Background WavePink WaveYellow Wave

DAYTONA CONTRACTING LTD (06426021)

DAYTONA CONTRACTING LTD (06426021) is an active UK company. incorporated on 13 November 2007. with registered office in March. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). DAYTONA CONTRACTING LTD has been registered for 18 years. Current directors include BOWERS, Neil John, WARD, Ben.

Company Number
06426021
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
Lodge Farm, Knights End Road, March, PE15 0YN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
BOWERS, Neil John, WARD, Ben
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYTONA CONTRACTING LTD

DAYTONA CONTRACTING LTD is an active company incorporated on 13 November 2007 with the registered office located in March. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). DAYTONA CONTRACTING LTD was registered 18 years ago.(SIC: 39000)

Status

active

Active since 18 years ago

Company No

06426021

LTD Company

Age

18 Years

Incorporated 13 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

FERRY GROUP LTD
From: 13 November 2007To: 7 August 2014
Contact
Address

Lodge Farm, Knights End Road Floods Ferry March, PE15 0YN,

Timeline

9 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Aug 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Aug 14
Director Left
Aug 14
New Owner
Nov 19
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOWERS, Neil John

Active
Knights End Road, MarchPE15 0YN
Born June 1965
Director
Appointed 19 Feb 2021

WARD, Ben

Active
Lodge Farm, Knights End Road, MarchPE15 0YN
Born January 1982
Director
Appointed 04 Aug 2014

LIGHTFOOT, Paul John

Resigned
23 Newgate Street, DoddingtonPE15 0SR
Secretary
Appointed 13 Nov 2007
Resigned 01 Aug 2012

BOWERS, Joe Stanley

Resigned
Knights End Road, MarchPE15 0YN
Born April 1994
Director
Appointed 01 Jul 2010
Resigned 19 Feb 2021

BOWERS, John William

Resigned
Lilac Close, CambridgeCB23 1JS
Born August 1931
Director
Appointed 21 Mar 2012
Resigned 04 Aug 2014

BOWERS, Neil John

Resigned
Lodge Farm Knights End Road, MarchPE15 0YN
Born June 1965
Director
Appointed 13 Nov 2007
Resigned 22 Mar 2012

Persons with significant control

2

Mr Ben Ward

Active
Lodge Farm, Knights End Road, MarchPE15 0YN
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Neil John Bowers

Active
Lodge Farm, Knights End Road, MarchPE15 0YN
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 August 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Incorporation Company
13 November 2007
NEWINCIncorporation