Background WavePink WaveYellow Wave

DAISY MIDCO LIMITED (09265705)

DAISY MIDCO LIMITED (09265705) is an active UK company. incorporated on 15 October 2014. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAISY MIDCO LIMITED has been registered for 11 years.

Company Number
09265705
Status
active
Type
ltd
Incorporated
15 October 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 MIDCO LIMITED

DAISY MIDCO LIMITED is an active company incorporated on 15 October 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 MIDCO LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09265705

LTD Company

Age

11 Years

Incorporated 15 October 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

CHAIN MIDCO LIMITED
From: 15 October 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: 3 March 2015To: 29 April 2019
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 15 October 2014To: 3 March 2015
Timeline

42 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Capital Update
Jan 19
Capital Update
Jan 19
Loan Secured
Jan 19
Funding Round
Feb 19
Funding Round
Jul 19
Loan Secured
Nov 20
Director Joined
Jul 21
Loan Secured
Feb 22
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
Loan Secured
Sept 24
Funding Round
Oct 24
Funding Round
Jul 25
Owner Exit
Aug 25
Funding Round
Aug 25
Loan Cleared
Aug 25
Loan Cleared
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
9
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

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
3 October 2025
MR01Registration of a Charge
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
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
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
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
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
28 June 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 June 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 June 2023
MR05Certification of Charge
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
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
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
23 April 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 April 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
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
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 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 Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
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
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
Incorporation Company
15 October 2014
NEWINCIncorporation