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

DAISY GROUP HOLDINGS LIMITED

LINDRED HOUSE 20 LINDRED ROAD, BRIERFIELD, NELSON, BB9 5SR,
Company Registration Number
09162741
Private Limited Company
Active

Company Overview

About Daisy Group Holdings Ltd
DAISY GROUP HOLDINGS LIMITED was founded on 2014-08-05 and has its registered office in Nelson. The organisation's status is listed as "Active". Daisy Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAISY GROUP HOLDINGS LIMITED
 
Legal Registered Office
LINDRED HOUSE 20 LINDRED ROAD
BRIERFIELD
NELSON
BB9 5SR
Other companies in EC2A
 
Previous Names
CHAIN TOPCO LIMITED13/02/2015
DMWSL 770 LIMITED04/09/2014
Filing Information
Company Number 09162741
Company ID Number 09162741
Date formed 2014-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 01:06:14
Primary Source:Companies House
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 GROUP HOLDINGS LIMITED
The following companies were found which have the same name as DAISY GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAISY GROUP HOLDINGS LIMITED Active Company formed on the 2011-12-29

Company Officers of DAISY GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS MCGLENNON
Company Secretary 2014-12-18
MARTIN BRIAN HUGHES
Director 2014-10-19
NATHAN RICHARD MARKE
Director 2014-12-18
IAN ROBERT MCKENZIE
Director 2016-01-01
MATTHEW ROBINSON RILEY
Director 2014-09-15
STEVEN SCOTT
Director 2014-08-14
STEPHEN ALAN SMITH
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STUART HOLT
Director 2018-04-01 2018-07-04
NEIL KEITH MULLER
Director 2015-02-27 2018-06-22
GAVIN PETER GRIGGS
Director 2017-07-05 2017-10-31
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2014-08-05 2014-09-17
WILLIAM TORQUIL MACNAUGHTON
Director 2014-08-14 2014-09-17
MARTIN JAMES MCNAIR
Director 2014-08-05 2014-08-14

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 DAISY 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 DAISY 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 DAISY IT GROUP LIMITED Director 2015-07-16 CURRENT 1997-12-04 Active
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 1 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
MATTHEW ROBINSON RILEY INTRIKA LIMITED Director 2013-05-28 CURRENT 2013-05-28 Dissolved 2014-01-28
MATTHEW ROBINSON RILEY LINTON REGENERATION COMPANY LIMITED Director 2011-04-05 CURRENT 2004-03-17 Active
STEVEN SCOTT HERITAGE PARK S6 LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
STEVEN SCOTT TOSCAFIELD LEICESTER LIMITED Director 2017-07-06 CURRENT 2015-12-22 Active
STEVEN SCOTT DROPAPP LIMITED Director 2017-06-12 CURRENT 2016-12-09 Active
STEVEN SCOTT MP DERBY ROAD LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
STEVEN SCOTT TOSCA ACQUISITION LIMITED Director 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-07-05
STEVEN SCOTT SENECA INVESTMENT MANAGERS LIMITED Director 2015-01-15 CURRENT 2001-11-21 Liquidation
STEVEN SCOTT SENECA ASSET MANAGERS LIMITED Director 2015-01-15 CURRENT 2013-12-17 Liquidation
STEVEN SCOTT PENTA TPE LIMITED Director 2013-12-18 CURRENT 2013-07-30 Active
STEVEN SCOTT BROWN & BROWN (EUROPE) LIMITED Director 2013-10-31 CURRENT 2013-07-17 Active
STEVEN SCOTT MABEC (NOTTINGHAM) LIMITED Director 2013-03-22 CURRENT 2010-10-28 Active
STEVEN SCOTT ENSCO 948 LIMITED Director 2012-10-05 CURRENT 2012-08-14 Dissolved 2015-05-05
STEVEN SCOTT PENTA NOMINEE LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
STEVEN SCOTT PENTA FOUNDER LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
STEVEN SCOTT PENTA 2012 LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active - Proposal to Strike off
STEVEN SCOTT PENTA INVESTMENTS GP LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active
STEVEN SCOTT PENTA PARTNER LIMITED Director 2011-08-12 CURRENT 2011-06-03 Active
STEVEN SCOTT PENTA CO-INVESTMENT 2011 GP LIMITED Director 2011-06-22 CURRENT 2011-03-21 Active - Proposal to Strike off
STEVEN SCOTT PENTA 2011 LIMITED Director 2011-04-27 CURRENT 2011-03-21 Active - Proposal to Strike off
STEVEN SCOTT PENTA 2011 SP LIMITED Director 2011-04-27 CURRENT 2011-03-21 Active
STEVEN SCOTT THAMES TOWER LEASE LIMITED Director 2010-08-31 CURRENT 2010-08-03 Active
STEVEN SCOTT PENTA TPI LIMITED Director 2009-11-24 CURRENT 2009-10-08 Active - Proposal to Strike off
STEVEN SCOTT PENTA TPI SP LIMITED Director 2009-11-24 CURRENT 2009-10-08 Dissolved 2018-07-31
STEVEN SCOTT PENTA GP LP (2009) LIMITED Director 2009-06-23 CURRENT 2009-05-11 Active - Proposal to Strike off
STEVEN SCOTT PENTA GP HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-03-22 Active
STEVEN SCOTT PENTA CO-INVEST GP LIMITED Director 2008-04-23 CURRENT 2008-03-22 Active
STEVEN SCOTT MAVEN INCOME AND GROWTH VCT 4 PLC Director 2004-09-01 CURRENT 2004-08-26 Active
STEVEN SCOTT PENTA PRIVATE EQUITY LIMITED Director 2001-09-24 CURRENT 2001-06-28 Active
STEVEN SCOTT PENTA ESOP TRUSTEE LIMITED Director 2000-04-04 CURRENT 2000-03-16 Active
STEVEN SCOTT PENTA CAPITAL SP GP LIMITED Director 2000-02-16 CURRENT 1999-11-09 Active
STEVEN SCOTT PENTA CAPITAL PARTNERS LIMITED Director 1999-09-20 CURRENT 1999-07-14 Active
STEVEN SCOTT PENTA FUND I GP LIMITED Director 1999-09-20 CURRENT 1999-07-14 Active
STEPHEN ALAN SMITH DAISY FINCO LIMITED Director 2014-12-18 CURRENT 2014-09-04 Active
STEPHEN ALAN SMITH DAISY PIKCO LIMITED Director 2014-12-18 CURRENT 2014-09-04 Active
STEPHEN ALAN SMITH DAISY MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-15 Active
STEPHEN ALAN SMITH DAISY GROUP LIMITED Director 2014-12-08 CURRENT 2014-09-04 Active

