Background WavePink WaveYellow Wave

DAFFODIL BLOOMS INVESTMENTS UNLIMITED (09268048)

DAFFODIL BLOOMS INVESTMENTS UNLIMITED (09268048) is an active UK company. incorporated on 16 October 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. DAFFODIL BLOOMS INVESTMENTS UNLIMITED has been registered for 11 years. Current directors include UNSWORTH, Gary Nicholls, UNSWORTH, Jacqueline Carol, UNSWORTH, Robert Nicholls and 1 others.

Company Number
09268048
Status
active
Type
private-unlimited
Incorporated
16 October 2014
Age
11 years
Address
C/O Kpmg Llp,, Manchester, M2 3AE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
UNSWORTH, Gary Nicholls, UNSWORTH, Jacqueline Carol, UNSWORTH, Robert Nicholls, WELSBY, Jennifer Carol
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAFFODIL BLOOMS INVESTMENTS UNLIMITED

DAFFODIL BLOOMS INVESTMENTS UNLIMITED is an active company incorporated on 16 October 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. DAFFODIL BLOOMS INVESTMENTS UNLIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09268048

PRIVATE-UNLIMITED Company

Age

11 Years

Incorporated 16 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 30 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

C/O Kpmg Llp, One St. Peter's Square Manchester, M2 3AE,

Previous Addresses

Hill Dickinson Llp No. 1 st. Pauls Square Liverpool Merseyside L3 9SJ
From: 19 September 2024To: 23 March 2026
3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England
From: 9 October 2023To: 19 September 2024
Dalton Grange Higher Lane Dalton Wigan WN8 7TW England
From: 14 December 2016To: 9 October 2023
Bw Macfarlane Llp 6th Floor Castle Chambers 43 Castle Street Liverpool L2 9SH
From: 16 October 2014To: 14 December 2016
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Jan 16
New Owner
Oct 17
New Owner
Oct 17
Loan Secured
Oct 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

UNSWORTH, Gary Nicholls

Active
One St. Peter's Square, ManchesterM2 3AE
Born March 1952
Director
Appointed 16 Oct 2014

UNSWORTH, Jacqueline Carol

Active
One St. Peter's Square, ManchesterM2 3AE
Born October 1953
Director
Appointed 16 Oct 2014

UNSWORTH, Robert Nicholls

Active
Penny Lane, St. HelensWA11 0QZ
Born December 1975
Director
Appointed 14 Jan 2015

WELSBY, Jennifer Carol

Active
One St. Peter's Square, ManchesterM2 3AE
Born April 1979
Director
Appointed 14 Jan 2015

Persons with significant control

4

Jennifer Carol Welsby

Active
One St. Peter's Square, ManchesterM2 3AE
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 20 Oct 2017

Mr Robert Nicholls Unsworth

Active
One St. Peter's Square, ManchesterM2 3AE
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 20 Oct 2017

Mr Gary Nicholls Unsworth

Active
One St. Peter's Square, ManchesterM2 3AE
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 30 Jun 2016

Mrs Jacqueline Carol Unsworth

Active
One St. Peter's Square, ManchesterM2 3AE
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Confirmation Statement
19 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Administrative Restoration Company
19 September 2024
RT01RT01
Gazette Dissolved Compulsory
11 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 August 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Resolution
22 February 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2015
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
16 October 2014
NEWINCIncorporation