Background WavePink WaveYellow Wave

DAY PROJECT MANAGEMENT LIMITED (11739887)

DAY PROJECT MANAGEMENT LIMITED (11739887) is an active UK company. incorporated on 24 December 2018. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DAY PROJECT MANAGEMENT LIMITED has been registered for 7 years. Current directors include LYNAS, Gary Stanley Alan, STREET, Jack.

Company Number
11739887
Status
active
Type
ltd
Incorporated
24 December 2018
Age
7 years
Address
C/O Djh St George's House, Manchester, M2 3NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LYNAS, Gary Stanley Alan, STREET, Jack
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY PROJECT MANAGEMENT LIMITED

DAY PROJECT MANAGEMENT LIMITED is an active company incorporated on 24 December 2018 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DAY PROJECT MANAGEMENT LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11739887

LTD Company

Age

7 Years

Incorporated 24 December 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

C/O Djh St George's House 56 Peter Street Manchester, M2 3NQ,

Previous Addresses

C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England
From: 4 January 2024To: 6 January 2025
C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
From: 7 November 2021To: 4 January 2024
C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
From: 13 August 2020To: 7 November 2021
1st Floor Lancaster Building 77 Deansgate Manchester M3 2BW United Kingdom
From: 24 December 2018To: 13 August 2020
Timeline

29 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jul 22
Director Left
Jul 24
Director Left
Nov 25
Director Left
Nov 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Funding Round
Mar 26
12
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LYNAS, Gary Stanley Alan

Active
Lancaster Building, ManchesterM3 2BW
Born June 1980
Director
Appointed 24 Dec 2018

STREET, Jack

Active
Lancaster Building, ManchesterM3 2BW
Born December 1970
Director
Appointed 24 Dec 2018

CATHERALL, Anthony

Resigned
Lancaster Building, ManchesterM3 2BW
Born October 1967
Director
Appointed 24 Dec 2018
Resigned 08 Dec 2025

CLEMINSON, Barry Alan

Resigned
Lancaster Building, ManchesterM3 2BW
Born September 1980
Director
Appointed 14 Jun 2022
Resigned 17 Oct 2025

EXELL, Thomas Patrick

Resigned
Lancaster Building, ManchesterM3 2BW
Born September 1980
Director
Appointed 24 Dec 2018
Resigned 27 Jun 2024

HAYHOE, Gareth James

Resigned
Lancaster Building, ManchesterM3 2BW
Born June 1982
Director
Appointed 24 Dec 2018
Resigned 08 Dec 2025

HENSHAW, Marc

Resigned
Lancaster Building, ManchesterM3 2BW
Born August 1978
Director
Appointed 24 Dec 2018
Resigned 08 Dec 2025

IRLAM, Luke

Resigned
Lancaster Building, ManchesterM3 2BW
Born August 1980
Director
Appointed 24 Dec 2018
Resigned 10 Oct 2025

OGDEN, David Andrew

Resigned
Lancaster Building, ManchesterM3 2BW
Born February 1969
Director
Appointed 24 Dec 2018
Resigned 08 Dec 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Gary Stanley Alan Lynas

Ceased
Lancaster Building, ManchesterM3 2BW
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Dec 2018
Ceased 24 Dec 2018
Fundings
Financials
Latest Activities

Filing History

56

Resolution
18 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
18 March 2026
SH05Notice of Cancellation of Shares
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Legacy
3 December 2025
ANNOTATIONANNOTATION
Capital Return Purchase Own Shares Treasury Capital Date
3 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Resolution
21 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Incorporation Company
24 December 2018
NEWINCIncorporation