Background WavePink WaveYellow Wave

MISS DAISY'S NURSERIES LTD (10812310)

MISS DAISY'S NURSERIES LTD (10812310) is an active UK company. incorporated on 9 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MISS DAISY'S NURSERIES LTD has been registered for 8 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
10812310
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISS DAISY'S NURSERIES LTD

MISS DAISY'S NURSERIES LTD is an active company incorporated on 9 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MISS DAISY'S NURSERIES LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10812310

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

SHOO 804AA LIMITED
From: 9 June 2017To: 19 February 2019
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

Fifth Floor South 14-16 Waterloo Place London England SW1Y 4AR England
From: 9 June 2017To: 5 June 2024
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Share Issue
May 18
Funding Round
May 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Loan Secured
Oct 22
Loan Secured
Mar 24
Director Joined
Mar 24
Director Left
May 24
Loan Secured
Sept 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 09 Jun 2017

PICKLES, Jonathan Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 09 Jun 2017
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2018

Mr Aatif Naveed Hassan

Ceased
14-16 Waterloo Place, LondonSW1Y 4AR
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Change Sail Address Company With New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2019
AA01Change of Accounting Reference Date
Resolution
19 February 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
14 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 June 2017
NEWINCIncorporation