Company NameDaughter Investments Limited
Company StatusActive
Company Number04112983
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(3 weeks, 5 days after company formation)
Appointment Duration23 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMr Matthew David Clark
NationalityBritish
StatusCurrent
Appointed19 December 2000(3 weeks, 5 days after company formation)
Appointment Duration23 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Andrew Everett Medd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(16 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
Director NameMr Mark Howard Waites
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(16 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
Director NameMr Robert Anthony Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(16 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
Director NameMr Michael Charles Wall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(16 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
Director NameMr Stephen Harold Calcraft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(3 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mother Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

13 July 2010Delivered on: 23 July 2010
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mr Mark Howard Waites on 31 May 2019 (2 pages)
4 December 2018Director's details changed for Mr Michael Charles Wall on 12 November 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 July 2017Notification of Robert Saville as a person with significant control on 7 February 2017 (2 pages)
20 July 2017Cessation of Mother Holdings Limited as a person with significant control on 7 February 2017 (1 page)
20 July 2017Cessation of Mother Holdings Limited as a person with significant control on 7 February 2017 (1 page)
20 July 2017Notification of Robert Saville as a person with significant control on 7 February 2017 (2 pages)
20 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 July 2017Notification of Mother Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Mother Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 March 2017Sub-division of shares on 7 February 2017 (4 pages)
2 March 2017Sub-division of shares on 7 February 2017 (4 pages)
1 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 10.00
(4 pages)
1 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 10.00
(4 pages)
17 February 2017Appointment of Mr Andrew Everett Medd as a director on 7 February 2017 (3 pages)
17 February 2017Appointment of Mr Andrew Everett Medd as a director on 7 February 2017 (3 pages)
17 February 2017Appointment of Mr Mark Howard Waites as a director on 7 February 2017 (3 pages)
17 February 2017Appointment of Mr Robert Saville as a director on 7 February 2017 (3 pages)
17 February 2017Appointment of Michael Charles Wall as a director on 7 February 2017 (3 pages)
17 February 2017Appointment of Mr Robert Saville as a director on 7 February 2017 (3 pages)
17 February 2017Appointment of Mr Mark Howard Waites as a director on 7 February 2017 (3 pages)
17 February 2017Appointment of Michael Charles Wall as a director on 7 February 2017 (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
5 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 September 2014Change of name notice (2 pages)
24 September 2014Company name changed mother at the trampery LIMITED\certificate issued on 24/09/14
  • RES15 ‐ Change company name resolution on 2014-09-09
(5 pages)
24 September 2014Company name changed mother at the trampery LIMITED\certificate issued on 24/09/14 (5 pages)
24 September 2014Change of name notice (2 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
12 March 2014Company name changed daughter investments LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Company name changed daughter investments LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 February 2013Full accounts made up to 31 December 2012 (10 pages)
26 February 2013Full accounts made up to 31 December 2012 (10 pages)
12 September 2012Termination of appointment of Stephen Calcraft as a director (2 pages)
12 September 2012Termination of appointment of Stephen Calcraft as a director (2 pages)
24 July 2012Full accounts made up to 31 December 2011 (11 pages)
24 July 2012Full accounts made up to 31 December 2011 (11 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 January 2011Director's details changed for Mr Stephen Calcraft on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Calcraft on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Calcraft on 6 December 2010 (2 pages)
26 January 2011Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Director's details changed for Stephen Calcraft on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Stephen Calcraft on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Stephen Calcraft on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
9 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 January 2009Director and secretary's change of particulars / matthew clark / 09/11/2008 (1 page)
20 January 2009Director and secretary's change of particulars / matthew clark / 09/11/2008 (1 page)
20 January 2009Director's change of particulars / stephen calcraft / 09/11/2008 (1 page)
20 January 2009Director's change of particulars / stephen calcraft / 09/11/2008 (1 page)
20 January 2009Return made up to 09/11/08; full list of members (3 pages)
20 January 2009Return made up to 09/11/08; full list of members (3 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 November 2007Return made up to 09/11/07; full list of members (7 pages)
23 November 2007Return made up to 09/11/07; full list of members (7 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 January 2007Return made up to 09/11/06; full list of members (7 pages)
9 January 2007Return made up to 09/11/06; full list of members (7 pages)
23 February 2006Return made up to 09/11/05; full list of members (7 pages)
23 February 2006Return made up to 09/11/05; full list of members (7 pages)
21 December 2005Full accounts made up to 31 December 2004 (8 pages)
21 December 2005Full accounts made up to 31 December 2004 (8 pages)
17 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Full accounts made up to 31 December 2003 (8 pages)
23 September 2004Full accounts made up to 31 December 2003 (8 pages)
13 March 2004Return made up to 23/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2004Return made up to 23/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2004Registered office changed on 12/03/04 from: 200 saint john street london EC1V 4RN (1 page)
12 March 2004Registered office changed on 12/03/04 from: 200 saint john street london EC1V 4RN (1 page)
12 January 2004Full accounts made up to 31 December 2002 (8 pages)
12 January 2004Full accounts made up to 31 December 2002 (8 pages)
26 January 2003Return made up to 12/11/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Return made up to 12/11/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2002Full accounts made up to 31 December 2001 (9 pages)
24 July 2002Full accounts made up to 31 December 2001 (9 pages)
12 February 2002Return made up to 23/11/01; full list of members (6 pages)
12 February 2002Return made up to 23/11/01; full list of members (6 pages)
6 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
6 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
23 January 2001Memorandum and Articles of Association (9 pages)
23 January 2001Memorandum and Articles of Association (9 pages)
20 January 2001Registered office changed on 20/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 January 2001New director appointed (2 pages)
17 January 2001Company name changed farmbyte LIMITED\certificate issued on 17/01/01 (2 pages)
17 January 2001Company name changed farmbyte LIMITED\certificate issued on 17/01/01 (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
23 November 2000Incorporation (13 pages)
23 November 2000Incorporation (13 pages)