Background WavePink WaveYellow Wave

DAY LIGHT ENTERPRISE LTD (05144489)

DAY LIGHT ENTERPRISE LTD (05144489) is an active UK company. incorporated on 3 June 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. DAY LIGHT ENTERPRISE LTD has been registered for 21 years. Current directors include WOSNER, Raphael.

Company Number
05144489
Status
active
Type
ltd
Incorporated
3 June 2004
Age
21 years
Address
58 Knightland Road, London, E5 9HS
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
WOSNER, Raphael
SIC Codes
61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY LIGHT ENTERPRISE LTD

DAY LIGHT ENTERPRISE LTD is an active company incorporated on 3 June 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. DAY LIGHT ENTERPRISE LTD was registered 21 years ago.(SIC: 61900, 62090)

Status

active

Active since 21 years ago

Company No

05144489

LTD Company

Age

21 Years

Incorporated 3 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

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

58 Knightland Road London, E5 9HS,

Previous Addresses

130B Northwold Road London E5 8RA
From: 17 February 2015To: 29 December 2021
5 Windus Road London N16 6UT
From: 24 June 2013To: 17 February 2015
13 Grosvenor Way London E5 9ND
From: 3 June 2004To: 24 June 2013
Timeline

4 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 13
Director Left
Jun 13
New Owner
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WOSNER, Beila

Active
58 Knightland Road, LondonE5 9HS
Secretary
Appointed 03 Jun 2004

WOSNER, Raphael

Active
58 Knightland Road, LondonE5 9HS
Born July 1973
Director
Appointed 03 Jun 2004

PIFKO, Alexander

Resigned
Paget Road, LondonN16 5ND
Born September 1981
Director
Appointed 21 Jul 2008
Resigned 01 Apr 2013

Persons with significant control

1

Mr Raphael Wosner

Active
Knightland Road, LondonE5 9HS
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
25 June 2004
288cChange of Particulars
Incorporation Company
3 June 2004
NEWINCIncorporation