Daycrown Limited

DataGardener
dissolved

Daycrown Limited

05812493Private Limited With Share Capital

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

10/05/2006

Company Age

19 years

Directors

1

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Daycrown Limited (05812493) 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
Incorporated 10/05/2006
RG78JA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

84
Gazette Dissolved Voluntary
Category:Gazette
Date:05-10-2021
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
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:10-08-2019
Gazette Notice Voluntary
Category:Gazette
Date:23-07-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
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 Satisfy Charge Full
Category:Mortgage
Date:31-12-2015
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
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2015
Capital Allotment Shares
Category:Capital
Date:30-01-2015
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
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
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
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-07-2014
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:03-09-2013
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:12-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:07-08-2012
Termination Director Company With Name
Category:Officers
Date:27-03-2012
Termination Secretary Company With Name
Category:Officers
Date:27-03-2012
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:07-07-2006
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 Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2019
Filing Date31/07/2018
Latest Accounts30/09/2017

Trading Addresses

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

Contact

4 Comet House Calleva Park, Aldermaston, Berkshire, RG78JA