Background WavePink WaveYellow Wave

DAYLIGHT PROTECT LIMITED (12282258)

DAYLIGHT PROTECT LIMITED (12282258) is an active UK company. incorporated on 25 October 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DAYLIGHT PROTECT LIMITED has been registered for 6 years. Current directors include BERKO, Daniel Charles, PLATT, Joshua Ellis Daniel, WERTH, Darren Andrew.

Company Number
12282258
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BERKO, Daniel Charles, PLATT, Joshua Ellis Daniel, WERTH, Darren Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYLIGHT PROTECT LIMITED

DAYLIGHT PROTECT LIMITED is an active company incorporated on 25 October 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DAYLIGHT PROTECT LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12282258

LTD Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 17 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

DAYLIGHT CLAIMS LIMITED
From: 25 October 2019To: 28 February 2020
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Jan 20
Loan Secured
May 20
Director Joined
Nov 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BERKO, Daniel Charles

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1982
Director
Appointed 09 Nov 2023

PLATT, Joshua Ellis Daniel

Active
4 Thomas More Square, LondonE1W 1YW
Born June 1994
Director
Appointed 25 Oct 2019

WERTH, Darren Andrew

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1969
Director
Appointed 25 Oct 2019

Persons with significant control

1

4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Resolution
28 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2020
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2019
NEWINCIncorporation