Background WavePink WaveYellow Wave

DAISY CORPORATE SERVICES LIMITED (08205265)

DAISY CORPORATE SERVICES LIMITED (08205265) is an active UK company. incorporated on 6 September 2012. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DAISY CORPORATE SERVICES LIMITED has been registered for 13 years.

Company Number
08205265
Status
active
Type
ltd
Incorporated
6 September 2012
Age
13 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAISY CORPORATE SERVICES LIMITED

DAISY CORPORATE SERVICES LIMITED is an active company incorporated on 6 September 2012 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DAISY CORPORATE SERVICES LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08205265

LTD Company

Age

13 Years

Incorporated 6 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

DAISY DATA CENTRE SOLUTIONS LIMITED
From: 14 February 2013To: 11 July 2024
STAR AIR MEDIA LIMITED
From: 6 September 2012To: 14 February 2013
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR
From: 29 April 2019To: 5 August 2025
Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 17 May 2013To: 29 April 2019
3 Cadogan Gate London SW1X 0AS United Kingdom
From: 6 September 2012To: 17 May 2013
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Mar 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Secured
Nov 16
Loan Secured
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Jul 19
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
5 August 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Resolution
17 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
17 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Resolution
28 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Resolution
18 February 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
6 September 2012
NEWINCIncorporation