Company NameDailey Consulting Services Limited
Company StatusDissolved
Company Number07579690
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr James Kees Dailey
StatusClosed
Appointed16 October 2017(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 28 March 2023)
RoleCompany Director
Correspondence Address4 West Drive
Cheam
Sutton
Surrey
SM2 7NA
Director NameMrs Julia Dailey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2021(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 28 March 2023)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 West Drive
Cheam
Sutton
SM2 7NA
Director NameMr Steven Michael Dailey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 West Drive
Cheam
Surrey
SM2 7NA
Secretary NameMr Steven Michael Dailey
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 West Drive
Cheam
Surrey
SM2 7NA

Contact

Websitewww.daileysong.com

Location

Registered Address591 London Road
Cheam
Sutton
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Julia Dailey
50.00%
Ordinary
50 at £1Steven Michael Dailey
50.00%
Ordinary

Financials

Year2014
Net Worth£87,857
Cash£109,886
Current Liabilities£49,515

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 April 2018Cessation of Julia Dailey as a person with significant control on 10 April 2017 (1 page)
5 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
30 January 2018Secretary's details changed for Mr James Kees Daily on 16 October 2017 (1 page)
26 January 2018Termination of appointment of Steven Michael Dailey as a secretary on 16 October 2017 (1 page)
26 January 2018Appointment of Mr James Kees Daily as a secretary on 16 October 2017 (2 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New shares 29/03/2016
(1 page)
21 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New shares 29/03/2016
(1 page)
15 December 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 125
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 125
(4 pages)
28 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
28 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 14 May 2015 (1 page)
14 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
18 January 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
18 January 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
7 January 2013Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
20 July 2011Registered office address changed from 4 West Drive Cheam Surrey SM2 7NA England on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from 4 West Drive Cheam Surrey SM2 7NA England on 20 July 2011 (2 pages)
28 March 2011Incorporation (23 pages)
28 March 2011Incorporation (23 pages)