Company NameDaily Dose Ltd
DirectorsGeorge Hughes-Davies and Jonathan Philip Eggleton
Company StatusActive
Company Number10007976
CategoryPrivate Limited Company
Incorporation Date16 February 2016(8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr George Hughes-Davies
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressArch 27, London Stone Business Estate Broughton St
Battersea
London
SW8 3QR
Director NameMr Jonathan Philip Eggleton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 27, London Stone Business Estate Broughton St
Battersea
London
SW8 3QR
Director NameBen Tolliday
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunray Avenue
London
SE24 9PY
Secretary NameSara Frances Mary Cohen
StatusResigned
Appointed13 September 2016(6 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2020)
RoleCompany Director
Correspondence Address2 Dalmore Road
West Dulwich
London
SE21 8HB
Director NameMrs Carol Hughes-Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sunray Avenue
London
SE24 9PY

Location

Registered AddressArch 27, London Stone Business Estate Broughton Street
Battersea
London
SW8 3QR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2022 (2 years ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

4 July 2023Delivered on: 12 July 2023
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 10 December 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
6 March 2018Delivered on: 7 March 2018
Persons entitled: Advantedge Commercial Finance LTD

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 23 December 2017
Persons entitled: Grove Asset Management LTD

Classification: A registered charge
Outstanding

Filing History

17 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
16 November 2020Registered office address changed from 2 Sunray Avenue London SE24 9PY United Kingdom to Arch 27, London Stone Business Estate Broughton Street Battersea London SW8 3QR on 16 November 2020 (1 page)
16 November 2020Termination of appointment of Sara Frances Mary Cohen as a secretary on 13 November 2020 (1 page)
21 October 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
8 April 2020Confirmation statement made on 12 December 2019 with updates (5 pages)
17 December 2019Statement of capital following an allotment of shares on 3 November 2016
  • GBP 2.560237
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 3.050133
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 16 January 2018
  • GBP 2.677146
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 16 October 2019
  • GBP 4.118697
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 28 March 2017
  • GBP 2.663637
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 24 January 2018
  • GBP 2.717672
(3 pages)
10 December 2019Registration of charge 100079760003, created on 6 December 2019 (43 pages)
1 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
4 June 2018Second filing of a statement of capital following an allotment of shares on 26 February 2018
  • GBP 2.05
(7 pages)
31 May 2018Second filing of a statement of capital following an allotment of shares on 7 November 2017
  • GBP 2.40
(7 pages)
31 May 2018Second filing of a statement of capital following an allotment of shares on 28 August 2016
  • GBP 0.16
(7 pages)
13 March 2018Second filing of a statement of capital following an allotment of shares on 3 November 2016
  • GBP 0.35
(7 pages)
13 March 2018Second filing of a statement of capital following an allotment of shares on 3 November 2016
  • GBP 0.16
(7 pages)
7 March 2018Registration of charge 100079760002, created on 6 March 2018 (12 pages)
28 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
26 February 2018Statement of capital following an allotment of shares on 29 March 2016
  • GBP 0.25
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2018.
(4 pages)
23 December 2017Registration of charge 100079760001, created on 20 December 2017 (23 pages)
23 December 2017Registration of charge 100079760001, created on 20 December 2017 (23 pages)
4 December 2017Termination of appointment of Carol Hughes-Davies as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Carol Hughes-Davies as a director on 4 December 2017 (1 page)
12 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 November 2017Statement of capital following an allotment of shares on 28 August 2016
  • GBP 2.598331
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 28 August 2016
  • GBP 2.598331
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2018 and 31/05/2018.
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 28 August 2016
  • GBP 2.598331
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 28 August 2016
  • GBP 2.598331
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2018 and 31/05/2018.
(4 pages)
4 June 2017Appointment of Mrs Carol Hughes-Davies as a director on 1 June 2017 (2 pages)
4 June 2017Appointment of Mrs Carol Hughes-Davies as a director on 1 June 2017 (2 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
18 January 2017Sub-division of shares on 11 October 2016 (4 pages)
18 January 2017Sub-division of shares on 11 October 2016 (4 pages)
8 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 1 ordinary share of £1 into 1000 ordinary shares of £0.001 11/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
8 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 1 ordinary share of £1 into 1000 ordinary shares of £0.001 11/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
8 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 2.024
(4 pages)
8 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 2.024
(4 pages)
3 November 2016Sub-division of shares on 11 October 2016 (6 pages)
3 November 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 2.024
(8 pages)
3 November 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 2.024
(8 pages)
3 November 2016Sub-division of shares on 11 October 2016 (6 pages)
31 October 2016Change of share class name or designation (2 pages)
31 October 2016Change of share class name or designation (2 pages)
13 October 2016Appointment of Sara Frances Mary Cohen as a secretary on 13 September 2016 (3 pages)
13 October 2016Appointment of Sara Frances Mary Cohen as a secretary on 13 September 2016 (3 pages)
11 October 2016Resolutions
  • RES13 ‐ Subdiv 13/09/2016
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2016Change of share class name or designation (2 pages)
11 October 2016Resolutions
  • RES13 ‐ Subdiv 13/09/2016
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 October 2016Change of share class name or designation (2 pages)
11 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2016Termination of appointment of Ben Tolliday as a director on 20 July 2016 (2 pages)
26 July 2016Termination of appointment of Ben Tolliday as a director on 20 July 2016 (2 pages)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)