Background WavePink WaveYellow Wave

DAISYLOCK LIMITED (09421951)

DAISYLOCK LIMITED (09421951) is an active UK company. incorporated on 4 February 2015. with registered office in Bury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DAISYLOCK LIMITED has been registered for 11 years. Current directors include HODGE, Ian Jeffrey, HODGE, Jill.

Company Number
09421951
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
366 Holcombe Road, Bury, BL8 4DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HODGE, Ian Jeffrey, HODGE, Jill
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAISYLOCK LIMITED

DAISYLOCK LIMITED is an active company incorporated on 4 February 2015 with the registered office located in Bury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DAISYLOCK LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09421951

LTD Company

Age

11 Years

Incorporated 4 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026
Contact
Address

366 Holcombe Road Greenmount Bury, BL8 4DT,

Previous Addresses

Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom
From: 11 December 2023To: 18 November 2024
Whinfield House Centurion Way Industrial Estate, Centurion Way Leyland Lancashire PR25 4GU United Kingdom
From: 18 January 2022To: 11 December 2023
Unit 1 Evergreen Nurseries Parker Lane, Whitestake Preston Lancashire PR4 4JX United Kingdom
From: 2 March 2015To: 18 January 2022
C/Of Parker Lane, Unit 1 Evergreen Nurseries Parker Lane, Whitestake Preston Lancashire PR4 4JX United Kingdom
From: 4 February 2015To: 2 March 2015
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Apr 15
Loan Secured
Oct 16
Director Joined
Nov 20
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Cleared
Mar 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HODGE, Ian Jeffrey

Active
Holcombe Road, BuryBL8 4DT
Born May 1966
Director
Appointed 04 Feb 2015

HODGE, Jill

Active
Holcombe Road, BuryBL8 4DT
Born February 1972
Director
Appointed 01 Sept 2020

Persons with significant control

2

Mr Ian Jeffrey Hodge

Active
Holcombe Road, BuryBL8 4DT
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Jill Elizabeth Hodge

Active
Holcombe Road, BuryBL8 4DT
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Memorandum Articles
4 October 2021
MAMA
Resolution
4 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
10 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
10 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 April 2015
SH10Notice of Particulars of Variation
Resolution
20 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Incorporation Company
4 February 2015
NEWINCIncorporation