Background WavePink WaveYellow Wave

DANIEL DESMOND AYOT LIMITED (03693892)

DANIEL DESMOND AYOT LIMITED (03693892) is an active UK company. incorporated on 11 January 1999. with registered office in Welwyn. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DANIEL DESMOND AYOT LIMITED has been registered for 27 years. Current directors include DESMOND, Charles Daniel, DESMOND, Daniel Frank.

Company Number
03693892
Status
active
Type
ltd
Incorporated
11 January 1999
Age
27 years
Address
Bride Hall Bride Hall Lane, Welwyn, AL6 9DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DESMOND, Charles Daniel, DESMOND, Daniel Frank
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANIEL DESMOND AYOT LIMITED

DANIEL DESMOND AYOT LIMITED is an active company incorporated on 11 January 1999 with the registered office located in Welwyn. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DANIEL DESMOND AYOT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03693892

LTD Company

Age

27 Years

Incorporated 11 January 1999

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 19 August 2025 (8 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

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

SHELFCO (NO.1608) LIMITED
From: 11 January 1999To: 8 April 1999
Contact
Address

Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn, AL6 9DB,

Previous Addresses

49 Hays Mews London W1J 5QQ
From: 11 January 1999To: 30 September 2014
Timeline

5 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Oct 12
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DESMOND, Charles Daniel

Active
Bruton Place, LondonW1J 6LU
Born September 1983
Director
Appointed 01 Sept 2016

DESMOND, Daniel Frank

Active
Bride Hall Lane, WelwynAL6 9DB
Born January 1940
Director
Appointed 01 Sept 2016

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Secretary
Appointed 01 Apr 1999
Resigned 01 Sept 2016

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 11 Jan 1999
Resigned 01 Apr 1999

HOLLOWAY, Annette

Resigned
Kennington, DevonshireDV 03
Born November 1951
Director
Appointed 16 Oct 2003
Resigned 29 Jun 2007

LAMB, Sharon Lexa

Resigned
PO BOX Hm1735, Hamilton
Born July 1965
Director
Appointed 01 Apr 1999
Resigned 02 May 2000

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Born July 1963
Director
Appointed 01 Apr 1999
Resigned 01 Sept 2016

MINORS, Patrice Kimberley

Resigned
2 Jackie's Castle Lane, St Davids
Born November 1962
Director
Appointed 12 Feb 2008
Resigned 30 Sept 2012

PARISH, Christopher David

Resigned
73a Ferry Road, St George
Born November 1964
Director
Appointed 15 Mar 2001
Resigned 16 Oct 2003

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 11 Jan 1999
Resigned 01 Apr 1999

Persons with significant control

1

Mr Daniel Frank Desmond

Active
Bride Hall Lane, WelwynAL6 9DB
Born January 1940

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

75

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
20 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
6 February 2000
363sAnnual Return (shuttle)
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
88(2)R88(2)R
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
287Change of Registered Office
Legacy
6 May 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 1999
NEWINCIncorporation