About

Registered Number: 03561536
Date of Incorporation: 11/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

 

Founded in 1998, Daisy Wifi Ltd are based in Nelson. We don't know the number of employees at the company. Daisy Wifi Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'ARCY, Steven John 24 October 2004 31 May 2014 1
TIPPER, Michael 01 July 2006 24 August 2007 1
Secretary Name Appointed Resigned Total Appointments
BLEWITT, Annette 09 June 1998 24 October 2004 1
MCGLENNON, David Lewis 31 May 2014 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 17 December 2019
PSC05 - N/A 26 May 2019
CS01 - N/A 25 May 2019
AD01 - Change of registered office address 29 April 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 08 January 2019
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
RESOLUTIONS - N/A 31 July 2018
RESOLUTIONS - N/A 31 July 2018
MA - Memorandum and Articles 31 July 2018
MR01 - N/A 26 July 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 06 November 2017
MR01 - N/A 18 July 2017
AP01 - Appointment of director 17 July 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 05 January 2017
MR01 - N/A 30 November 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 06 January 2016
RESOLUTIONS - N/A 17 September 2015
AR01 - Annual Return 09 June 2015
MR01 - N/A 03 June 2015
AD01 - Change of registered office address 15 May 2015
CERTNM - Change of name certificate 01 April 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AA01 - Change of accounting reference date 16 March 2015
AA - Annual Accounts 11 March 2015
MR01 - N/A 04 February 2015
AA01 - Change of accounting reference date 03 February 2015
AA01 - Change of accounting reference date 23 January 2015
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AP03 - Appointment of secretary 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
AA01 - Change of accounting reference date 04 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 08 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 01 March 2007
CERTNM - Change of name certificate 26 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 06 July 2006
363a - Annual Return 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 22 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 21 May 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2000
288c - Notice of change of directors or secretaries or in their particulars 09 November 2000
287 - Change in situation or address of Registered Office 09 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 02 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
RESOLUTIONS - N/A 21 June 1998
RESOLUTIONS - N/A 21 June 1998
RESOLUTIONS - N/A 21 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2018 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 21 November 2016 Fully Satisfied

N/A

A registered charge 27 May 2015 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.