Background WavePink WaveYellow Wave

DAIMLA LIMITED (04452875)

DAIMLA LIMITED (04452875) is an active UK company. incorporated on 31 May 2002. with registered office in Redruth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DAIMLA LIMITED has been registered for 23 years. Current directors include PASCOE, Aaron David, PASCOE, Mark Ivano.

Company Number
04452875
Status
active
Type
ltd
Incorporated
31 May 2002
Age
23 years
Address
Penventon Park Hotel, Redruth, TR15 1TE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PASCOE, Aaron David, PASCOE, Mark Ivano
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAIMLA LIMITED

DAIMLA LIMITED is an active company incorporated on 31 May 2002 with the registered office located in Redruth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DAIMLA LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04452875

LTD Company

Age

23 Years

Incorporated 31 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Penventon Park Hotel West End Redruth, TR15 1TE,

Timeline

14 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
May 02
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Apr 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Jan 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PASCOE, Aaron David

Active
Tolgullow Vean Farm, RedruthTR16 5PX
Secretary
Appointed 31 May 2002

PASCOE, Aaron David

Active
Tolgullow Vean Farm, RedruthTR16 5PX
Born December 1965
Director
Appointed 31 May 2002

PASCOE, Mark Ivano

Active
Tolgullow Vean, RedruthTR16 5PD
Born April 1962
Director
Appointed 31 May 2002

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 31 May 2002
Resigned 31 May 2002

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 31 May 2002
Resigned 31 May 2002

Persons with significant control

2

Mr Aaron David Pascoe

Active
St. Day, RedruthTR16 5PX
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Ivano Pascoe

Active
St. Day, RedruthTR16 5PD
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
2 May 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
14 January 2019
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Legacy
4 June 2008
363aAnnual Return
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
88(2)R88(2)R
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
287Change of Registered Office
Incorporation Company
31 May 2002
NEWINCIncorporation