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

DAISY CORPORATE SERVICES LIMITED

500 BROOK DRIVE, READING, UNITED KINGDOM, RG2 6UU,
Company Registration Number
08205265
Private Limited Company
Active

Company Overview

About Daisy Corporate Services Ltd
DAISY CORPORATE SERVICES LIMITED was founded on 2012-09-06 and has its registered office in Reading. The organisation's status is listed as "Active". Daisy Corporate Services Limited is a Private Limited Company registered in UNITED KINGDOM 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 CORPORATE SERVICES LIMITED
 
Legal Registered Office
500 BROOK DRIVE
READING
UNITED KINGDOM
RG2 6UU
Other companies in BB9
 
Previous Names
DAISY DATA CENTRE SOLUTIONS LIMITED11/07/2024
STAR AIR MEDIA LIMITED14/02/2013
Filing Information
Company Number 08205265
Company ID Number 08205265
Date formed 2012-09-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/03/2026
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts DORMANT
Last Datalog update: 2026-01-06 20:41:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAISY CORPORATE SERVICES 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.
Companies with same name DAISY CORPORATE SERVICES LIMITED
The following companies were found which have the same name as DAISY CORPORATE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAISY CORPORATE SERVICES LIMITED LINDRED HOUSE 20 LINDRED ROAD BRIERFIELD NELSON BB9 5SR Active - Proposal to Strike off Company formed on the 2001-02-23

