Company NameDaisydo Software Ltd
Company StatusDissolved
Company Number07475123
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Clifford Driscoll Jnr
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Elizabeth House 54 - 58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMrs Sarah Amy Driscoll
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churnet Road
Hilton
Derby
Derbyshire
DE65 5LF
Secretary NameMr Clifford Driscoll Jnr
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address20 Churnet Road
Hilton
Derby
Derbyshire
DE65 5LF

Location

Registered Address8th Floor Elizabeth House
54 - 58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clifford Driscoll Jnr
50.00%
Ordinary
1 at £1Sarah Amy Driscoll
50.00%
Ordinary

Financials

Year2014
Net Worth£85
Cash£9,084
Current Liabilities£11,467

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 February 2021Cessation of Sarah Amy Driscoll as a person with significant control on 4 February 2021 (1 page)
4 February 2021Registered office address changed from 20 Churnet Road Hilton Derby Derbyshire DE65 5LF to 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ on 4 February 2021 (1 page)
4 February 2021Termination of appointment of Sarah Amy Driscoll as a director on 4 February 2021 (1 page)
4 February 2021Notification of Clifford Driscoll Jnr as a person with significant control on 6 April 2016 (2 pages)
4 February 2021Termination of appointment of Clifford Driscoll Jnr as a secretary on 4 February 2021 (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
30 May 2014Appointment of Mr Clifford Driscoll Jnr as a director (2 pages)
30 May 2014Appointment of Mr Clifford Driscoll Jnr as a director (2 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)