Background WavePink WaveYellow Wave

DAYMER BAY CAPITAL LIMITED (11170604)

DAYMER BAY CAPITAL LIMITED (11170604) is an active UK company. incorporated on 25 January 2018. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DAYMER BAY CAPITAL LIMITED has been registered for 8 years. Current directors include ASTOR, George David, BAILLIE, Charles, RENWICK, Alexander.

Company Number
11170604
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 years
Address
Ground Floor, Egerton House, Weybridge, KT13 8AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ASTOR, George David, BAILLIE, Charles, RENWICK, Alexander
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYMER BAY CAPITAL LIMITED

DAYMER BAY CAPITAL LIMITED is an active company incorporated on 25 January 2018 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DAYMER BAY CAPITAL LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11170604

LTD Company

Age

8 Years

Incorporated 25 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Ground Floor, Egerton House 68 Baker Street Weybridge, KT13 8AL,

Previous Addresses

Adam House 7-10 Adam Street London WC2N 6AA England
From: 12 April 2021To: 13 January 2026
83 Victoria Street London SW1H 0HW England
From: 29 April 2019To: 12 April 2021
50 Broadway London SW1H 0RG England
From: 15 June 2018To: 29 April 2019
38 Addington Street Ramsgate CT11 9JQ United Kingdom
From: 25 January 2018To: 15 June 2018
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
May 18
New Owner
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
New Owner
May 18
Director Joined
May 18
Share Issue
Jun 18
Funding Round
May 19
Funding Round
Mar 20
Funding Round
May 21
Funding Round
Sept 21
Director Left
Jan 25
Director Joined
Apr 25
9
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ASTOR, George David

Active
AshburySN6 8LZ
Born July 1958
Director
Appointed 01 Apr 2025

BAILLIE, Charles

Active
68 Baker Street, WeybridgeKT13 8AL
Born March 1988
Director
Appointed 17 May 2018

RENWICK, Alexander

Active
68 Baker Street, WeybridgeKT13 8AL
Born September 1988
Director
Appointed 16 Mar 2018

FATHOM SOLUTIONS LIMITED

Resigned
Sandwich Road, SandwichCT13 0DR
Corporate secretary
Appointed 17 Oct 2018
Resigned 13 Nov 2024

CUNNINGHAM, Paul

Resigned
7-10 Adam Street, LondonWC2N 6AA
Born June 1960
Director
Appointed 16 Mar 2018
Resigned 03 Jan 2025

DETHERIDGE, John

Resigned
Addington Street, RamsgateCT11 9JQ
Born June 1966
Director
Appointed 25 Jan 2018
Resigned 16 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Charles Baillie

Active
68 Baker Street, WeybridgeKT13 8AL
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2018

Mr Alexander Renwick

Active
68 Baker Street, WeybridgeKT13 8AL
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2018

Mr John Detheridge

Ceased
Addington Street, RamsgateCT11 9JQ
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2018
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 November 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
18 May 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
20 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 October 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
4 June 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
23 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Incorporation Company
25 January 2018
NEWINCIncorporation