Company NameDAY1 Communications Limited
DirectorsAndrew Charles Uren and Tina Carter
Company StatusActive
Company Number04557800
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Charles Uren
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(12 months after company formation)
Appointment Duration20 years, 6 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameMrs Tina Carter
StatusCurrent
Appointed18 September 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMrs Tina Carter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(15 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameNina Elaine Archer
NationalityBritish
StatusResigned
Appointed06 October 2003(12 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 September 2014)
RoleAdministrator
Correspondence Address2 Chapel Hill
Lewes
East Sussex
BN7 2BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01273 440526
Telephone regionBrighton

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Andrew Charles Uren
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Filing History

1 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
28 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
20 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
18 January 2018Appointment of Mrs Tina Carter as a director on 18 January 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
12 October 2017Notification of Tina Carter as a person with significant control on 1 October 2016 (2 pages)
12 October 2017Notification of Tina Carter as a person with significant control on 1 October 2016 (2 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
7 April 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 2
(4 pages)
7 April 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 2
(4 pages)
21 November 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
21 November 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
12 October 2016Director's details changed for Mr Andrew Charles Uren on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Andrew Charles Uren on 12 October 2016 (2 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
26 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
23 September 2014Appointment of Mrs Tina Carter as a secretary on 18 September 2014 (2 pages)
23 September 2014Termination of appointment of Nina Elaine Archer as a secretary on 18 September 2014 (1 page)
23 September 2014Appointment of Mrs Tina Carter as a secretary on 18 September 2014 (2 pages)
23 September 2014Termination of appointment of Nina Elaine Archer as a secretary on 18 September 2014 (1 page)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Andrew Charles Uren on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Andrew Charles Uren on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
29 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
29 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
28 November 2008Return made up to 09/10/08; full list of members (3 pages)
28 November 2008Return made up to 09/10/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
7 October 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
28 April 2008Registered office changed on 28/04/2008 from 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
28 April 2008Registered office changed on 28/04/2008 from 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 October 2007Return made up to 09/10/07; no change of members (6 pages)
30 October 2007Return made up to 09/10/07; no change of members (6 pages)
2 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
4 November 2005Return made up to 09/10/05; full list of members (6 pages)
4 November 2005Return made up to 09/10/05; full list of members (6 pages)
1 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 October 2004Return made up to 09/10/04; full list of members (6 pages)
21 October 2004Return made up to 09/10/04; full list of members (6 pages)
11 August 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
11 August 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
19 January 2004Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2004Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
15 November 2002Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
15 November 2002Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
9 October 2002Incorporation (20 pages)
9 October 2002Incorporation (20 pages)