Background WavePink WaveYellow Wave

DAYMER INTERNATIONAL LIMITED (09567956)

DAYMER INTERNATIONAL LIMITED (09567956) is an active UK company. incorporated on 29 April 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DAYMER INTERNATIONAL LIMITED has been registered for 10 years. Current directors include BARNICOAT, Edward Neil, DEAN, Joanne.

Company Number
09567956
Status
active
Type
ltd
Incorporated
29 April 2015
Age
10 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARNICOAT, Edward Neil, DEAN, Joanne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYMER INTERNATIONAL LIMITED

DAYMER INTERNATIONAL LIMITED is an active company incorporated on 29 April 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DAYMER INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09567956

LTD Company

Age

10 Years

Incorporated 29 April 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

15 Canada Square London, E14 5GL,

Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Apr 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DEAN, Joanne

Active
Canada Square, LondonE14 5GL
Secretary
Appointed 29 Apr 2015

BARNICOAT, Edward Neil

Active
Canada Square, LondonE14 5GL
Born May 1970
Director
Appointed 31 Jul 2017

DEAN, Joanne

Active
Canada Square, LondonE14 5GL
Born October 1968
Director
Appointed 27 Sept 2021

COLLINS, Simon Jeremy

Resigned
Canada Square, LondonE14 5GL
Born April 1960
Director
Appointed 29 Apr 2015
Resigned 31 Jul 2017

LONG, Paul

Resigned
Canada Square, LondonE14 5GL
Born May 1961
Director
Appointed 29 Apr 2015
Resigned 01 Oct 2021

MARSH, James Webster

Resigned
Canada Square, LondonE14 5GL
Born March 1966
Director
Appointed 29 Apr 2015
Resigned 01 Oct 2015

MCDONAGH, Michael Andrew

Resigned
Canada Square, LondonE14 5GL
Born January 1968
Director
Appointed 01 Oct 2015
Resigned 25 Jan 2017

WILLOWS, Sarah Kate Gilchrist

Resigned
Canada Square, LondonE14 5GL
Born July 1967
Director
Appointed 25 Jan 2017
Resigned 26 Feb 2021

Persons with significant control

3

2 Active
1 Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 01 Oct 2024

Kpmg Llp

Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 12 Jun 2016
Ceased 01 Oct 2024
Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Resolution
2 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2015
NEWINCIncorporation