Company Officers of DAISY CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS MCGLENNON
Company Secretary 2013-05-01
NEIL KEITH MULLER
Director 2017-10-24
STEPHEN ALAN SMITH
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROBINSON RILEY
Director 2013-05-01 2017-10-24
STEWART CHARLES PORTER
Company Secretary 2013-02-19 2013-05-01
DAVID JOHN TILL
Director 2013-02-14 2013-05-01
ALEXANDER FISKE COLLINS
Director 2012-09-06 2013-02-14
PETER ADAM DAICHES DUBENS
Director 2012-09-06 2013-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL KEITH MULLER DAISY DATA SOLUTIONS LIMITED Director 2017-10-24 CURRENT 2003-06-04 Active - Proposal to Strike off
NEIL KEITH MULLER MOCO COMMUNICATIONS LIMITED Director 2017-10-24 CURRENT 1985-02-05 Active - Proposal to Strike off
NEIL KEITH MULLER VIALTUS LIMITED Director 2017-10-24 CURRENT 1994-03-23 Active - Proposal to Strike off
NEIL KEITH MULLER DAMOVO UK LIMITED Director 2017-10-24 CURRENT 1996-03-18 Active - Proposal to Strike off
NEIL KEITH MULLER NETWORK EUROPE GROUP LIMITED Director 2017-10-24 CURRENT 1997-11-11 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY DISTRIBUTION LIMITED Director 2017-10-24 CURRENT 1998-02-19 Active - Proposal to Strike off
NEIL KEITH MULLER GX NETWORKS UK LIMITED Director 2017-10-24 CURRENT 1998-06-19 Active - Proposal to Strike off
NEIL KEITH MULLER CIX HOLDINGS LIMITED Director 2017-10-24 CURRENT 2003-05-30 Active - Proposal to Strike off
NEIL KEITH MULLER PHOENIX IT SERVICES LIMITED Director 2017-10-24 CURRENT 2003-07-03 Active - Proposal to Strike off
NEIL KEITH MULLER SINGLE SOURCE COMPUTER SERVICES UK LIMITED Director 2017-10-24 CURRENT 2005-05-19 Active - Proposal to Strike off
NEIL KEITH MULLER BNS TELECOM GROUP LIMITED Director 2017-10-24 CURRENT 2005-08-01 Active - Proposal to Strike off
NEIL KEITH MULLER GENESIS MOBILE COMMUNICATIONS LIMITED Director 2017-10-24 CURRENT 2007-05-30 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY DIGITAL LIMITED Director 2017-10-24 CURRENT 2008-12-18 Active - Proposal to Strike off
NEIL KEITH MULLER VIALTUS HOLDINGS LIMITED Director 2017-10-24 CURRENT 2009-05-13 Active - Proposal to Strike off
NEIL KEITH MULLER BNS MOBILE LIMITED Director 2017-10-24 CURRENT 2009-06-30 Active - Proposal to Strike off
NEIL KEITH MULLER MOCO TELECOM LIMITED Director 2017-10-24 CURRENT 2009-07-07 Active - Proposal to Strike off
NEIL KEITH MULLER INFINICOM COMMUNICATIONS LIMITED Director 2017-10-24 CURRENT 2011-02-04 Active - Proposal to Strike off
NEIL KEITH MULLER SCT INVESTMENTS LTD Director 2017-10-24 CURRENT 2013-04-18 Active - Proposal to Strike off
NEIL KEITH MULLER BES TELECOM LTD Director 2017-10-24 CURRENT 2013-03-19 Dissolved 2018-05-08
NEIL KEITH MULLER DAISY SURGERY LINE LIMITED Director 2017-10-24 CURRENT 1992-04-22 Active - Proposal to Strike off
NEIL KEITH MULLER ALLVOTEC TRADING LIMITED Director 2017-10-24 CURRENT 2014-07-02 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY FINCO LIMITED Director 2017-10-24 CURRENT 2014-09-04 Active
NEIL KEITH MULLER JET COMMS PIKCO LIMITED Director 2017-10-24 CURRENT 2014-09-04 Active
NEIL KEITH MULLER ALTERNATIVE CLOUD SERVICES LTD Director 2016-12-23 CURRENT 2013-07-23 Active - Proposal to Strike off
NEIL KEITH MULLER ECHO COMMUNICATIONS LIMITED Director 2016-12-23 CURRENT 1981-08-06 Dissolved 2018-05-08
NEIL KEITH MULLER CONTROL CIRCLE LIMITED Director 2016-12-23 CURRENT 2000-04-18 Active - Proposal to Strike off
NEIL KEITH MULLER ALTERNATIVE NETWORKS LIMITED Director 2016-12-23 CURRENT 2002-05-20 Active - Proposal to Strike off
NEIL KEITH MULLER GIACOM (PLATFORMS) LIMITED Director 2016-12-23 CURRENT 2005-04-15 Active
NEIL KEITH MULLER JET COMMS INTERMEDIATE HOLDINGS LIMITED Director 2016-09-08 CURRENT 2013-02-01 Active
NEIL KEITH MULLER WN IT MANAGED SERVICES LIMITED Director 2015-07-16 CURRENT 1986-01-29 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY COMPUTER GROUP LIMITED Director 2015-07-16 CURRENT 1995-11-30 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY DISTRIBUTION LIMITED Director 2015-07-16 CURRENT 2003-12-05 Active - Proposal to Strike off
NEIL KEITH MULLER DIGITAL WHOLESALE SERVICES LIMITED Director 2015-07-16 CURRENT 2009-10-07 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY TELECOMS LIMITED Director 2015-02-27 CURRENT 1998-05-11 Active
NEIL KEITH MULLER GIACOM (WORLDWIDE) LIMITED Director 2015-02-27 CURRENT 2001-09-19 Active
NEIL KEITH MULLER MANAGED COMMUNICATIONS LTD Director 2015-02-27 CURRENT 2005-12-20 Dissolved 2018-05-22
NEIL KEITH MULLER FLEUR TELECOM LIMITED Director 2015-02-27 CURRENT 2014-12-17 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 WN UPDATA COMMUNICATIONS LTD 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 WN 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 - Proposal to Strike off
STEPHEN ALAN SMITH DAISY COMPUTER GROUP LIMITED Director 2015-07-16 CURRENT 1995-11-30 Active - Proposal to Strike off
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 - Proposal to Strike off
STEPHEN ALAN SMITH NETWORK DISASTER RECOVERY LIMITED Director 2015-07-16 CURRENT 1993-01-25 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT GROUP LIMITED Director 2015-07-16 CURRENT 1997-12-04 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 JET COMMS 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 JET COMMS 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
