Background WavePink WaveYellow Wave

PROJECT DAYTONA LIMITED (09996711)

PROJECT DAYTONA LIMITED (09996711) is an active UK company. incorporated on 9 February 2016. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PROJECT DAYTONA LIMITED has been registered for 10 years. Current directors include MCCAHILL, Victoria Elizabeth, THOMPSON, Richard Craig.

Company Number
09996711
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
1 Archway Birley Fields, Manchester, M15 5QJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MCCAHILL, Victoria Elizabeth, THOMPSON, Richard Craig
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT DAYTONA LIMITED

PROJECT DAYTONA LIMITED is an active company incorporated on 9 February 2016 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PROJECT DAYTONA LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09996711

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 February 2026 (3 months ago)
Submitted on 9 February 2026 (3 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

1 Archway Birley Fields Manchester, M15 5QJ,

Previous Addresses

1 Archway 1 Archway Birley Fields Manchester M15 5QJ England
From: 3 February 2022To: 10 February 2022
Synergy House Manchester Science Park Manchester Greater Manchester M15 6SY England
From: 27 July 2021To: 3 February 2022
9th Floor, Neo Charlotte Street Manchester M1 4ET England
From: 9 May 2018To: 27 July 2021
27th Floor (C/O Lowry Trading Limited) City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom
From: 9 February 2016To: 9 May 2018
Timeline

67 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Loan Secured
May 16
Share Issue
May 16
Director Joined
May 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Loan Secured
Jul 17
Share Buyback
Dec 17
Capital Reduction
Jan 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
Funding Round
Mar 18
Funding Round
Aug 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Funding Round
Apr 19
Funding Round
Jun 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Funding Round
Feb 21
Funding Round
Feb 21
Share Buyback
Mar 21
Capital Reduction
Mar 21
Share Buyback
May 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Jun 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Share Issue
Jul 21
Loan Secured
Aug 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Loan Secured
Oct 25
34
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MCCAHILL, Victoria Elizabeth

Active
Birley Fields, ManchesterM15 5QJ
Born November 1980
Director
Appointed 06 Oct 2022

THOMPSON, Richard Craig

Active
Birley Fields, ManchesterM15 5QJ
Born May 1979
Director
Appointed 06 Oct 2022

NUGENT, Robert

Resigned
Charlotte Street, ManchesterM1 4ET
Secretary
Appointed 09 Feb 2016
Resigned 17 Jun 2021

AKHTAR, Mohammed Qaiser Abbas

Resigned
Manchester Science Park, ManchesterM15 6SY
Born September 1982
Director
Appointed 17 Jun 2021
Resigned 27 May 2022

BROWN, Ian Anthony

Resigned
Charlotte Street, ManchesterM1 4ET
Born August 1974
Director
Appointed 17 Jun 2021
Resigned 21 Dec 2021

FLETCHER, Scott Jonathan

Resigned
Charlotte Street, ManchesterM1 4ET
Born August 1973
Director
Appointed 09 Feb 2016
Resigned 17 Jun 2021

GREENING, Catherine Laura Jane

Resigned
Birley Fields, ManchesterM15 5QJ
Born July 1971
Director
Appointed 27 May 2022
Resigned 14 Nov 2022

HODGSON, Christopher James

Resigned
Manchester Science Park, ManchesterM15 6SY
Born March 1983
Director
Appointed 17 Jun 2021
Resigned 29 Sept 2022

HOGG, Ian Richardson

Resigned
9 Charlotte Street, ManchesterM1 4ET
Born October 1949
Director
Appointed 12 May 2016
Resigned 17 Jun 2021

NANNETTI, Paul Anthony

Resigned
Queen Anne Street, LondonW1G 9JG
Born November 1959
Director
Appointed 17 Jun 2021
Resigned 21 Dec 2021

NUGENT, Robert

Resigned
Charlotte Street, ManchesterM1 4ET
Born December 1982
Director
Appointed 09 Feb 2016
Resigned 17 Jun 2021

SHANNON, Paul Charles

Resigned
Manchester Science Park, ManchesterM15 6SY
Born December 1979
Director
Appointed 17 Jun 2021
Resigned 29 Sept 2022

SWEENEY, Paul Patrick

Resigned
Charlotte Street, ManchesterM1 4ET
Born June 1970
Director
Appointed 18 Mar 2016
Resigned 17 Jun 2021

TOWNSLEY, Steven James

Resigned
Birley Fields, ManchesterM15 5QJ
Born November 1967
Director
Appointed 27 May 2022
Resigned 08 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Birley Fields, ManchesterM15 5QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021
Charlotte Street, ManchesterM1 4ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2016
Ceased 17 Jun 2021

Mr Scott Jonathan Fletcher

Ceased
Manchester Science Park, ManchesterM15 6SY
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 August 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
29 July 2021
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
2 July 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
2 July 2021
RESOLUTIONSResolutions
Memorandum Articles
2 July 2021
MAMA
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
28 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
28 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 June 2021
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Memorandum Articles
21 June 2021
MAMA
Resolution
21 June 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
16 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 June 2021
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
26 May 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
26 May 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
26 May 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 May 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
21 May 2021
RP04CS01RP04CS01
Capital Return Purchase Own Shares
14 May 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Capital Cancellation Shares
29 March 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Confirmation Statement
22 March 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 March 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Resolution
29 September 2020
RESOLUTIONSResolutions
Memorandum Articles
29 September 2020
MAMA
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
13 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Capital Cancellation Shares
26 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Resolution
21 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Resolution
10 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Capital Cancellation Shares
12 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
2 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Memorandum Articles
20 December 2016
MAMA
Memorandum Articles
20 December 2016
MAMA
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Memorandum Articles
8 December 2016
MAMA
Resolution
8 December 2016
RESOLUTIONSResolutions
Resolution
17 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
20 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
17 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 May 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2016
NEWINCIncorporation