Company NameDayspark Limited
Company StatusDissolved
Company Number02083350
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 years, 4 months ago)
Dissolution Date8 May 2022 (1 year, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith John Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration30 years, 8 months (closed 08 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr James Alexander Lestock Wills
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration30 years, 8 months (closed 08 May 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr William Ballard Da Costa Andrade
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration30 years, 8 months (closed 08 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMr Keith John Williams
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration30 years, 8 months (closed 08 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY

Contact

Websiteorthoworld.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Mr Keith John Williams
40.00%
Ordinary
40 at £1Mr William Ballard Da Costa Andrade
40.00%
Ordinary
20 at £1Mr James Alexander Lestock Wills
20.00%
Ordinary

Financials

Year2014
Net Worth£690,848
Cash£9,329
Current Liabilities£18,481

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

15 September 1995Delivered on: 20 September 1995
Satisfied on: 16 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being no 17 duke street chelmsford essex t/n ex 349285 together with all buildings and fixtures thereon floating charge over all movable plany machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 March 1987Delivered on: 10 April 1987
Satisfied on: 25 October 1995
Persons entitled: United Friendly Insurance PLC

Classification: Legal charge
Secured details: Sterling pounds 275,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land & premises known as 17 duke street, chelmsford, essex.
Fully Satisfied

Filing History

16 November 2017Director's details changed for Mr. William Ballard Da Costa Andrade on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr. William Ballard Da Costa Andrade as a person with significant control on 16 November 2017 (2 pages)
9 August 2017Director's details changed for Mr. William Ballard Da Costa Andrade on 9 August 2017 (2 pages)
9 August 2017Secretary's details changed for Mr. Keith John Williams on 9 August 2017 (1 page)
9 August 2017Change of details for Mr. William Ballard Da Costa Andrade as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr. Keith John Williams on 9 August 2017 (2 pages)
9 August 2017Change of details for Mr. Keith John Williams as a person with significant control on 9 August 2017 (2 pages)
28 July 2017Director's details changed for Mr. James Alexander Lestock Wills on 28 July 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(7 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 September 2009Return made up to 31/08/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 September 2008Return made up to 31/08/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 August 2007Return made up to 31/08/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 September 2006Return made up to 31/08/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 September 2005Return made up to 31/08/05; no change of members (5 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 September 2004Return made up to 31/08/04; no change of members (5 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 September 2003Return made up to 31/08/03; full list of members (6 pages)
16 August 2003Secretary's particulars changed;director's particulars changed (1 page)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 September 2002Return made up to 31/08/02; no change of members (5 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 September 2001Return made up to 31/08/01; no change of members (6 pages)
6 April 2001Director's particulars changed (1 page)
1 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 September 1999Return made up to 31/08/99; no change of members (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 September 1998Return made up to 31/08/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 September 1997Return made up to 31/08/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 September 1996Director's particulars changed (1 page)
11 September 1996Return made up to 31/08/96; no change of members (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 October 1995Declaration of satisfaction of mortgage/charge (1 page)
20 September 1995Particulars of mortgage/charge (8 pages)
5 September 1995Return made up to 31/08/95; full list of members (14 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)