Company NameDaytona Holdings Limited
DirectorsCharles Robert Graham and Derek Saunders Lee
Company StatusActive
Company Number07049122
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles Robert Graham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Daytona Sandown Park Limited More Lane
Esher
Surrey
KT10 8AN
Secretary NameDerek Saunders Lee
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Daytona Sandown Park Limited More Lane
Esher
Surrey
KT10 8AN
Director NameMr Derek Saunders Lee
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(4 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Daytona Sandown Park Limited More Lane
Esher
Surrey
KT10 8AN
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Simon Lester
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMore Lane Esher
Surrey
KT10 8AN

Contact

Websitedaytona.co.uk

Location

Registered AddressC/O Daytona Sandown Park Limited
More Lane
Esher
Surrey
KT10 8AN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

86.8k at £0.01Mr Charles Robert Graham
57.50%
Ordinary
60.4k at £0.01Giftdale Investments LLP
40.00%
Ordinary
3.8k at £0.01Mr Derek Saunders Lee
2.50%
Ordinary

Financials

Year2014
Net Worth£350,903
Cash£290
Current Liabilities£30,403

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

27 May 2016Delivered on: 3 June 2016
Persons entitled: Charles Robert Graham

Classification: A registered charge
Particulars: All undertakings property and assets. For more details, please refer to the instrument.
Outstanding

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
7 March 2018Director's details changed for Mr Derek Saunders Lee on 1 March 2018 (2 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
23 February 2017Director's details changed for Mr Derek Saunders Lee on 1 January 2017 (2 pages)
23 February 2017Director's details changed for Mr Charles Robert Graham on 1 January 2017 (2 pages)
23 February 2017Director's details changed for Mr Charles Robert Graham on 1 January 2017 (2 pages)
23 February 2017Secretary's details changed for Derek Saunders Lee on 1 January 2017 (1 page)
23 February 2017Director's details changed for Mr Derek Saunders Lee on 1 January 2017 (2 pages)
23 February 2017Secretary's details changed for Derek Saunders Lee on 1 January 2017 (1 page)
6 February 2017Registered office address changed from 66 Prescot Street London E1 8NN to C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 66 Prescot Street London E1 8NN to C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN on 6 February 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 June 2016Registration of charge 070491220001, created on 27 May 2016 (16 pages)
3 June 2016Registration of charge 070491220001, created on 27 May 2016 (16 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,510
(6 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,510
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,510
(5 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,510
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,510
(5 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,510
(5 pages)
29 April 2014Registered office address changed from 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders (5 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders (5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Termination of appointment of Simon Lester as a director (2 pages)
21 August 2012Termination of appointment of Simon Lester as a director (2 pages)
6 February 2012Director's details changed for Mr Derek Saunders Lee on 30 January 2012 (3 pages)
6 February 2012Director's details changed for Mr Derek Saunders Lee on 30 January 2012 (3 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
25 October 2011Director's details changed for Mr Simon Lester on 18 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Charles Robert Graham on 18 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Derek Saunders Lee on 18 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Derek Saunders Lee on 18 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Charles Robert Graham on 18 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Simon Lester on 18 October 2011 (2 pages)
24 October 2011Secretary's details changed for Derek Saunders Lee on 18 October 2011 (2 pages)
24 October 2011Secretary's details changed for Derek Saunders Lee on 1 October 2011 (1 page)
24 October 2011Secretary's details changed for Derek Saunders Lee on 1 October 2011 (1 page)
24 October 2011Secretary's details changed for Derek Saunders Lee on 1 October 2011 (1 page)
24 October 2011Secretary's details changed for Derek Saunders Lee on 18 October 2011 (2 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
22 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
22 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
29 June 2010Appointment of Mr Derek Saunders Lee as a director (2 pages)
29 June 2010Appointment of Mr Derek Saunders Lee as a director (2 pages)
29 June 2010Appointment of Mr Simon Lester as a director (2 pages)
29 June 2010Appointment of Mr Simon Lester as a director (2 pages)
19 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100.00
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 906.00
(4 pages)
19 April 2010Sub-division of shares on 9 March 2010 (5 pages)
19 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 403.00
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 906.00
(4 pages)
19 April 2010Sub-division of shares on 9 March 2010 (5 pages)
19 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 1,510.00
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100.00
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 1,510.00
(4 pages)
19 April 2010Sub-division of shares on 9 March 2010 (5 pages)
19 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 403.00
(4 pages)
13 November 2009Appointment of Derek Saunders Lee as a secretary (1 page)
13 November 2009Appointment of Derek Saunders Lee as a secretary (1 page)
12 November 2009Appointment of Charles Robert Graham as a director (2 pages)
12 November 2009Termination of appointment of Andrew Davis as a director (1 page)
12 November 2009Termination of appointment of Andrew Davis as a director (1 page)
12 November 2009Appointment of Charles Robert Graham as a director (2 pages)
19 October 2009Incorporation (52 pages)
19 October 2009Incorporation (52 pages)