Background WavePink WaveYellow Wave

BDAILY LIMITED (06071811)

BDAILY LIMITED (06071811) is an active UK company. incorporated on 29 January 2007. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in news agency activities. BDAILY LIMITED has been registered for 19 years. Current directors include STANLEY, Roy Robert Edward.

Company Number
06071811
Status
active
Type
ltd
Incorporated
29 January 2007
Age
19 years
Address
Spaceworks, Newcastle Upon Tyne, NE7 7LX
Industry Sector
Information and Communication
Business Activity
News agency activities
Directors
STANLEY, Roy Robert Edward
SIC Codes
63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDAILY LIMITED

BDAILY LIMITED is an active company incorporated on 29 January 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in news agency activities. BDAILY LIMITED was registered 19 years ago.(SIC: 63910)

Status

active

Active since 19 years ago

Company No

06071811

LTD Company

Age

19 Years

Incorporated 29 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

SANDCO 1023 LIMITED
From: 29 January 2007To: 16 April 2007
Contact
Address

Spaceworks Benton Park Road Newcastle Upon Tyne, NE7 7LX,

Previous Addresses

Cobalt Business Exchange Cobalt Business Park Newcastle Tyne and Wear NE28 9NX England
From: 15 October 2010To: 4 December 2012
Keel House Garth Heads Newcastle upon Tyne Tyne and Wear NE1 2JE
From: 29 January 2007To: 15 October 2010
Timeline

10 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Oct 09
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Owner Exit
Jan 18
Director Left
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

STANLEY, Roy Robert Edward

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born September 1951
Director
Appointed 23 Nov 2012

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 29 Jan 2007
Resigned 14 Nov 2008

BALES, Siobhan Maria

Resigned
34 Dockwray Square, Tyne & WearNE30 1JZ
Born November 1970
Director
Appointed 14 Nov 2008
Resigned 23 Nov 2012

HALEY, David

Resigned
Darras Hall, Newcastle Upon TyneNE20 9LF
Born December 1953
Director
Appointed 22 Dec 2008
Resigned 14 Oct 2009

LAVERY, David

Resigned
Cobalt Business Park, NewcastleNE28 9NX
Born December 1962
Director
Appointed 01 Oct 2010
Resigned 03 Feb 2011

MACCOLL, Alastair Angus

Resigned
Ingleby, ArmcliffeDL6 3QX
Born December 1964
Director
Appointed 06 Jan 2009
Resigned 01 Mar 2010

STANLEY, Martin Luke

Resigned
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born December 1986
Director
Appointed 23 Nov 2012
Resigned 27 Feb 2026

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 29 Jan 2007
Resigned 14 Nov 2008

Persons with significant control

2

1 Active
1 Ceased
Benton Park Road, Newcastle Upon TyneNE7 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2017

Mr Roy Robert Edward Stanley

Ceased
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Legacy
21 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Legacy
27 November 2010
MG01MG01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Legacy
13 March 2010
MG01MG01
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Legacy
19 August 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
25 November 2008
123Notice of Increase in Nominal Capital
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
122122
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
18 November 2008
287Change of Registered Office
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
363aAnnual Return
Certificate Change Of Name Company
16 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 2007
NEWINCIncorporation