Background WavePink WaveYellow Wave

THE DAYLIGHT COMPANY LIMITED (03677267)

THE DAYLIGHT COMPANY LIMITED (03677267) is an active UK company. incorporated on 2 December 1998. with registered office in 89-91 Scrubs Lane. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). THE DAYLIGHT COMPANY LIMITED has been registered for 27 years. Current directors include DAS, Samir Chandra, DEANGELI, Julien Nicolas, HODGSON, Fraser Milbourne and 1 others.

Company Number
03677267
Status
active
Type
ltd
Incorporated
2 December 1998
Age
27 years
Address
89-91 Scrubs Lane, NW10 6QU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
DAS, Samir Chandra, DEANGELI, Julien Nicolas, HODGSON, Fraser Milbourne, JACQUELIN, Patrick Henry
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DAYLIGHT COMPANY LIMITED

THE DAYLIGHT COMPANY LIMITED is an active company incorporated on 2 December 1998 with the registered office located in 89-91 Scrubs Lane. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). THE DAYLIGHT COMPANY LIMITED was registered 27 years ago.(SIC: 46470)

Status

active

Active since 27 years ago

Company No

03677267

LTD Company

Age

27 Years

Incorporated 2 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

89-91 Scrubs Lane London , NW10 6QU,

Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jan 11
Loan Cleared
Aug 13
Director Joined
Oct 20
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DAS, Samir Chandra

Active
89-91 Scrubs LaneNW10 6QU
Born January 1984
Director
Appointed 01 Aug 2024

DEANGELI, Julien Nicolas

Active
89-91 Scrubs LaneNW10 6QU
Born April 1985
Director
Appointed 01 Aug 2025

HODGSON, Fraser Milbourne

Active
89-91 Scrubs LaneNW10 6QU
Born March 1975
Director
Appointed 01 Aug 2024

JACQUELIN, Patrick Henry

Active
Scrubs Lane, LondonNW10 6QU
Born September 1952
Director
Appointed 21 Dec 1998

CHEONG, Teck Yong

Resigned
3 Inverforth Road, New SouthgateN11 1SY
Secretary
Appointed 17 Jul 2001
Resigned 19 Jul 2002

DUNNE, John George

Resigned
3 Red Lion Cottages, WatfordWD25 8BB
Secretary
Appointed 02 Dec 1998
Resigned 17 Jul 2001

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 02 Dec 1998
Resigned 02 Dec 1998

GUILDFORD, Mark

Resigned
1 Gillingham Road, KetteringNN15 7RA
Secretary
Appointed 31 Jan 2008
Resigned 09 May 2008

RAYNOR, Lee

Resigned
Flat 4 103 Earls Court Road, LondonW8 6QH
Secretary
Appointed 19 Jul 2002
Resigned 31 Jan 2008

DEBOUTE, Jerome

Resigned
Scrubs Lane, LondonNW10 6QU
Born April 1978
Director
Appointed 26 Oct 2020
Resigned 31 Jul 2024

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 02 Dec 1998
Resigned 02 Dec 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 02 Dec 1998
Resigned 02 Dec 1998

GUILDFORD, Mark

Resigned
1 Gillingham Road, KetteringNN15 7RA
Born April 1961
Director
Appointed 31 Jan 2008
Resigned 09 May 2008

POPE, Gareth Trevor

Resigned
19 Stratton Road, Princes RisboroughHP27 9BH
Born September 1969
Director
Appointed 07 Jan 2002
Resigned 30 Sept 2005

RAYNOR, Lee

Resigned
Flat 4 103 Earls Court Road, LondonW8 6QH
Born September 1960
Director
Appointed 03 Jun 2004
Resigned 31 Jan 2008

VENTOSO PASANTES, Nicolas Roman

Resigned
Vauxhall Street, LondonSE11 5LQ
Born December 1959
Director
Appointed 16 May 2008
Resigned 18 Jan 2011

Persons with significant control

1

Chairman Patrick Henri Jacquelin

Active
Scrubs Lane, LondonNW10 6QU
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Small
17 August 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Auditors Resignation Company
12 November 2009
AUDAUD
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
11 August 2009
288cChange of Particulars
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
25 July 2002
88(3)88(3)
Legacy
25 July 2002
88(2)R88(2)R
Legacy
25 July 2002
123Notice of Increase in Nominal Capital
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
287Change of Registered Office
Incorporation Company
2 December 1998
NEWINCIncorporation