2025-11-10APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND MCGINN
2025-11-10DIRECTOR APPOINTED JOANNA BERTRAM
2025-11-10DIRECTOR APPOINTED PAUL STEPHEN MILTON
2025-11-10DIRECTOR APPOINTED NIGEL PAUL SMITH
2025-09-19CONFIRMATION STATEMENT MADE ON 06/09/25, WITH UPDATES
2025-08-06Change of details for Daisy Communications Holdings Limited as a person with significant control on 2025-08-05
2025-08-05REGISTERED OFFICE CHANGED ON 05/08/25 FROM Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR
2025-08-05Appointment of Vmed O2 Secretaries Limited as company secretary on 2025-08-01
2025-08-05Current accounting period shortened from 31/03/26 TO 31/12/25
2024-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-09-09CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-12Director's details changed for Mr David Raymond Mcginn on 2019-11-30
2023-09-12CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/22, 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
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-07-16PSC02Notification of Daisy Communications Holdings 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
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS MCGLENNON
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 082052650005
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-14AP01DIRECTOR APPOINTED MR STUART NORMAN MORTEN
2018-12-13AP01DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082052650004
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 082052650005
2018-07-10AP01DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEITH MULLER
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-27AP01DIRECTOR APPOINTED MR NEIL KEITH MULLER
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON RILEY
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 082052650004
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 082052650003
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 500000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-01AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-17RES01ALTER ARTICLES 29/01/2015
2015-09-17RES13ENTER INTO DOCUMENTS. 29/01/2015
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 082052650002
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 082052650001
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-06AR0106/09/14 FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AR0106/09/13 FULL LIST
2013-09-17AA01PREVSHO FROM 30/09/2013 TO 31/03/2013
2013-05-20AP01DIRECTOR APPOINTED MR STEPHEN ALAN SMITH
2013-05-17AP01DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY
2013-05-17AP03SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 3 CADOGAN GATE LONDON SW1X 0AS UNITED KINGDOM
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILL
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY STEWART PORTER
2013-03-07SH0114/02/13 STATEMENT OF CAPITAL GBP 500000
2013-02-28RES12VARYING SHARE RIGHTS AND NAMES
2013-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUBENS
2013-02-21AP03SECRETARY APPOINTED MR STEWART CHARLES PORTER
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLLINS
2013-02-20AP01DIRECTOR APPOINTED MR DAVID JOHN TILL
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-14RES15CHANGE OF NAME 14/02/2013
2013-02-14CERTNMCOMPANY NAME CHANGED STAR AIR MEDIA LIMITED CERTIFICATE ISSUED ON 14/02/13
2013-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-09-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DAISY CORPORATE SERVICES 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 CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of DAISY CORPORATE SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 DAISY CORPORATE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DAISY CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAISY CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of DAISY CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAISY CORPORATE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2015-1 GBP £5,871
Plymouth City Council 2014-11 GBP £16,131 Software Maintenance scheduled
Borough of Poole 2014-9 GBP £29,553 Software
Plymouth City Council 2014-7 GBP £19,327
The Borough of Calderdale 2014-6 GBP £30,381 Communications And Computers
Herefordshire Council 2014-6 GBP £32,911
Borough of Poole 2014-5 GBP £29,553 Software
Plymouth City Council 2014-4 GBP £31,632
Cumbria County Council 2014-3 GBP £631
Borough of Poole 2014-3 GBP £29,553 Software
Borough of Poole 2014-1 GBP £29,553 Software
Herefordshire Council 2014-1 GBP £5,871
North Yorkshire Council 2014-1 GBP £9,774 Accounts Payable in Suspense
London Borough of Camden 2014-1 GBP £97,079
Plymouth City Council 2013-11 GBP £19,327
London Borough of Camden 2013-11 GBP £125,441
Herefordshire Council 2013-11 GBP £5,756
Borough of Poole 2013-9 GBP £28,776
London Borough of Camden 2013-9 GBP £31,360
Herefordshire Council 2013-8 GBP £33,000
The Borough of Calderdale 2013-8 GBP £29,785 Communications And Computers
London Borough of Camden 2013-8 GBP £31,360
Borough of Poole 2013-7 GBP £57,551
London Borough of Camden 2013-6 GBP £109,761
Borough of Poole 2013-4 GBP £28,776

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 CORPORATE SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAISY CORPORATE SERVICES 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 CORPORATE SERVICES 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.