Company NameDaicar Limited
DirectorsRobin Daina and Marta Katarzyna Daina
Company StatusActive
Company Number08495662
CategoryPrivate Limited Company
Incorporation Date19 April 2013(10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Robin Daina
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address221 Via Filipo
Tommaso Marinetti
Rome
00143
Director NameMarta Katarzyna Daina
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed24 March 2016(2 years, 11 months after company formation)
Appointment Duration8 years
RoleAdvisor
Country of ResidenceItaly
Correspondence AddressVia Baccio Pontelli 13
00153 Roma
Italy
Director NameGuglielmo Carsana
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address221 Via Filipo
Tommaso Marinetti
Rome 00143
Italy
Director NameMichele Trotta
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2017)
RoleCeo Daicar Ltd, Italian Branch
Country of ResidenceItaly
Correspondence AddressViale Filippo Tommaso Marinetti 221
00143 Roma
Italy

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.2k at £0.001Polygon Group Limited
4.93%
Ordinary
49k at £0.001Guglielmo Carsana
39.08%
Ordinary
49k at £0.001Robin Daina
39.08%
Ordinary
5k at £0.001Felipe Roberto Montemayor Marquez
3.99%
Ordinary
4.9k at £0.001Rodrigo Marquez
3.93%
Ordinary
4.9k at £0.001L. Catterson & Mrs H.t.p. Catterson
3.91%
Ordinary
2.1k at £0.001Andrea Battista
1.64%
Ordinary
2.1k at £0.001Michele Trotta
1.64%
Ordinary
999 at £0.001Albert Desclee De Maredsous
0.80%
Ordinary
824 at £0.001Saad Achkar
0.66%
Ordinary
213 at £0.001Envestors LTD
0.17%
Ordinary
126 at £0.001Nicholas James Anthony Vya Taylor
0.10%
Ordinary
86 at £0.001Edmund John Daubeney
0.07%
Ordinary

Financials

Year2014
Net Worth£140,756
Cash£153,502
Current Liabilities£50,470

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

24 April 2023Confirmation statement made on 19 April 2023 with updates (6 pages)
27 March 2023Director's details changed for Marta Katarzyna Daina on 27 March 2023 (2 pages)
27 March 2023Director's details changed for Mr Robin Daina on 27 March 2023 (2 pages)
13 October 2022Total exemption full accounts made up to 30 December 2021 (9 pages)
20 April 2022Confirmation statement made on 19 April 2022 with updates (6 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 April 2021Confirmation statement made on 19 April 2021 with updates (6 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 April 2020Confirmation statement made on 19 April 2020 with updates (6 pages)
8 October 2019Cessation of Guglielmo Carsana as a person with significant control on 25 September 2019 (1 page)
8 October 2019Termination of appointment of Guglielmo Carsana as a director on 7 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 July 2019Statement of capital following an allotment of shares on 30 August 2018
  • GBP 143.986
(3 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
12 December 2017Director's details changed for Mr Robin Daina on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Robin Daina on 12 December 2017 (2 pages)
11 December 2017Termination of appointment of Michele Trotta as a director on 30 June 2017 (1 page)
11 December 2017Termination of appointment of Michele Trotta as a director on 30 June 2017 (1 page)
1 December 2017Registered office address changed from 130 Shaftesbury Avenue, 2nd Floor London W1D 5EU United Kingdom to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 130 Shaftesbury Avenue, 2nd Floor London W1D 5EU United Kingdom to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 1 December 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (8 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 134.486
(21 pages)
9 June 2016Director's details changed for Mr Robin Daina on 14 April 2016 (3 pages)
9 June 2016Director's details changed for Mr Robin Daina on 14 April 2016 (3 pages)
9 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 134.486
(21 pages)
28 April 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 134.486
(4 pages)
28 April 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 134.486
(4 pages)
31 March 2016Appointment of Michele Trotta as a director on 24 March 2016 (2 pages)
31 March 2016Appointment of Michele Trotta as a director on 24 March 2016 (2 pages)
30 March 2016Appointment of Marta Katarzyna Daina as a director on 24 March 2016 (2 pages)
30 March 2016Appointment of Marta Katarzyna Daina as a director on 24 March 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
7 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 132.144
(5 pages)
7 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 132.144
(5 pages)
7 September 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 132.144
(5 pages)
16 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 125.31
(15 pages)
16 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 125.31
(15 pages)
12 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 November 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
5 November 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
6 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 120.310
(4 pages)
6 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 120.310
(4 pages)
6 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 120.310
(4 pages)
11 June 2014Annual return made up to 19 April 2014 with a full list of shareholders (15 pages)
11 June 2014Annual return made up to 19 April 2014 with a full list of shareholders (15 pages)
19 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 December 2013Sub-division of shares on 5 December 2013 (7 pages)
11 December 2013Sub-division of shares on 5 December 2013 (7 pages)
11 December 2013Sub-division of shares on 5 December 2013 (7 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)