Background WavePink WaveYellow Wave

DAY INTERNATIONAL TM (UK) LIMITED (10629771)

DAY INTERNATIONAL TM (UK) LIMITED (10629771) is an active UK company. incorporated on 21 February 2017. with registered office in Irlam. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). DAY INTERNATIONAL TM (UK) LIMITED has been registered for 9 years. Current directors include STRIERATH, Georg Heinrich Johannes.

Company Number
10629771
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Varn House Northbank Industrial Estate, Irlam, M44 5BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
STRIERATH, Georg Heinrich Johannes
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY INTERNATIONAL TM (UK) LIMITED

DAY INTERNATIONAL TM (UK) LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Irlam. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). DAY INTERNATIONAL TM (UK) LIMITED was registered 9 years ago.(SIC: 22190)

Status

active

Active since 9 years ago

Company No

10629771

LTD Company

Age

9 Years

Incorporated 21 February 2017

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 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Varn House Northbank Industrial Estate Brinell Drive Irlam, M44 5BL,

Previous Addresses

P.O. Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT United Kingdom
From: 21 February 2017To: 19 December 2022
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
May 17
Funding Round
Jul 17
Loan Secured
Aug 19
Capital Update
Jan 21
Owner Exit
Mar 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Owner Exit
Oct 23
Director Left
Jan 25
Director Left
Mar 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Jul 2021

STRIERATH, Georg Heinrich Johannes

Active
Northbank Industrial Estate, IrlamM44 5BL
Born March 1976
Director
Appointed 21 Feb 2017

SHARMAN, Alistair

Resigned
Old Heath Road, West MidlandsWV1 2QT
Secretary
Appointed 21 Feb 2017
Resigned 03 May 2017

WILLIAMS, Jayne Evelyn

Resigned
Old Heath Road, West MidlandsWV1 2QT
Secretary
Appointed 03 May 2017
Resigned 26 Jul 2021

BERENZWEIG, Jeremy Theodore

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born June 1972
Director
Appointed 21 Feb 2017
Resigned 31 Jan 2026

LORD, Anthony James

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born September 1960
Director
Appointed 21 Feb 2017
Resigned 31 Dec 2024

SHARMAN, Alistair Richard Norris

Resigned
Old Heath Road, West MidlandsWV1 2QT
Born March 1961
Director
Appointed 21 Feb 2017
Resigned 12 Apr 2017

Persons with significant control

2

0 Active
2 Ceased
West Street Ny 10282, New York

Nature of Control

Significant influence or control
Notified 21 Feb 2017
Ceased 19 Sept 2023

Goldman Sachs Group, Inc

Ceased
West Street, New York10282

Nature of Control

Significant influence or control
Notified 21 Feb 2017
Ceased 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Legacy
21 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 January 2021
SH19Statement of Capital
Legacy
21 January 2021
CAP-SSCAP-SS
Resolution
21 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Secretary Termination With Name
7 June 2017
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
7 June 2017
RP04AP03RP04AP03
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2017
NEWINCIncorporation