Background WavePink WaveYellow Wave

DAISY FINCO LIMITED (09203989)

DAISY FINCO LIMITED (09203989) is an active UK company. incorporated on 4 September 2014. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAISY FINCO LIMITED has been registered for 11 years.

Company Number
09203989
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAISY FINCO LIMITED

DAISY FINCO LIMITED is an active company incorporated on 4 September 2014 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DAISY FINCO LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09203989

LTD Company

Age

11 Years

Incorporated 4 September 2014

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

CHAIN FINCO LIMITED
From: 4 September 2014To: 13 February 2015
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: 2 March 2015To: 29 April 2019
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 4 September 2014To: 2 March 2015
Timeline

48 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Feb 15
Director Left
Mar 15
Director Left
Mar 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
Capital Update
Jan 19
Capital Update
Jan 19
Loan Secured
Jan 19
Loan Cleared
Feb 19
Funding Round
Feb 19
Funding Round
Jul 19
Loan Secured
Jul 19
Director Joined
Jul 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 24
Director Left
Jul 24
Capital Update
Jul 24
Loan Secured
Sept 24
Funding Round
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
7
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
6 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 Full
30 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 July 2024
SH19Statement of Capital
Legacy
16 July 2024
SH20SH20
Legacy
16 July 2024
CAP-SSCAP-SS
Resolution
16 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
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
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
22 May 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
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Legacy
29 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 January 2019
SH19Statement of Capital
Legacy
29 January 2019
CAP-SSCAP-SS
Resolution
29 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Legacy
28 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2019
SH19Statement of Capital
Legacy
28 January 2019
CAP-SSCAP-SS
Resolution
28 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 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 Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 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 Full
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
18 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 December 2014
AA01Change of Accounting Reference Date
Memorandum Articles
9 December 2014
MAMA
Resolution
31 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Resolution
18 September 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Incorporation Company
4 September 2014
NEWINCIncorporation