Background WavePink WaveYellow Wave

DAY ARCHITECTURAL LIMITED (07448902)

DAY ARCHITECTURAL LIMITED (07448902) is an active UK company. incorporated on 23 November 2010. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. DAY ARCHITECTURAL LIMITED has been registered for 15 years. Current directors include HAYHOE, Gareth James, JOHNSON, Caroline.

Company Number
07448902
Status
active
Type
ltd
Incorporated
23 November 2010
Age
15 years
Address
1st Floor Lancaster Building, Manchester, M3 2BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HAYHOE, Gareth James, JOHNSON, Caroline
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY ARCHITECTURAL LIMITED

DAY ARCHITECTURAL LIMITED is an active company incorporated on 23 November 2010 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. DAY ARCHITECTURAL LIMITED was registered 15 years ago.(SIC: 71111)

Status

active

Active since 15 years ago

Company No

07448902

LTD Company

Age

15 Years

Incorporated 23 November 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

1st Floor Lancaster Building 77 Deansgate Manchester, M3 2BW,

Previous Addresses

2nd Floor Lancaster Building 77 Deansgate Manchester M3 2BW United Kingdom
From: 19 October 2017To: 21 November 2018
Studio 6 Swan Square 13 Swan Street Manchester M4 5JJ
From: 25 March 2013To: 19 October 2017
, Studio 5 Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY
From: 21 March 2012To: 25 March 2013
, 60 Cherrywood, Penwortham, Preston, Lancashire, PR1 0PJ
From: 9 February 2011To: 21 March 2012
, 67 Cherry Wood, Penwortham, Preston, PR1 0PJ, England
From: 23 November 2010To: 9 February 2011
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
May 13
Funding Round
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Left
Dec 14
Share Issue
Jan 15
Capital Reduction
Jan 15
Share Buyback
Jan 15
Capital Reduction
Jan 19
Share Buyback
Jan 19
Loan Cleared
Sept 22
Loan Secured
Sept 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Dec 23
Director Left
Feb 24
Director Left
Oct 24
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAYHOE, Gareth James

Active
Lancaster Building, ManchesterM3 2BW
Born June 1982
Director
Appointed 15 May 2023

JOHNSON, Caroline

Active
Lancaster Building, ManchesterM3 2BW
Born May 1981
Director
Appointed 15 May 2023

CATHERALL, Anthony

Resigned
Lancaster Building, ManchesterM3 2BW
Born October 1967
Director
Appointed 23 Nov 2010
Resigned 15 May 2023

EXELL, Thomas Patrick

Resigned
Lancaster Building, ManchesterM3 2BW
Born September 1980
Director
Appointed 15 May 2023
Resigned 16 Feb 2024

HENSHAW, Marc

Resigned
Lancaster Building, ManchesterM3 2BW
Born August 1978
Director
Appointed 10 Feb 2014
Resigned 15 May 2023

IRLAM, Luke

Resigned
Lancaster Building, ManchesterM3 2BW
Born August 1980
Director
Appointed 15 May 2023
Resigned 30 Oct 2024

LUHAR, Yogesh

Resigned
Cherrywood, PrestonPR1 0PJ
Born April 1960
Director
Appointed 23 Nov 2010
Resigned 24 Nov 2014

LYNAS, Gary Stanley Alan

Resigned
Lancaster Building, ManchesterM3 2BW
Born June 1980
Director
Appointed 10 Feb 2014
Resigned 15 May 2023

OGDEN, David Andrew

Resigned
Lancaster Building, ManchesterM3 2BW
Born February 1969
Director
Appointed 23 Nov 2010
Resigned 15 May 2023

Persons with significant control

1

Deansgate, ManchesterM3 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Resolution
20 September 2022
RESOLUTIONSResolutions
Memorandum Articles
20 September 2022
MAMA
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2022
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
27 April 2022
AAMDAAMD
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Capital Cancellation Shares
17 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
2 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
2 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Resolution
4 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
30 January 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Legacy
4 June 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Incorporation Company
23 November 2010
NEWINCIncorporation