Background WavePink WaveYellow Wave

DAYS DEPARTMENT STORES LIMITED (10679677)

DAYS DEPARTMENT STORES LIMITED (10679677) is an active UK company. incorporated on 20 March 2017. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. DAYS DEPARTMENT STORES LIMITED has been registered for 9 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
10679677
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYS DEPARTMENT STORES LIMITED

DAYS DEPARTMENT STORES LIMITED is an active company incorporated on 20 March 2017 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. DAYS DEPARTMENT STORES LIMITED was registered 9 years ago.(SIC: 47710)

Status

active

Active since 9 years ago

Company No

10679677

LTD Company

Age

9 Years

Incorporated 20 March 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Previous Addresses

Unit a Queens Drive Kingmoor Park South Carlisle CA6 4SB England
From: 20 March 2017To: 5 November 2018
Timeline

20 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Jun 19
Owner Exit
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Sept 20
Director Left
Oct 20
Director Joined
May 21
Director Left
Jun 21
Loan Secured
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Sept 21
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Secretary
Appointed 20 Mar 2017

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 19 May 2021

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 10 May 2017

DAY, Lauren Sarah

Resigned
5 Castle Street, CarlisleCA3 8SY
Born September 1990
Director
Appointed 21 Mar 2017
Resigned 22 Jun 2021

EDMONDS, Robert Neil

Resigned
5 Castle Street, CarlisleCA3 8SY
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 07 Jun 2019

HERRING, John Anthony

Resigned
5 Castle Street, CarlisleCA3 8SY
Born November 1957
Director
Appointed 21 Mar 2017
Resigned 18 Aug 2021

HOUSTON, David Oliver

Resigned
5 Castle Street, CarlisleCA3 8SY
Born April 1953
Director
Appointed 21 Mar 2017
Resigned 16 Oct 2020

LEE, Kris

Resigned
Queens Drive, CarlisleCA6 4SB
Born May 1974
Director
Appointed 20 Mar 2017
Resigned 01 Jun 2017

LEIGH, Carmel

Resigned
5 Castle Street, CarlisleCA3 8SY
Born October 1962
Director
Appointed 22 Mar 2017
Resigned 18 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2021
5 Castle Street, CarlisleCA3 8SY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 28 Feb 2020
Ceased 02 Jun 2021
Glenesk Road, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2017
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Resolution
20 April 2020
RESOLUTIONSResolutions
Memorandum Articles
20 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Resolution
13 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Incorporation Company
20 March 2017
NEWINCIncorporation