Background WavePink WaveYellow Wave

DAY'S HOLDINGS LIMITED (05452545)

DAY'S HOLDINGS LIMITED (05452545) is an active UK company. incorporated on 13 May 2005. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAY'S HOLDINGS LIMITED has been registered for 20 years. Current directors include DAY, Caroline.

Company Number
05452545
Status
active
Type
ltd
Incorporated
13 May 2005
Age
20 years
Address
Unit B1 Nexus Court Hurricane Rd, Gloucester, GL3 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAY, Caroline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY'S HOLDINGS LIMITED

DAY'S HOLDINGS LIMITED is an active company incorporated on 13 May 2005 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DAY'S HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05452545

LTD Company

Age

20 Years

Incorporated 13 May 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Unit B1 Nexus Court Hurricane Rd Gloucester Business Park Gloucester, GL3 4AG,

Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Director Joined
Apr 22
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Feb 23
New Owner
Sept 23
Share Issue
Sept 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAY, Janet Elisabeth

Active
Sperry Way, StonehouseGL10 3UT
Secretary
Appointed 13 May 2005

DAY, Caroline

Active
Sperry Way, StonehouseGL10 3UT
Born February 1983
Director
Appointed 03 Mar 2022

DAVIS, Howard

Resigned
Fourways, StroudGL6 6XA
Secretary
Appointed 13 May 2005
Resigned 13 May 2005

DAY, Adrian Keith

Resigned
Sperry Way, StonehouseGL10 3UT
Born April 1952
Director
Appointed 13 May 2005
Resigned 23 Oct 2022

Persons with significant control

3

2 Active
1 Ceased

Caroline Day

Active
Unit B1 Nexus Court Hurricane Rd, GloucesterGL3 4AG
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2023

Mrs Janet Elizabeth Day

Active
Sperry Way, StonehouseGL10 3UT
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Oct 2022

Mr Adrian Keith Day

Ceased
Sperry Way, StonehouseGL10 3UT
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2016
Ceased 23 Oct 2022
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
18 September 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 September 2023
MAMA
Resolution
18 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Resolution
20 March 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
12 May 2006
287Change of Registered Office
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
288bResignation of Director or Secretary
Incorporation Company
13 May 2005
NEWINCIncorporation