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
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-15CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS MCGLENNON
2023-04-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN SMITH
2023-04-04DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN
2023-04-04DIRECTOR APPOINTED MR STUART NORMAN MORTEN
2023-04-04DIRECTOR APPOINTED KRISTIAN BRIAN LEE
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
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
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
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
2021-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-14AP01DIRECTOR APPOINTED MR NEIL PHILIP THOMPSON
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-22MEM/ARTSARTICLES OF ASSOCIATION
2021-02-22RES01ADOPT ARTICLES 22/02/21
2021-02-21SH08Change of share class name or designation
2021-02-12PSC02Notification of Daisy Holdco Limited as a person with significant control on 2021-02-08
2021-02-12PSC07CESSATION OF ROBINSON CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DENNIS
2021-02-12TM02Termination of appointment of David Lewis Mcglennon on 2021-02-08
2021-02-08PSC02Notification of Robinson Capital Limited as a person with significant control on 2021-02-05
2021-02-08PSC07CESSATION OF MATTHEW ROBINSON RILEY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11SH06Cancellation of shares. Statement of capital on 2020-12-21 GBP 38,708.8383
2021-01-11SH03Purchase of own shares
2021-01-07RES09Resolution of authority to purchase a number of shares
2021-01-07MEM/ARTSARTICLES OF ASSOCIATION
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-12-18SH0103/12/19 STATEMENT OF CAPITAL GBP 38843.8383
2019-11-28SH0106/11/19 STATEMENT OF CAPITAL GBP 38816.8383
2019-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-20SH02Statement of capital on 2019-07-11 GBP38,803.8383
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-06-24PSC04Change of details for Mr Matthew Robinson Riley as a person with significant control on 2019-02-01
2019-06-21PSC07CESSATION OF TOSCAFUND ASSET MANAGEMENT LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
2019-04-27SH0128/03/19 STATEMENT OF CAPITAL GBP 38903.8383
2019-03-21SH03Purchase of own shares
2019-03-05SH06Cancellation of shares. Statement of capital on 2019-01-31 GBP 60,040.8913
2019-03-05SH03Purchase of own shares
2019-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2019-02-15RES09Resolution of authority to purchase a number of shares
2019-02-15SH06Cancellation of shares. Statement of capital on 2019-02-01 GBP 38,547.8383
2019-02-15RES12Resolution of varying share rights or name
2019-02-15SH08Change of share class name or designation
2019-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
2019-02-14SH0101/02/19 STATEMENT OF CAPITAL GBP 38876.8383
2019-02-14SH10Particulars of variation of rights attached to shares
2019-02-14SH08Change of share class name or designation
2019-02-14SH02Statement of capital on 2019-01-31 GBP38,547.8383
2019-02-14RES13Resolutions passed:
  • Agreement 31/01/2019
  • Resolution of allotment of securities
2018-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-04-03AP01DIRECTOR APPOINTED MR JOHN STUART HOLT
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 306697159.99
2018-01-18SH0119/12/17 STATEMENT OF CAPITAL GBP 306697159.99
2018-01-11SH0606/12/17 STATEMENT OF CAPITAL GBP 306696778.49
2018-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-01-08SH0601/12/17 STATEMENT OF CAPITAL GBP 306696818.49
2018-01-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-06SH0630/10/17 STATEMENT OF CAPITAL GBP 306696842.79
2017-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS
2017-09-13SH0114/08/17 STATEMENT OF CAPITAL GBP 306696883.29
