Background WavePink WaveYellow Wave

DAISY COMMUNICATIONS LTD. (04145329)

DAISY COMMUNICATIONS LTD. (04145329) is an active UK company. incorporated on 22 January 2001. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. DAISY COMMUNICATIONS LTD. has been registered for 25 years.

Company Number
04145329
Status
active
Type
ltd
Incorporated
22 January 2001
Age
25 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAISY COMMUNICATIONS LTD.

DAISY COMMUNICATIONS LTD. is an active company incorporated on 22 January 2001 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. DAISY COMMUNICATIONS LTD. was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04145329

LTD Company

Age

25 Years

Incorporated 22 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

LOCKBAND LIMITED
From: 22 January 2001To: 19 June 2001
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR
From: 29 April 2019To: 5 August 2025
Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 15 May 2015To: 29 April 2019
Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 22 January 2001To: 15 May 2015
Timeline

53 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Nov 09
Director Left
Nov 09
Director Left
Feb 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Feb 11
Director Joined
Apr 11
Funding Round
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Funding Round
Feb 12
Director Left
Apr 12
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Jun 15
Loan Secured
Nov 16
Director Joined
Jul 17
Loan Secured
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
May 19
Owner Exit
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 19
Loan Secured
Sept 24
Funding Round
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
Director Left
Nov 25
6
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Memorandum Articles
6 August 2025
MAMA
Resolution
6 August 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
5 August 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 January 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Resolution
27 December 2024
RESOLUTIONSResolutions
Memorandum Articles
24 December 2024
MAMA
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Statement Of Companys Objects
23 April 2019
CC04CC04
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Memorandum Articles
31 July 2018
MAMA
Resolution
31 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Resolution
17 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Legacy
5 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Legacy
20 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Legacy
23 September 2011
MG01MG01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Capital Allotment Shares
30 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 April 2011
AP01Appointment of Director
Capital Allotment Shares
21 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Legacy
12 February 2011
MG01MG01
Appoint Person Secretary Company With Name
17 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Resolution
14 June 2010
RESOLUTIONSResolutions
Legacy
11 June 2010
MG02MG02
Legacy
11 June 2010
MG02MG02
Legacy
11 June 2010
MG02MG02
Legacy
10 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Resolution
10 February 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
403b403b
Legacy
26 August 2009
403b403b
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
88(2)Return of Allotment of Shares
Resolution
14 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
25 June 2009
122122
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Legacy
6 February 2009
288aAppointment of Director or Secretary
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 August 2008
AAAnnual Accounts
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
18 February 2008
288cChange of Particulars
Legacy
28 January 2008
288cChange of Particulars
Legacy
18 January 2008
169169
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
10 December 2007
403aParticulars of Charge Subject to s859A
Legacy
10 December 2007
403aParticulars of Charge Subject to s859A
Legacy
10 December 2007
403aParticulars of Charge Subject to s859A
Legacy
10 December 2007
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 December 2007
AUDAUD
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 July 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
88(2)R88(2)R
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
123Notice of Increase in Nominal Capital
Legacy
4 January 2006
288bResignation of Director or Secretary
Auditors Resignation Company
9 December 2005
AUDAUD
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
287Change of Registered Office
Accounts With Accounts Type Small
7 September 2004
AAAnnual Accounts
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
225Change of Accounting Reference Date
Legacy
19 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 February 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 June 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
287Change of Registered Office
Legacy
30 August 2001
225Change of Accounting Reference Date
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
287Change of Registered Office
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Incorporation Company
22 January 2001
NEWINCIncorporation