Company NameDaisy Research Limited
DirectorKeith David Evans
Company StatusActive
Company Number07983293
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Previous NameAspiro 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Keith David Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Dales Evans & Co 88-90 Baker Street
London
W1U 6TQ
Director NameMs Lucy Victoria Main
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2014)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Director NameMr Andrew Cameron Johnson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 19 September 2017)
RoleProfessional Trustee
Country of ResidenceEngland
Correspondence Address88-90 Baker Street
London
W1U 6TQ

Location

Registered AddressC/O Dales Evans & Co
88-90 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

216.4k at £1Tax & Wealth Trustees LLP Re Tw210
7.24%
Ordinary
192k at £1Stadia Trustees LTD Re 71478
6.42%
Ordinary
163.2k at £1Tax & Wealth Trustees LLP Re Tw037
5.46%
Ordinary
158.4k at £1Tax & Wealth Trustees LLP Re Tw229
5.30%
Ordinary
130k at £1Tax & Wealth Trustees LLP Re Tw161
4.35%
Ordinary
960k at £1Your Sipp (Trustees LTD) Grant Macdowall Sipp
32.12%
Ordinary
96k at £1Tax & Wealth Solutions LTD
3.21%
Ordinary
96k at £1Tax & Wealth Trustees LLP Re Tw082
3.21%
Ordinary
96k at £1Tax & Wealth Trustees LLP Re Tw226
3.21%
Ordinary
73.9k at £1Tax & Wealth Trustees LLP Re Tw199
2.47%
Ordinary
432k at £1Tax & Wealth Trustees LLP Re Tw232
14.46%
Ordinary
374.4k at £1Tax & Wealth Trustees LLP Re Tw211
12.53%
Ordinary

Financials

Year2014
Net Worth£2,988,351

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

16 May 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
28 January 2023Micro company accounts made up to 5 April 2022 (3 pages)
16 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 5 April 2021 (9 pages)
7 December 2021Administrative restoration application (3 pages)
7 December 2021Confirmation statement made on 9 March 2021 with no updates (2 pages)
14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
25 July 2020Accounts for a dormant company made up to 5 April 2020 (13 pages)
25 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 5 April 2019 (11 pages)
4 June 2019Compulsory strike-off action has been discontinued (1 page)
3 June 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 5 April 2018 (11 pages)
20 February 2018Accounts for a dormant company made up to 5 April 2017 (11 pages)
19 September 2017Termination of appointment of Andrew Cameron Johnson as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Andrew Cameron Johnson as a director on 19 September 2017 (1 page)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 5 April 2016 (7 pages)
10 January 2017Accounts for a dormant company made up to 5 April 2016 (7 pages)
20 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,988,350
(6 pages)
20 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,988,350
(6 pages)
17 June 2015Total exemption full accounts made up to 5 April 2015 (6 pages)
17 June 2015Total exemption full accounts made up to 5 April 2015 (6 pages)
17 June 2015Total exemption full accounts made up to 5 April 2015 (6 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,988,350
(6 pages)
7 April 2015Register inspection address has been changed from 28 Devonshire Place Mews London W1G 6DA England to C/O Dales Evans & Co Ltd 88/90 Baker Street London W1U 6TQ (1 page)
7 April 2015Register(s) moved to registered office address C/O Dales Evans & Co 88-90 Baker Street London W1U 6TQ (1 page)
7 April 2015Director's details changed for Mr Keith Evans on 15 March 2015 (2 pages)
7 April 2015Register(s) moved to registered office address C/O Dales Evans & Co 88-90 Baker Street London W1U 6TQ (1 page)
7 April 2015Director's details changed for Mr Keith Evans on 15 March 2015 (2 pages)
7 April 2015Register inspection address has been changed from 28 Devonshire Place Mews London W1G 6DA England to C/O Dales Evans & Co Ltd 88/90 Baker Street London W1U 6TQ (1 page)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,988,350
(6 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,988,350
(6 pages)
19 December 2014Accounts for a dormant company made up to 5 April 2014 (8 pages)
19 December 2014Accounts for a dormant company made up to 5 April 2014 (8 pages)
19 December 2014Accounts for a dormant company made up to 5 April 2014 (8 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,988,350
(5 pages)
28 March 2014Register(s) moved to registered inspection location (1 page)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,988,350
(5 pages)
28 March 2014Register(s) moved to registered inspection location (1 page)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,988,350
(5 pages)
28 March 2014Termination of appointment of a director (1 page)
28 March 2014Termination of appointment of a director (1 page)
27 March 2014Director's details changed for Mr Keith Evans on 28 May 2013 (2 pages)
27 March 2014Termination of appointment of Lucy Main as a director (1 page)
27 March 2014Termination of appointment of Lucy Main as a director (1 page)
27 March 2014Director's details changed for Mr Keith Evans on 28 May 2013 (2 pages)
27 March 2014Register inspection address has been changed (1 page)
27 March 2014Register inspection address has been changed (1 page)
5 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
5 November 2013Appointment of Mr Andrew Cameron Johnson as a director (2 pages)
5 November 2013Appointment of Mr Andrew Cameron Johnson as a director (2 pages)
5 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
5 July 2013Registered office address changed from 25 Weymouth Street London W1G 7BP United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 25 Weymouth Street London W1G 7BP United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 25 Weymouth Street London W1G 7BP United Kingdom on 5 July 2013 (1 page)
21 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 2,988,351
(6 pages)
21 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 2,988,351
(6 pages)
21 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 2,988,351
(6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Director's details changed for Ms Lucy Victoria Main on 1 January 2013 (2 pages)
11 March 2013Director's details changed for Ms Lucy Victoria Main on 1 January 2013 (2 pages)
11 March 2013Director's details changed for Ms Lucy Victoria Main on 1 January 2013 (2 pages)
4 October 2012Appointment of Ms Lucy Victoria Main as a director (2 pages)
4 October 2012Appointment of Ms Lucy Victoria Main as a director (2 pages)
25 September 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
25 September 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
25 September 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
10 August 2012Company name changed aspiro 2 LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2012Company name changed aspiro 2 LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)