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

DAISYBRIGHT LIMITED

5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
07681038
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Daisybright Ltd
DAISYBRIGHT LIMITED was founded on 2011-06-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Daisybright Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DAISYBRIGHT LIMITED
 
Legal Registered Office
5TH FLOOR
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC3R
 
Filing Information
Company Number 07681038
Company ID Number 07681038
Date formed 2011-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 30/06/2023
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 08:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAISYBRIGHT 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.

Company Officers of DAISYBRIGHT LIMITED

Current Directors
Officer Role Date Appointed
DARREN PAUL COOMBES
Director 2011-09-16
ANTONIO DEBIASE
Director 2012-06-15
DANIEL MARK SAULTER
Director 2013-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ROBERTSON CRAWFORD
Director 2011-09-16 2012-10-26
GARY JOHN LUMSDEN
Director 2011-09-16 2012-06-15
CHARLES EDWARD NICHOLAS ELKINGTON
Director 2011-09-14 2011-09-30
ALEXANDER JAN FORTESCUE
Director 2011-09-14 2011-09-30
NORMAN JOHN MARTIN
Director 2011-09-14 2011-09-30
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-06-23 2011-09-14
ADRIAN JOSEPH MORRIS LEVY
Director 2011-06-23 2011-09-14
DAVID JOHN PUDGE
Director 2011-06-23 2011-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN PAUL COOMBES DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
DARREN PAUL COOMBES CORE INSURANCE SERVICES LIMITED Director 2016-09-01 CURRENT 2007-10-29 Active
DARREN PAUL COOMBES SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
DARREN PAUL COOMBES MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
DARREN PAUL COOMBES DAVIES CONSTRUCTION & ENGINEERING LIMITED Director 2012-06-15 CURRENT 2000-05-15 Active
DARREN PAUL COOMBES UFTON ASSOCIATES LIMITED Director 2012-05-24 CURRENT 2002-06-27 Active
DARREN PAUL COOMBES DAVIES ASSIST LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
DARREN PAUL COOMBES DAISYCOVE LIMITED Director 2011-09-16 CURRENT 2011-06-23 Active - Proposal to Strike off
DARREN PAUL COOMBES DAVIES GROUP LIMITED Director 2008-02-29 CURRENT 2008-01-22 Active
DARREN PAUL COOMBES FARRADANE LIMITED Director 2004-04-01 CURRENT 1978-09-08 Active
ANTONIO DEBIASE JMD SPECIALIST INSURANCE SERVICES LIMITED Director 2018-01-13 CURRENT 2001-09-19 Active
ANTONIO DEBIASE JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED Director 2018-01-13 CURRENT 2002-10-30 Active
ANTONIO DEBIASE DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-13 CURRENT 1976-02-03 Active
ANTONIO DEBIASE DAVIES INSURER & MARKET SERVICES LIMITED Director 2018-01-13 CURRENT 1982-11-11 Active
ANTONIO DEBIASE OVAL (2173) LIMITED Director 2018-01-10 CURRENT 2007-12-19 Active - Proposal to Strike off
ANTONIO DEBIASE TOTAL LOSS SETTLEMENT SERVICE LIMITED Director 2017-12-19 CURRENT 2002-05-08 Active
ANTONIO DEBIASE DAVIES MGA SERVICES LIMITED Director 2017-11-07 CURRENT 2011-11-03 Active
ANTONIO DEBIASE DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
ANTONIO DEBIASE DAVIES SPECIALIST SERVICES LIMITED Director 2017-03-31 CURRENT 2010-03-29 Active
ANTONIO DEBIASE OVAL (2172) LIMITED Director 2017-03-28 CURRENT 2007-12-19 Active - Proposal to Strike off
ANTONIO DEBIASE SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
ANTONIO DEBIASE MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
ANTONIO DEBIASE DAVIES EXECUTIVE LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-06-07
ANTONIO DEBIASE GARWYN EBT LIMITED Director 2013-12-05 CURRENT 2010-07-21 Active - Proposal to Strike off
ANTONIO DEBIASE GARWYN LIMITED Director 2013-12-05 CURRENT 1971-11-10 Active
ANTONIO DEBIASE GARWYN GROUP LIMITED Director 2013-12-05 CURRENT 2005-11-15 Active - Proposal to Strike off
ANTONIO DEBIASE DAVIES CONSTRUCTION & ENGINEERING LIMITED Director 2013-07-04 CURRENT 2000-05-15 Active
ANTONIO DEBIASE DAVIES GROUP LIMITED Director 2012-06-15 CURRENT 2008-01-22 Active
ANTONIO DEBIASE UFTON ASSOCIATES LIMITED Director 2012-06-15 CURRENT 2002-06-27 Active
