Background WavePink WaveYellow Wave

DAYSOY LIMITED (03024273)

DAYSOY LIMITED (03024273) is an active UK company. incorporated on 21 February 1995. with registered office in Northwich. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DAYSOY LIMITED has been registered for 31 years. Current directors include REEVES, Timothy James Franklin.

Company Number
03024273
Status
active
Type
ltd
Incorporated
21 February 1995
Age
31 years
Address
46 Beach Road, Northwich, CW8 3AB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
REEVES, Timothy James Franklin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYSOY LIMITED

DAYSOY LIMITED is an active company incorporated on 21 February 1995 with the registered office located in Northwich. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DAYSOY LIMITED was registered 31 years ago.(SIC: 62020)

Status

active

Active since 31 years ago

Company No

03024273

LTD Company

Age

31 Years

Incorporated 21 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

46 Beach Road Hartford Northwich, CW8 3AB,

Previous Addresses

14 Beech Way Twickenham Middlesex TW2 5JT
From: 21 February 1995To: 30 December 2018
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Feb 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RUSSELL, Joanna Victoria

Active
Greenwood Avenue, PooleBH14 8QD
Secretary
Appointed 22 Feb 1995

REEVES, Timothy James Franklin

Active
14 Beech Way, TwickenhamTW2 5JT
Born December 1962
Director
Appointed 22 Feb 1995

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 21 Feb 1995
Resigned 22 Feb 1995

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 21 Feb 1995
Resigned 22 Feb 1995

Persons with significant control

1

Mr Timothy James Franklin Reeves

Active
Beach Road, NorthwichCW8 3AB
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
1 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2004
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
28 September 1995
287Change of Registered Office
Legacy
28 September 1995
224224
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Legacy
26 April 1995
88(2)R88(2)R
Incorporation Company
21 February 1995
NEWINCIncorporation