Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAYSPARK LIMITED
Company Information for

DAYSPARK LIMITED

6 Snow Hill, London, EC1A 2AY,
Company Registration Number
02083350
Private Limited Company
Liquidation

Company Overview

About Dayspark Ltd
DAYSPARK LIMITED was founded on 1986-12-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Dayspark Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAYSPARK LIMITED
 
Legal Registered Office
6 Snow Hill
London
EC1A 2AY
Other companies in CM2
 
Filing Information
Company Number 02083350
Company ID Number 02083350
Date formed 1986-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-06-30
Account next due 31/07/2021
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-05-08 13:02:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYSPARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAYSPARK LIMITED
The following companies were found which have the same name as DAYSPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAYSPARK, INC. 34630 PARTRIDGE LN N DAVENPORT WA 99122 Dissolved Company formed on the 2010-10-22

Company Officers of DAYSPARK LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN WILLIAMS
Company Secretary 1991-08-31
WILLIAM BALLARD DA COSTA ANDRADE
Director 1991-08-31
KEITH JOHN WILLIAMS
Director 1991-08-31
JAMES ALEXANDER LESTOCK WILLS
Director 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN WILLIAMS BIDFIND LIMITED Company Secretary 1991-08-31 CURRENT 1988-03-29 Active - Proposal to Strike off
WILLIAM BALLARD DA COSTA ANDRADE BIDFIND LIMITED Director 1991-08-31 CURRENT 1988-03-29 Active - Proposal to Strike off
KEITH JOHN WILLIAMS ALMA DRIVE LEASEHOLDERS LIMITED Director 2007-03-28 CURRENT 2003-02-25 Active
KEITH JOHN WILLIAMS BIDFIND LIMITED Director 1991-08-31 CURRENT 1988-03-29 Active - Proposal to Strike off
JAMES ALEXANDER LESTOCK WILLS GRANFORT LIMITED Director 1992-03-20 CURRENT 1991-03-20 Active - Proposal to Strike off
JAMES ALEXANDER LESTOCK WILLS BIDFIND LIMITED Director 1991-08-31 CURRENT 1988-03-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-08Voluntary liquidation. Notice of members return of final meeting
2022-02-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-03Voluntary liquidation Statement of receipts and payments to 2021-12-09
2022-02-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-09
2021-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-10
2021-01-05600Appointment of a voluntary liquidator
2021-01-05LIQ01Voluntary liquidation declaration of solvency
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 146 New London Road Chelmsford Essex CM2 0AW
2020-10-13AA01Current accounting period extended from 30/06/20 TO 31/10/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-11-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CH01Director's details changed for Mr. William Ballard Da Costa Andrade on 2019-11-12
2019-11-12PSC04Change of details for Mr. William Ballard Da Costa Andrade as a person with significant control on 2019-11-12
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-02-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-03-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CH01Director's details changed for Mr. William Ballard Da Costa Andrade on 2017-11-16
2017-11-16PSC04Change of details for Mr. William Ballard Da Costa Andrade as a person with significant control on 2017-11-16
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH JOHN WILLIAMS / 09/08/2017
2017-08-09PSC04PSC'S CHANGE OF PARTICULARS / MR. WILLIAM BALLARD DA COSTA ANDRADE / 09/08/2017
2017-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR. KEITH JOHN WILLIAMS on 2017-08-09
2017-08-09PSC04PSC'S CHANGE OF PARTICULARS / MR. KEITH JOHN WILLIAMS / 09/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM BALLARD DA COSTA ANDRADE / 09/08/2017
2017-07-28CH01Director's details changed for Mr. James Alexander Lestock Wills on 2017-07-28
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-01-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0131/08/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0131/08/14 ANNUAL RETURN FULL LIST
2013-11-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2012-11-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0131/08/12 ANNUAL RETURN FULL LIST
2012-01-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0131/08/11 ANNUAL RETURN FULL LIST
2011-01-18AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-02AR0131/08/10 FULL LIST
2009-12-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-10-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-03-20AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-31363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-11363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-08363aRETURN MADE UP TO 31/08/05; NO CHANGE OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-08363aRETURN MADE UP TO 31/08/04; NO CHANGE OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-08363aRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-06363aRETURN MADE UP TO 31/08/02; NO CHANGE OF MEMBERS
2002-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-04363aRETURN MADE UP TO 31/08/01; NO CHANGE OF MEMBERS
2001-04-06288cDIRECTOR'S PARTICULARS CHANGED
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-06363aRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-06363aRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-04363aRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-04363aRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-11363aRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1996-09-11288DIRECTOR'S PARTICULARS CHANGED
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-20395PARTICULARS OF MORTGAGE/CHARGE
1995-09-05363xRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-09-05363xRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
1994-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-09-09363xRETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-10-06363sRETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS
1992-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-09-16363aRETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS
1991-07-23AUDAUDITOR'S RESIGNATION
1991-07-16287REGISTERED OFFICE CHANGED ON 16/07/91 FROM: 115 NEW LONDON ROAD CHELMSFORD ESSEX CM2 OQT
1990-11-22363RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS
1990-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-09-26288DIRECTOR RESIGNED
1990-07-17225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06
1990-04-11SRES01ALTER MEM AND ARTS 28/03/90
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAYSPARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-01-07
Appointment of Liquidators2021-01-07
Notices to2020-12-22
Fines / Sanctions
No fines or sanctions have been issued against DAYSPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1995-09-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-03-25 Satisfied UNITED FRIENDLY INSURANCE PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2003-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAYSPARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 100
Called Up Share Capital 2012-06-30 £ 100
Cash Bank In Hand 2013-06-30 £ 16,343
Cash Bank In Hand 2012-06-30 £ 11,105
Current Assets 2013-06-30 £ 16,343
Current Assets 2012-06-30 £ 11,105
Fixed Assets 2013-06-30 £ 550,000
Fixed Assets 2012-06-30 £ 600,000
Shareholder Funds 2013-06-30 £ 548,741
Shareholder Funds 2012-06-30 £ 593,700
Tangible Fixed Assets 2013-06-30 £ 550,000
Tangible Fixed Assets 2012-06-30 £ 600,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAYSPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAYSPARK LIMITED
Trademarks
We have not found any records of DAYSPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAYSPARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DAYSPARK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DAYSPARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDAYSPARK LIMITEDEvent Date2020-12-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAYSPARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAYSPARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.