DAISY IT GROUP LIMITED - NELSON


Company Profile Company Filings

Overview

DAISY IT GROUP LIMITED is a Private Limited Company from NELSON and has the status: Active - Proposal to Strike off.
DAISY IT GROUP LIMITED was incorporated 26 years ago on 04/12/1997 and has the registered number: 03476115. The accounts status is FULL and accounts are next due on 31/12/2023.

DAISY IT GROUP LIMITED - NELSON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

LINDRED HOUSE 20 LINDRED ROAD
NELSON
BB9 5SR

This Company Originates in : United Kingdom
Previous trading names include:
PHOENIX IT GROUP LIMITED (until 01/12/2015)

Confirmation Statements

Last Statement Next Statement Due
23/08/2023 06/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL PHILIP THOMPSON Jan 1971 British Director 2021-11-12 CURRENT
MR DAVID LEWIS MCGLENNON Sep 1974 British Director 2018-06-22 CURRENT
MR STEPHEN ALAN SMITH Nov 1963 British Director 2015-07-16 CURRENT
DAVID TAYLOR Jul 1959 British Secretary 2004-10-12 UNTIL 2006-02-06 RESIGNED
DAVID TAYLOR Jul 1959 British Director 1998-02-02 UNTIL 2002-03-31 RESIGNED
DAVID TAYLOR Jul 1959 British Director 2004-10-08 UNTIL 2006-03-31 RESIGNED
MR JEREMY JOHN STAFFORD Nov 1962 British Director 2007-04-24 UNTIL 2008-11-21 RESIGNED
MR DAVID ALAN SIMPSON Sep 1960 British Director 2006-04-01 UNTIL 2009-11-16 RESIGNED
MR BRIAN SELLWOOD Sep 1947 British Director 2006-04-01 UNTIL 2014-06-10 RESIGNED
NICHOLAS ROBINSON Aug 1959 British Director 1997-12-08 UNTIL 2007-12-19 RESIGNED
NICHOLAS ROBINSON Aug 1959 British Director 2007-12-20 UNTIL 2011-07-28 RESIGNED
JOHN GILBERT SUSSENS Oct 1945 British Director 2004-10-21 UNTIL 2008-08-14 RESIGNED
DAVID TAYLOR Jul 1959 British Secretary 1998-05-15 UNTIL 2000-01-18 RESIGNED
MR STEPHEN WILLIAM VAUGHAN Aug 1960 British Director 2014-03-12 UNTIL 2015-07-16 RESIGNED
REETA STOKES Secretary 2012-11-27 UNTIL 2013-02-28 RESIGNED
MR DAVID ALAN SIMPSON Sep 1960 British Secretary 2002-03-31 UNTIL 2004-10-12 RESIGNED
MR DAVID LEWIS MCGLENNON Secretary 2015-07-16 UNTIL 2019-02-01 RESIGNED
PAUL ROBINSON Sep 1963 Secretary 1997-12-08 UNTIL 1998-05-15 RESIGNED
MR WILLIAM THOMAS MARTIN Jul 1949 British Secretary 2006-02-06 UNTIL 2013-08-01 RESIGNED
ZOE VIVIENNE DURRANT British Secretary 2000-01-18 UNTIL 2002-03-31 RESIGNED
MR DIRK JOHANNES TOULMIN-VAN SITTERT Secretary 2013-07-10 UNTIL 2015-07-30 RESIGNED
NICHOLAS ANDREW LINDSAY STUART May 1961 British Director 1997-12-10 UNTIL 2004-05-14 RESIGNED
HP SECRETARIAL SERVICES LIMITED Corporate Secretary 1997-12-04 UNTIL 1997-12-08 RESIGNED
MRS ELIZABETH JANE AIKMAN Dec 1965 British Director 2012-08-06 UNTIL 2015-07-16 RESIGNED
MR PETER MICHAEL BERTRAM May 1954 British Director 2004-10-21 UNTIL 2015-07-16 RESIGNED
MARTIN KEITH BOLLAND Aug 1956 British Director 1997-12-10 UNTIL 2004-10-21 RESIGNED
MR STEVEN CLUTTON Apr 1961 British Director 2011-03-01 UNTIL 2012-05-25 RESIGNED
MR DAVID JOHN COURTLEY Apr 1957 British Director 2011-08-01 UNTIL 2012-10-04 RESIGNED
MR DAVID NOEL CHRISTOPHER GARMAN Dec 1951 British Director 2008-12-01 UNTIL 2015-07-16 RESIGNED
ANDREW JONES Jan 1964 British Director 1998-01-08 UNTIL 2003-05-07 RESIGNED
MR ROBIN FRANCIS TAYLOR Apr 1951 British Director 2013-11-01 UNTIL 2015-07-16 RESIGNED
MR NATHAN RICHARD MARKE Feb 1970 British Director 2015-07-16 UNTIL 2019-02-01 RESIGNED
