Background WavePink WaveYellow Wave

DAULBY READ LIMITED (06239225)

DAULBY READ LIMITED (06239225) is an active UK company. incorporated on 8 May 2007. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. DAULBY READ LIMITED has been registered for 18 years.

Company Number
06239225
Status
active
Type
ltd
Incorporated
8 May 2007
Age
18 years
Address
Third Floor Liverpool House, Chester, CH1 1RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAULBY READ LIMITED

DAULBY READ LIMITED is an active company incorporated on 8 May 2007 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. DAULBY READ LIMITED was registered 18 years ago.(SIC: 66220)

Status

active

Active since 18 years ago

Company No

06239225

LTD Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Third Floor Liverpool House Lower Bridge Street Chester, CH1 1RS,

Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
May 16
Loan Secured
Sept 20
Director Joined
May 24
Director Joined
May 24
Director Joined
Feb 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
8 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
21 May 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Sail Address Company
3 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Resolution
3 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
17 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363sAnnual Return (shuttle)
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
88(2)R88(2)R
Legacy
21 January 2008
123Notice of Increase in Nominal Capital
Resolution
21 January 2008
RESOLUTIONSResolutions
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Incorporation Company
8 May 2007
NEWINCIncorporation