Background WavePink WaveYellow Wave

DAIS ENERGY VENTURES LIMITED (14876089)

DAIS ENERGY VENTURES LIMITED (14876089) is an active UK company. incorporated on 17 May 2023. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DAIS ENERGY VENTURES LIMITED has been registered for 2 years. Current directors include AGRASUT, Mark, CONNOR, Daniel Paul, GAZZARD, Paul Terence.

Company Number
14876089
Status
active
Type
ltd
Incorporated
17 May 2023
Age
2 years
Address
1st Floor 86 Jermyn Street, London, SW1Y 6JD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AGRASUT, Mark, CONNOR, Daniel Paul, GAZZARD, Paul Terence
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAIS ENERGY VENTURES LIMITED

DAIS ENERGY VENTURES LIMITED is an active company incorporated on 17 May 2023 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DAIS ENERGY VENTURES LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

14876089

LTD Company

Age

2 Years

Incorporated 17 May 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 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

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

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

1st Floor 86 Jermyn Street London, SW1Y 6JD,

Previous Addresses

4th Floor, Princes House 38 Jermyn Street London SW1Y 6DN England
From: 26 May 2024To: 5 January 2026
Old Pump House, 19 Hooper Street London E1 8BU United Kingdom
From: 17 May 2023To: 26 May 2024
Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
New Owner
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Funding Round
Mar 24
Director Joined
May 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

AGRASUT, Mark

Active
Hooper Street, LondonE1 8BU
Born July 1976
Director
Appointed 17 May 2023

CONNOR, Daniel Paul

Active
86 Jermyn Street, LondonSW1Y 6JD
Born October 1990
Director
Appointed 09 Dec 2023

GAZZARD, Paul Terence

Active
86 Jermyn Street, LondonSW1Y 6JD
Born January 1972
Director
Appointed 25 May 2024

Persons with significant control

3

South Street, SalisburySP2 0JU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Feb 2024

Mr Daniel Paul Connor

Active
86 Jermyn Street, LondonSW1Y 6JD
Born October 1990

Nature of Control

Significant influence or control
Notified 09 Dec 2023

Mark Agrasut

Active
Hooper Street, LondonE1 8BU
Born July 1976

Nature of Control

Significant influence or control
Notified 17 May 2023
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
9 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2023
AP01Appointment of Director
Capital Allotment Shares
9 December 2023
SH01Allotment of Shares
Incorporation Company
17 May 2023
NEWINCIncorporation