ANTONIO DEBIASE DAVIES MANAGED SYSTEMS LIMITED Director 2012-06-15 CURRENT 1997-10-20 Active
ANTONIO DEBIASE EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. Director 2012-06-15 CURRENT 2002-03-11 Active
ANTONIO DEBIASE DAISYCOVE LIMITED Director 2012-06-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ANTONIO DEBIASE FARRADANE LIMITED Director 2012-06-15 CURRENT 1978-09-08 Active
ANTONIO DEBIASE STORM TRUSTEES LIMITED Director 2012-06-15 CURRENT 2008-02-14 Active - Proposal to Strike off
ANTONIO DEBIASE DAVIES ASSIST LIMITED Director 2012-06-15 CURRENT 2012-05-03 Active - Proposal to Strike off
ANTONIO DEBIASE GW 496 LIMITED Director 2004-08-24 CURRENT 2004-04-22 Dissolved 2016-08-30
ANTONIO DEBIASE BLACK HOMES LIMITED Director 2002-09-17 CURRENT 2002-09-17 Dissolved 2016-08-30
ANTONIO DEBIASE HIGH STREET LETTINGS LIMITED Director 2002-02-26 CURRENT 2002-02-26 Dissolved 2017-04-04
ANTONIO DEBIASE DBL PROPERTY LIMITED Director 1993-04-13 CURRENT 1993-04-01 Dissolved 2016-08-30
DANIEL MARK SAULTER THE FRESTON BOOT LIMITED Director 2018-03-07 CURRENT 2017-09-22 Active
DANIEL MARK SAULTER JMD SPECIALIST INSURANCE SERVICES LIMITED Director 2018-01-13 CURRENT 2001-09-19 Active
DANIEL MARK SAULTER JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED Director 2018-01-13 CURRENT 2002-10-30 Active
DANIEL MARK SAULTER DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-13 CURRENT 1976-02-03 Active
DANIEL MARK SAULTER DAVIES INSURER & MARKET SERVICES LIMITED Director 2018-01-13 CURRENT 1982-11-11 Active
DANIEL MARK SAULTER TOTAL LOSS SETTLEMENT SERVICE LIMITED Director 2017-12-19 CURRENT 2002-05-08 Active
DANIEL MARK SAULTER DAVIES MGA SERVICES LIMITED Director 2017-11-02 CURRENT 2011-11-03 Active
DANIEL MARK SAULTER DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
DANIEL MARK SAULTER CORE INSURANCE SERVICES LIMITED Director 2016-09-01 CURRENT 2007-10-29 Active
DANIEL MARK SAULTER SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
DANIEL MARK SAULTER MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
DANIEL MARK SAULTER GARWYN EBT LIMITED Director 2013-12-05 CURRENT 2010-07-21 Active - Proposal to Strike off
DANIEL MARK SAULTER GARWYN LIMITED Director 2013-12-05 CURRENT 1971-11-10 Active
DANIEL MARK SAULTER GARWYN GROUP LIMITED Director 2013-12-05 CURRENT 2005-11-15 Active - Proposal to Strike off
DANIEL MARK SAULTER DAVIES GROUP LIMITED Director 2013-07-04 CURRENT 2008-01-22 Active
DANIEL MARK SAULTER UFTON ASSOCIATES LIMITED Director 2013-07-04 CURRENT 2002-06-27 Active
DANIEL MARK SAULTER DAVIES MANAGED SYSTEMS LIMITED Director 2013-07-04 CURRENT 1997-10-20 Active
DANIEL MARK SAULTER EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. Director 2013-07-04 CURRENT 2002-03-11 Active
DANIEL MARK SAULTER DAISYCOVE LIMITED Director 2013-07-04 CURRENT 2011-06-23 Active - Proposal to Strike off
DANIEL MARK SAULTER FARRADANE LIMITED Director 2013-07-04 CURRENT 1978-09-08 Active
DANIEL MARK SAULTER DAVIES ASSIST LIMITED Director 2013-07-04 CURRENT 2012-05-03 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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-06Application to strike the company off the register
2022-09-26Statement by Directors
2022-09-26Solvency Statement dated 26/09/22
2022-09-26Resolutions passed:<ul><li>Resolution Cancel share premium account 26/09/2022</ul>
2022-09-26Statement of capital on GBP 2.157
2022-09-26SH19Statement of capital on 2022-09-26 GBP 2.157
2022-09-26RES13Resolutions passed:
  • Cancel share premium account 26/09/2022
2022-09-26CAP-SSSolvency Statement dated 26/09/22
2022-09-26SH20Statement by Directors
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-08-03RP04SH01Second filing of capital allotment of shares GBP2.157
2022-08-02RP04SH01Second filing of capital allotment of shares GBP2.576461
2022-07-22SH0112/07/22 STATEMENT OF CAPITAL GBP 2.684008
2022-07-22RES10Resolutions passed:
  • Resolution of allotment of securities
2022-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
2022-07-07SH0101/07/22 STATEMENT OF CAPITAL GBP 116772678.32
2022-04-20SH0131/03/22 STATEMENT OF CAPITAL GBP 2.157
2022-04-19RES10Resolutions passed:
  • Resolution of allotment of securities
