Background WavePink WaveYellow Wave

STRICTLY DAYLILIES LTD (08239683)

STRICTLY DAYLILIES LTD (08239683) is an active UK company. incorporated on 4 October 2012. with registered office in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300). STRICTLY DAYLILIES LTD has been registered for 13 years. Current directors include DYASON, Christopher Robert, DYASON, Paula Dean, Dr.

Company Number
08239683
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
2 Primes Corner, Cambridge, CB24 9AG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
DYASON, Christopher Robert, DYASON, Paula Dean, Dr
SIC Codes
01300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRICTLY DAYLILIES LTD

STRICTLY DAYLILIES LTD is an active company incorporated on 4 October 2012 with the registered office located in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300). STRICTLY DAYLILIES LTD was registered 13 years ago.(SIC: 01300)

Status

active

Active since 13 years ago

Company No

08239683

LTD Company

Age

13 Years

Incorporated 4 October 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

2 Primes Corner Histon Cambridge, CB24 9AG,

Previous Addresses

Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England
From: 29 April 2025To: 3 June 2025
2 Prime's Corner Histon Cambridge CB24 9AG
From: 23 October 2012To: 29 April 2025
2 Prime's Corner Histon Cambridge CB24 9AG England
From: 4 October 2012To: 23 October 2012
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Oct 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DYASON, Christopher Robert

Active
Prime's Corner, CambridgeCB24 9AG
Secretary
Appointed 04 Oct 2012

DYASON, Christopher Robert

Active
Prime's Corner, CambridgeCB24 9AG
Born March 1948
Director
Appointed 04 Oct 2012

DYASON, Paula Dean, Dr

Active
Prime's Corner, CambridgeCB24 9AG
Born February 1953
Director
Appointed 04 Oct 2012

Persons with significant control

1

Dr Paula Dean Dyason

Active
Primes Corner, CambridgeCB24 9AG
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Gazette Notice Compulsary
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2012
NEWINCIncorporation