JONATHAN PAUL MOULTON Oct 1950 British Director 1997-12-10 UNTIL 2004-10-21 RESIGNED
MR NEIL MULLER Oct 1971 British Director 2015-07-16 UNTIL 2018-06-22 RESIGNED
MR GAVIN PETER GRIGGS Apr 1971 British Director 2017-07-05 UNTIL 2017-10-31 RESIGNED
MR MATTHEW ROBINSON RILEY Feb 1974 British Director 2015-07-16 UNTIL 2017-10-24 RESIGNED
MR DAVID WARNOCK Jan 1958 British Director 2009-01-23 UNTIL 2013-10-31 RESIGNED
IAN MICHAEL OXLEY SWAN Jan 1972 British Director 2004-05-26 UNTIL 2004-10-21 RESIGNED
HP DIRECTORS LIMITED Corporate Director 1997-12-04 UNTIL 1997-12-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Daisy Telecoms Limited 2019-07-12 Nelson   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Daisy Intermediate Holdings Limited 2016-04-06 - 2019-07-12 Nelson   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORKNORTH LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 64303 - Activities of venture and development capital companies
RINGWAY DEVELOPMENTS LIMITED MANCHESTER Active DORMANT 41100 - Development of building projects
RINGWAY HANDLING LIMITED ALBERT SQUARE Active DORMANT 52242 - Cargo handling for air transport activities
DAISY HOLDINGS LIMITED NELSON Active FULL 70100 - Activities of head offices
DAISY CORPORATE SERVICES LIMITED NELSON Active -... DORMANT 74990 - Non-trading company
MANCHESTER AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED MANCHESTER Active DORMANT 68100 - Buying and selling of own real estate
MANCHESTER AIRPORT GROUP PROPERTY SERVICES LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED MANCHESTER Active DORMANT 68100 - Buying and selling of own real estate
MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
EAST MIDLANDS AIRPORT CORE PROPERTY INVESTMENTS LIMITED MANCHESTER Active DORMANT 68100 - Buying and selling of own real estate
BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED EXETER ENGLAND Dissolved... SMALL 99999 - Dormant Company
MANCHESTER AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED MANCHESTER Active DORMANT 68100 - Buying and selling of own real estate
EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED EXETER ENGLAND Dissolved... SMALL 99999 - Dormant Company
BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED EXETER ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CAVU ECOMMERCE (EMEA) LIMITED MANCHESTER UNITED KINGDOM Active FULL 52290 - Other transportation support activities
AIRPORT CITY (MANCHESTER) LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAISY COMPUTER GROUP LIMITED NELSON Active FULL 82990 - Other business support service activities n.e.c.
ALTERNATIVE NETWORKS LIMITED NELSON Active DORMANT 99999 - Dormant Company
XLN TELECOM LTD. NELSON ENGLAND Active FULL 61100 - Wired telecommunications activities
VOICE MOBILE LIMITED NELSON Active FULL 61900 - Other telecommunications activities
XLN PAY LIMITED NELSON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
HAMSARD 3209 LIMITED NELSON ENGLAND Active DORMANT 74990 - Non-trading company
XLN ENERGY LIMITED NELSON ENGLAND Active FULL 35140 - Trade of electricity
DAISY CORPORATE SERVICES HOLDINGS LIMITED NELSON Active FULL 64209 - Activities of other holding companies n.e.c.
BWS DEVELOPMENTS LTD NELSON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
DAISY COMMUNICATIONS HOLDINGS LIMITED NELSON Active FULL 64209 - Activities of other holding companies n.e.c.