2017-07-31SH0103/07/17 STATEMENT OF CAPITAL GBP 306696875.19
2017-07-12AP01DIRECTOR APPOINTED MR GAVIN PETER GRIGGS
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBINSON RILEY
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOSCAFUND ASSET MANAGEMENT LLP
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BRIAN HUGHES
2017-06-07SH0604/05/17 STATEMENT OF CAPITAL GBP 306696834.69
2017-06-07SH0612/04/17 STATEMENT OF CAPITAL GBP 306696884.69
2017-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-24SH0602/03/17 STATEMENT OF CAPITAL GBP 306696984.69
2017-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-30RES01ADOPT ARTICLES 23/12/2016
2017-01-21SH0122/12/16 STATEMENT OF CAPITAL GBP 306697034.69
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 306696329.99
2016-06-29AR0108/06/16 FULL LIST
2016-06-22SH0120/05/16 STATEMENT OF CAPITAL GBP 306696329.99
2016-06-22SH0619/05/16 STATEMENT OF CAPITAL GBP 306694929.99
2016-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-27RES04NC INC ALREADY ADJUSTED 29/04/2016
2016-05-27RES01ADOPT ARTICLES 29/04/2016
2016-01-13AP01DIRECTOR APPOINTED MR IAN ROBERT MCKENZIE
2016-01-06SH0108/09/15 STATEMENT OF CAPITAL GBP 306691254.05
2015-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-03AR0105/08/15 FULL LIST
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SCOTT / 05/08/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRIAN HUGHES / 05/08/2015
2015-08-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-21RES01ADOPT ARTICLES 31/07/2015
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 306694086.99
2015-07-13SH0111/06/15 STATEMENT OF CAPITAL GBP 306694086.99
2015-05-21SH0606/05/15 STATEMENT OF CAPITAL GBP 306694086.99
2015-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-18RES01ADOPT ARTICLES 29/04/2015
2015-04-13SH0112/02/15 STATEMENT OF CAPITAL GBP 306694499.99
2015-03-19AP01DIRECTOR APPOINTED MR NEIL KEITH MULLER
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2015-02-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-02-13CERTNMCOMPANY NAME CHANGED CHAIN TOPCO LIMITED CERTIFICATE ISSUED ON 13/02/15
2015-01-21AP01DIRECTOR APPOINTED NATHAN MARKE
2015-01-12AP01DIRECTOR APPOINTED STEPHEN ALAN SMITH
2015-01-07AP03SECRETARY APPOINTED DAVID LEWIS MCGLENNON
2014-12-29AA01CURRSHO FROM 31/08/2015 TO 31/03/2015
2014-10-29RES01ADOPT ARTICLES 20/10/2014
2014-10-29AP01DIRECTOR APPOINTED MARTIN BRIAN HUGHES
2014-10-06RES13CREATE SHARES 17/09/2014
2014-10-06RES01ADOPT ARTICLES 17/09/2014
2014-09-29AP01DIRECTOR APPOINTED MATTHEW ROBINSON RILEY
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACNAUGHTON
2014-09-23TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2014-09-23SH0117/09/14 STATEMENT OF CAPITAL GBP 10.49
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2014-09-06AP01DIRECTOR APPOINTED MR WILLIAM TORQUIL MACNAUGHTON
2014-09-06AP01DIRECTOR APPOINTED MR STEVEN SCOTT
2014-09-04CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-09-04CERTNMCOMPANY NAME CHANGED DMWSL 770 LIMITED CERTIFICATE ISSUED ON 04/09/14
2014-08-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to DAISY GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAISY GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of DAISY GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAISY GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of DAISY GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAISY GROUP HOLDINGS 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 (61900 - Other telecommunications activities) as DAISY GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAISY GROUP HOLDINGS 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 GROUP HOLDINGS 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 GROUP HOLDINGS 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.