Background WavePink WaveYellow Wave

DAYDOME LIMITED (03540102)

DAYDOME LIMITED (03540102) is an active UK company. incorporated on 3 April 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DAYDOME LIMITED has been registered for 28 years. Current directors include STROH, Benjamin Sydney, STROH, Bernard Dov.

Company Number
03540102
Status
active
Type
ltd
Incorporated
3 April 1998
Age
28 years
Address
357 City Road, London, EC1V 1LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STROH, Benjamin Sydney, STROH, Bernard Dov
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYDOME LIMITED

DAYDOME LIMITED is an active company incorporated on 3 April 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DAYDOME LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03540102

LTD Company

Age

28 Years

Incorporated 3 April 1998

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

357 City Road London, EC1V 1LR,

Timeline

4 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
May 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STROH, Sidney Benjamin

Active
13 Northdene Gardens, LondonN15 6LX
Secretary
Appointed 03 Apr 1998

STROH, Benjamin Sydney

Active
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 12 Jan 2026

STROH, Bernard Dov

Active
6 Craven Walk, LondonN16 6BT
Born April 1952
Director
Appointed 03 Apr 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Apr 1998
Resigned 03 Apr 1998

STROH, Sidney Benjamin

Resigned
13 Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed 03 Apr 1998
Resigned 12 Jan 2026

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Apr 1998
Resigned 03 Apr 1998

Persons with significant control

2

Mr Bernard Dov Stroh

Active
City Road, LondonEC1V 1LR
Born April 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Benjamin Sydney Stroh

Active
City Road, LondonEC1V 1LR
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
18 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
30 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
1 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
9 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
88(2)R88(2)R
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1998
395Particulars of Mortgage or Charge
Legacy
9 May 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
287Change of Registered Office
Incorporation Company
3 April 1998
NEWINCIncorporation