Company NameDaisy 2017 Loanco Limited
Company StatusActive
Company Number10675013
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Brooks
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(5 years after company formation)
Appointment Duration2 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE
Director NameMr Karthi Jayaraman Mowdhgalya
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(5 years after company formation)
Appointment Duration2 years, 1 month
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE
Director NameMr Jacob Andersen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed31 March 2023(6 years after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE
Director NameMr Gareth Ridgwell Whiley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Mark Piasecki
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Karl Eidem
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed03 July 2019(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2020)
RoleInvestment Professional
Country of ResidenceSweden
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Karthi Jayaraman Mowdhgalya
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 July 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address77 Grosvenor Street
London
W1K 3JR
Director NameMrs Margaret McDonald
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2020(3 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE
Director NameMs Louise Bechmann
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed17 July 2020(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address90 Mikkelborg Alle
Horsholm
Dk2970
Director NameMr Henrik Ellebaek Steensgaard
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed06 April 2021(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2024)
RoleCEO
Country of ResidenceDenmark
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE

Location

Registered Address3rd Floor, 5 Hanover Square
London
W1S 1HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

23 March 2017Delivered on: 29 March 2017
Persons entitled: Glas Corporation Trust Limited (As Security Agent)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

10 January 2024Full accounts made up to 30 June 2023 (23 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Louise Bechmann as a director on 31 March 2023 (1 page)
3 April 2023Appointment of Mr Jacob Andersen as a director on 31 March 2023 (2 pages)
29 December 2022Full accounts made up to 30 June 2022 (21 pages)
26 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
25 April 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 April 2022Memorandum and Articles of Association (11 pages)
21 April 2022Appointment of Mr Karthi Jayaraman Mowdhgalya as a director on 30 March 2022 (2 pages)
20 April 2022Appointment of Mr David Brooks as a director on 30 March 2022 (2 pages)
15 December 2021Full accounts made up to 30 June 2021 (23 pages)
21 July 2021Full accounts made up to 30 June 2020 (22 pages)
28 June 2021Termination of appointment of Margaret Mcdonald as a director on 3 June 2021 (1 page)
18 May 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
28 April 2021Appointment of Mr Henrik Ellebaek Steensgaard as a director on 6 April 2021 (2 pages)
22 September 2020Change of details for Daisy 2015 Topco Limited as a person with significant control on 13 September 2020 (2 pages)
14 September 2020Registered office address changed from 77 Grosvenor Street London W1K 3JR England to 3rd Floor, 5 Hanover Square London W1S 1HE on 14 September 2020 (1 page)
28 July 2020Termination of appointment of Karthi Jayaraman Mowdhgalya as a director on 17 July 2020 (1 page)
28 July 2020Appointment of Ms Margaret Mcdonald as a director on 17 July 2020 (2 pages)
28 July 2020Appointment of Ms Louise Bechmann as a director on 17 July 2020 (2 pages)
21 July 2020Accounts for a small company made up to 30 June 2019 (29 pages)
19 June 2020Appointment of Mr Karthi Jayaraman Mowdhgalya as a director on 9 June 2020 (2 pages)
19 June 2020Termination of appointment of Mark Piasecki as a director on 9 June 2020 (1 page)
19 June 2020Termination of appointment of Karl Eidem as a director on 9 June 2020 (1 page)
19 June 2020Registered office address changed from 1 Carter Lane London EC4V 5ER to 77 Grosvenor Street London W1K 3JR on 19 June 2020 (1 page)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
19 September 2019Statement of capital following an allotment of shares on 22 March 2017
  • DKK 0.02
(4 pages)
11 July 2019Termination of appointment of Gareth Ridgwell Whiley as a director on 3 July 2019 (1 page)
11 July 2019Appointment of Mr Karl Eidem as a director on 3 July 2019 (2 pages)
18 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
21 December 2018Accounts for a small company made up to 30 June 2018 (25 pages)
11 May 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
7 March 2018Director's details changed for Mr Gareth Ridgwell Whiley on 12 April 2017 (2 pages)
5 March 2018Director's details changed for Mr Mark Piasecki on 12 April 2017 (2 pages)
5 March 2018Change of details for Daisy 2015 Topco Limited as a person with significant control on 12 April 2017 (2 pages)
27 February 2018Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 1 Carter Lane London EC4V 5ER on 27 February 2018 (2 pages)
29 March 2017Registration of charge 106750130001, created on 23 March 2017 (39 pages)
29 March 2017Registration of charge 106750130001, created on 23 March 2017 (39 pages)
20 March 2017Director's details changed for Mr Gareth Ridgewell Whiley on 16 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Gareth Ridgewell Whiley on 16 March 2017 (2 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • DKK .01
(35 pages)
16 March 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • DKK .01
(35 pages)
16 March 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)