Background WavePink WaveYellow Wave

DAYAGELLE LTD (12651691)

DAYAGELLE LTD (12651691) is an active UK company. incorporated on 8 June 2020. with registered office in Chadwell Heath. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). DAYAGELLE LTD has been registered for 5 years. Current directors include SMILKTS, Ilona, WEST, George.

Company Number
12651691
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
Office 5433 321-323 High Road, Chadwell Heath, RM6 6AX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
SMILKTS, Ilona, WEST, George
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYAGELLE LTD

DAYAGELLE LTD is an active company incorporated on 8 June 2020 with the registered office located in Chadwell Heath. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). DAYAGELLE LTD was registered 5 years ago.(SIC: 03120)

Status

active

Active since 5 years ago

Company No

12651691

LTD Company

Age

5 Years

Incorporated 8 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Office 5433 321-323 High Road Chadwell Heath, RM6 6AX,

Previous Addresses

Q12 Billingsgate Market, Trafalgar Way, London E14 5st United Kingdom
From: 8 June 2020To: 13 December 2023
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Oct 22
New Owner
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Share Issue
May 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMILKTS, Ilona

Active
321-323 High Road, Chadwell HeathRM6 6AX
Born January 1971
Director
Appointed 23 Jan 2023

WEST, George

Active
321-323 High Road, Chadwell HeathRM6 6AX
Born September 1971
Director
Appointed 16 Mar 2023

BRUZAS, Kestutis

Resigned
Trafalgar Way,, LondonE14 5ST
Born February 1986
Director
Appointed 08 Jun 2020
Resigned 07 Oct 2022

STEIN, Daniel

Resigned
Trafalgar Way,, LondonE14 5ST
Born August 1973
Director
Appointed 08 Jun 2020
Resigned 23 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Ilona Smilkts

Active
321-323 High Road, Chadwell HeathRM6 6AX
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2023

Mr Daniel Stein

Ceased
Trafalgar Way,, LondonE14 5ST
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 11 Jan 2023

Mr Kestutis Bruzas

Ceased
Trafalgar Way,, LondonE14 5ST
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 07 Oct 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 May 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Incorporation Company
8 June 2020
NEWINCIncorporation