Background WavePink WaveYellow Wave

GRANT DAQ SOLUTIONS LIMITED (09847757)

GRANT DAQ SOLUTIONS LIMITED (09847757) is an active UK company. incorporated on 29 October 2015. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). GRANT DAQ SOLUTIONS LIMITED has been registered for 10 years. Current directors include AICHINGER, Louisa Elizabeth, DAVISON, Mark.

Company Number
09847757
Status
active
Type
ltd
Incorporated
29 October 2015
Age
10 years
Address
Evolution House Unit 2, Durham Way, Royston, SG8 5GX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
AICHINGER, Louisa Elizabeth, DAVISON, Mark
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT DAQ SOLUTIONS LIMITED

GRANT DAQ SOLUTIONS LIMITED is an active company incorporated on 29 October 2015 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). GRANT DAQ SOLUTIONS LIMITED was registered 10 years ago.(SIC: 27900)

Status

active

Active since 10 years ago

Company No

09847757

LTD Company

Age

10 Years

Incorporated 29 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CHILLI INTERNATIONAL LIMITED
From: 29 October 2015To: 10 August 2016
Contact
Address

Evolution House Unit 2, Durham Way Royston Gateway Royston, SG8 5GX,

Previous Addresses

29 Station Road Shepreth Cambridgeshire SG8 6GB England
From: 26 June 2017To: 6 July 2023
318 Billing Road East Northampton NN3 3LJ United Kingdom
From: 29 October 2015To: 26 June 2017
Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
May 20
Director Left
May 20
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AICHINGER, Louisa Elizabeth

Active
Unit 2, Durham Way, RoystonSG8 5GX
Born April 1990
Director
Appointed 01 Jul 2017

DAVISON, Mark

Active
Unit 2, Durham Way, RoystonSG8 5GX
Born March 1968
Director
Appointed 21 May 2020

CLARKSTONE, Brian Peter

Resigned
Billing Road East, NorthamptonNN3 3LJ
Born June 1958
Director
Appointed 29 Oct 2015
Resigned 07 Dec 2016

HARVEY, Linda Joan

Resigned
Station Road, SheprethSG8 6GB
Born April 1966
Director
Appointed 29 Oct 2015
Resigned 21 May 2020

MORGAN-SMITH, Robert

Resigned
Station Road, SheprethSG8 6GB
Born May 1968
Director
Appointed 29 Oct 2015
Resigned 30 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Station Road, RoystonSG8 6GB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2017

Mr Brian Peter Clarkstone

Ceased
Station Road, SheprethSG8 6GB
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017

Ms Linda Joan Harvey

Ceased
Station Road, SheprethSG8 6GB
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017

Mr Robert Morgan-Smith

Ceased
Station Road, SheprethSG8 6GB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Memorandum Articles
17 March 2025
MAMA
Resolution
17 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Resolution
10 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
10 August 2016
CONNOTConfirmation Statement Notification
Incorporation Company
29 October 2015
NEWINCIncorporation