2022-03-23SH19Statement of capital on 2022-03-23 GBP 2.157
2022-03-23SH20Statement by Directors
2022-03-23CAP-SSSolvency Statement dated 22/03/22
2022-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-03-08SH0117/12/21 STATEMENT OF CAPITAL GBP 116772677.32
2021-12-08SH0102/12/21 STATEMENT OF CAPITAL GBP 116772676.32
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076810380001
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-08-03SH0106/03/20 STATEMENT OF CAPITAL GBP 100637074.32
2020-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-22SH0120/09/19 STATEMENT OF CAPITAL GBP 39119923.32
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-16SH0116/10/18 STATEMENT OF CAPITAL GBP 37119923.32
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England
2018-04-17PSC08Notification of a person with significant control statement
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-28PSC07CESSATION OF DAVIES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 34469923.32
2018-01-08SH0119/12/17 STATEMENT OF CAPITAL GBP 34469923.32
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 34169923.32
2017-11-23SH0114/09/17 STATEMENT OF CAPITAL GBP 34169923.32
2017-11-22SH0131/03/17 STATEMENT OF CAPITAL GBP 32519923.32
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076810380001
2017-05-05MEM/ARTSARTICLES OF ASSOCIATION
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 31719923.32
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM Suite 2/2 Second Floor London Underwriting Centre, 3 Minster Court, Mincing Lane London EC3R 7DD
2015-10-05AUDAUDITOR'S RESIGNATION
2015-10-05AUDAUDITOR'S RESIGNATION
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 31719923.32
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-08-01DISS40Compulsory strike-off action has been discontinued
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 31719923.32
2014-09-04AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL COOMBES / 31/03/2014
2014-06-30AA01PREVSHO FROM 31/07/2014 TO 30/06/2014
2014-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 2 ST. GILES COURT READING BERKSHIRE RG1 2QL
2014-01-23SH0117/01/14 STATEMENT OF CAPITAL GBP 31719923.32
2013-12-09RES01ADOPT ARTICLES 03/12/2013
2013-09-26AR0131/08/13 FULL LIST
2013-08-14AP01DIRECTOR APPOINTED MR DANIEL SAULTER
2013-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CRAWFORD
2012-09-12AR0131/08/12 FULL LIST
2012-09-11AP01DIRECTOR APPOINTED MR ANTONIO DEBIASE
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY LUMSDEN
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FORTESCUE
2012-03-19AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2011-10-24AP01DIRECTOR APPOINTED MR ALEXANDER JAN FORTESCUE
2011-10-24AP01DIRECTOR APPOINTED MR DARREN PAUL COOMBES
2011-10-24AP01DIRECTOR APPOINTED MR CHARLES ROBERTSON CRAWFORD
2011-10-18AP01DIRECTOR APPOINTED GARY JOHN LUMSDEN
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ELKINGTON
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MARTIN
2011-10-17TM01TERMINATE DIR APPOINTMENT
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-10-17SH0130/09/11 STATEMENT OF CAPITAL GBP 30720819.00
2011-10-06AP01DIRECTOR APPOINTED CHARLES EDWARD NICHOLAS ELKINGTON
2011-10-06AP01DIRECTOR APPOINTED NORMAN JOHN MARTIN
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2011-09-30AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAISYBRIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAISYBRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DAISYBRIGHT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 DAISYBRIGHT LIMITED

Intangible Assets
Patents
We have not found any records of DAISYBRIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAISYBRIGHT LIMITED
Trademarks
We have not found any records of DAISYBRIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAISYBRIGHT 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 (64209 - Activities of other holding companies n.e.c.) as DAISYBRIGHT LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DAISYBRIGHT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAISYBRIGHT 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 DAISYBRIGHT 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.