Daycrest Limited

DataGardener
live
Micro

Daycrest Limited

05812488Private Limited With Share Capital

4 Comet House Calleva Park, Aldermaston, Berkshire, RG78JA
Incorporated

10/05/2006

Company Age

19 years

Directors

1

Employees

2

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Daycrest Limited (05812488) is a private limited with share capital incorporated on 10/05/2006 (19 years old) and registered in berkshire, RG78JA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 10/05/2006
RG78JA
2 employees

Financial Overview

Total Assets

£2.69M

Liabilities

£3.17M

Net Assets

£-474.2K

Cash

£250.1K

Key Metrics

2

Employees

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

99
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-09-2025
Gazette Notice Compulsory
Category:Gazette
Date:26-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-09-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:23-05-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:14-03-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:14-03-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Capital Allotment Shares
Category:Capital
Date:29-01-2015
Capital Allotment Shares
Category:Capital
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-07-2014
Gazette Notice Compulsary
Category:Gazette
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Secretary Company With Name
Category:Officers
Date:18-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:27-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-12-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-12-2012
Gazette Notice Compulsary
Category:Gazette
Date:07-08-2012
Termination Secretary Company With Name
Category:Officers
Date:22-03-2012
Termination Director Company With Name
Category:Officers
Date:22-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:13-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:03-06-2010
Legacy
Category:Annual Return
Date:27-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2009
Legacy
Category:Annual Return
Date:28-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2008
Legacy
Category:Capital
Date:12-06-2007
Legacy
Category:Annual Return
Date:05-06-2007
Legacy
Category:Accounts
Date:16-04-2007
Legacy
Category:Officers
Date:21-07-2006
Legacy
Category:Mortgage
Date:08-07-2006
Legacy
Category:Mortgage
Date:07-07-2006
Legacy
Category:Officers
Date:07-07-2006
Legacy
Category:Officers
Date:07-07-2006
Legacy
Category:Officers
Date:07-07-2006
Legacy
Category:Officers
Date:07-07-2006
Memorandum Articles
Category:Incorporation
Date:02-06-2006
Legacy
Category:Capital
Date:02-06-2006
Resolution
Category:Resolution
Date:02-06-2006
Resolution
Category:Resolution
Date:02-06-2006
Legacy
Category:Address
Date:01-06-2006
Incorporation Company
Category:Incorporation
Date:10-05-2006

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date28/03/2020
Latest Accounts30/09/2018

Trading Addresses

4 Comet House Calleva Park, Aldermaston, Berkshire Rg7 8Ja, Reading, RG78JARegistered
2A Zodiac House Calleva Park, Aldermaston, Reading, Berkshire, RG78HN

Related Companies

2

Contact

4 Comet House Calleva Park, Aldermaston, Berkshire, RG78JA