Background WavePink WaveYellow Wave

DAISY 2015 BIDCO LIMITED (09633159)

DAISY 2015 BIDCO LIMITED (09633159) is an active UK company. incorporated on 10 June 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. DAISY 2015 BIDCO LIMITED has been registered for 10 years. Current directors include ANDERSEN, Jacob, BROOKS, David, MOWDHGALYA, Karthi Jayaraman.

Company Number
09633159
Status
active
Type
ltd
Incorporated
10 June 2015
Age
10 years
Address
3rd Floor 5 Hanover Square, London, W1S 1HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
ANDERSEN, Jacob, BROOKS, David, MOWDHGALYA, Karthi Jayaraman
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAISY 2015 BIDCO LIMITED

DAISY 2015 BIDCO LIMITED is an active company incorporated on 10 June 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. DAISY 2015 BIDCO LIMITED was registered 10 years ago.(SIC: 46420)

Status

active

Active since 10 years ago

Company No

09633159

LTD Company

Age

10 Years

Incorporated 10 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

3rd Floor 5 Hanover Square London, W1S 1HE,

Previous Addresses

5 3rd Floor Hanover Square London W1S 1HE England
From: 14 September 2020To: 14 September 2020
77 Grosvenor Street London W1K 3JR England
From: 19 June 2020To: 14 September 2020
1 Carter Lane London EC4V 5ER United Kingdom
From: 18 August 2017To: 19 June 2020
5 Fleet Place London EC4M 7rd United Kingdom
From: 10 June 2015To: 18 August 2017
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANDERSEN, Jacob

Active
5 Hanover Square, LondonW1S 1HE
Born December 1970
Director
Appointed 31 Mar 2023

BROOKS, David

Active
5 Hanover Square, LondonW1S 1HE
Born October 1978
Director
Appointed 31 Mar 2023

MOWDHGALYA, Karthi Jayaraman

Active
5 Hanover Square, LondonW1S 1HE
Born November 1976
Director
Appointed 31 Mar 2023

BECHMANN, Louise

Resigned
Mikkelborg Alle, HorsholmDK2970
Born November 1962
Director
Appointed 17 Jul 2020
Resigned 31 Mar 2023

EIDEM, Karl

Resigned
Carter Lane, LondonEC4V 5ER
Born January 1970
Director
Appointed 03 Jul 2019
Resigned 08 Jun 2020

MCDONALD, Margaret

Resigned
5 Hanover Square, LondonW1S 1HE
Born May 1966
Director
Appointed 17 Jul 2020
Resigned 03 Jun 2021

MOWDHGALYA, Karthi Jayaraman

Resigned
Grosvenor Street, LondonW1K 3JR
Born November 1976
Director
Appointed 08 Jun 2020
Resigned 17 Jul 2020

PIASECKI, Mark

Resigned
LondonEC4V 5ER
Born January 1980
Director
Appointed 10 Jun 2015
Resigned 08 Jun 2020

STEENSGAARD, Henrik Ellbaek

Resigned
5 Hanover Square, LondonW1S 1HE
Born September 1975
Director
Appointed 06 Apr 2021
Resigned 29 Feb 2024

WHILEY, Gareth Ridgwell

Resigned
LondonEC4V 5ER
Born November 1967
Director
Appointed 18 Jun 2015
Resigned 03 Jul 2019

Persons with significant control

1

5 Hanover Square, LondonW1S 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
22 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Memorandum Articles
10 July 2015
MAMA
Resolution
10 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Incorporation Company
10 June 2015
NEWINCIncorporation