIRECTOR APPOINTED GILBERT JOSPEH ROBERTS
2011-05-10AR0106/04/11 FULL LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM GEORGE HOUSE ST JOHNS SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4BZ
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY GAVIN SOUTHALL
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-21AP01DIRECTOR APPOINTED SCOTT RICHARD KIRKENDALL
2010-10-15TM02APPOINTMENT TERMINATED, SECRETARY GAVIN SOUTHALL
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARC LIPTON
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BERKE
2010-10-13AP01DIRECTOR APPOINTED PETER WILLIAM KLEIN
2010-10-13RES01ADOPT ARTICLES 01/10/2010
2010-10-13AP03SECRETARY APPOINTED PETER WILLIAM KLEIN
2010-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-13RES01ALTER ARTICLES 30/09/2010
2010-10-13SH0201/10/10 STATEMENT OF CAPITAL CAD 301 01/10/10 STATEMENT OF CAPITAL GBP 1009
2010-10-13SH0111/10/10 STATEMENT OF CAPITAL CAD 301 11/10/10 STATEMENT OF CAPITAL GBP 1009
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0107/04/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-14123NC INC ALREADY ADJUSTED 27/04/09
2009-05-14RES01ALTER ARTICLES 27/04/2009
2009-05-14RES04CAD NC 211500/232495.32 27/04/2009
2009-05-1488(2)AD 27/04/09 CAD SI 15214@1.38=20995.32 CAD IC 211500/232495.32
2009-05-05363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-05-05353LOCATION OF REGISTER OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-03-05123NC INC ALREADY ADJUSTED 27/12/06
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23RES04C$ NC 0/211500
2007-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-13RES13DOCUMENTS,ALLOT,FILE DO 24/08/06
2006-09-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-02363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
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 DAYMEN UK ACQUISITION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-07-20
Resolution2018-07-20
Appointmen2018-07-20
Fines / Sanctions
No fines or sanctions have been issued against DAYMEN UK ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-12 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
SUPPLEMENTAL DEBENTURE 2011-09-13 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
DEBENTURE 2010-10-28 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
SUPPLEMENTAL DEED 2009-06-18 Satisfied THE BANK OF NOVA SCOTIA AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
A SUPPLEMENTAL DEED TO A DEBENTURE AND GUARANTEE 2007-07-27 Satisfied THE BANK OF NOVA SCOTIA, (THE SECURITY TRUSTEE)
DEBENTURE 2005-07-05 Satisfied THE BANK OF NOVA SCOTIA (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAYMEN UK ACQUISITION LIMITED

Intangible Assets
Patents
We have not found any records of DAYMEN UK ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAYMEN UK ACQUISITION LIMITED
Trademarks
We have not found any records of DAYMEN UK ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAYMEN UK ACQUISITION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DAYMEN UK ACQUISITION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DAYMEN UK ACQUISITION 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDAYMEN UK ACQUISITION LIMITEDEvent Date2018-07-20
 
Initiating party Event TypeResolution
Defending partyDAYMEN UK ACQUISITION LIMITEDEvent Date2018-07-20
 
Initiating party Event TypeAppointmen
Defending partyDAYMEN UK ACQUISITION LIMITEDEvent Date2018-07-20
Name of Company: DAYMEN UK ACQUISITION LIMITED Company Number: 05417668 Nature of Business: Activities of Head Office Previous Name of Company: Sprint 1007 Ltd Registered office: 100 New Bridge Street…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAYMEN UK ACQUISITION 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 DAYMEN UK ACQUISITION 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.