DAYTONA CAPITAL MANAGEMENT LIMITED

Dd-01c102-017 Wework Aviation House Dd-01c102-017 Wework Aviation House, London, WC2B 6NH, England
StatusACTIVE
Company No.08820633
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

DAYTONA CAPITAL MANAGEMENT LIMITED is an active private limited company with number 08820633. It was incorporated 10 years, 5 months, 28 days ago, on 19 December 2013. The company address is Dd-01c102-017 Wework Aviation House Dd-01c102-017 Wework Aviation House, London, WC2B 6NH, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

New address: Dd-01C102-017 Wework Aviation House 125 Kingsway London WC2B 6NH

Change date: 2022-06-01

Old address: Dedicated Desk #13 C/O Wework 16 Great Chapel Street London W1F 8FL England

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088206330001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088206330002

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mcallister Todd

Termination date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

Old address: 42 Upper Berkeley Street London W1H 5PW United Kingdom

New address: Dedicated Desk #13 C/O Wework 16 Great Chapel Street London W1F 8FL

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Shaazim Khamissa

Appointment date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Fahy

Termination date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

New address: 42 Upper Berkeley Street London W1H 5PW

Old address: C/O Osiris Advisors 2nd Floor , 30 Charles Ii Street London SW1Y 4AE England

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Resolution

Date: 25 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 24 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-24

Charge number: 088206330002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 24 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088206330001

Charge creation date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

New address: C/O Osiris Advisors 2nd Floor , 30 Charles Ii Street London SW1Y 4AE

Change date: 2016-11-09

Old address: 42 Upper Berkeley Street London W1H 5PW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Old address: 2nd Floor, 30 Charles Ii Street London SW1Y 4AE

New address: 42 Upper Berkeley Street London W1H 5PW

Change date: 2016-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Legacy

Date: 02 Jun 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 24/08/2016 as it was done without the authority of the company

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sourav Sen

Termination date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nadir Khamissa

Change date: 2016-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr Nadir Khamissa

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-19

Officer name: Mr Stephen James Fahy

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Sourav Sen

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Peter Mcallister Todd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Mcallister Todd

Change date: 2014-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

Old address: 2Nd Floor 30 Charles Ii Street London SW1Y 4AE England

New address: 2Nd Floor, 30 Charles Ii Street London SW1Y 4AE

Change date: 2015-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-10

Officer name: Mr Nadir Khamissa

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-18

Capital : 1,401,000 GBP

Documents

View document PDF

Second filing of form with form type

Date: 27 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Capital

Type: SH01

Capital : 2,250 GBP

Date: 2014-10-21

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sourav Sen

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Bosman

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-19

Officer name: Mr Peter Mcallister Todd

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL AREAS PLUMBING & HEATING SOUTHERN LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11515664
Status:ACTIVE
Category:Private Limited Company

JAMES DODDRELL ARCHITECT LTD

11 KIDBOROUGH DOWN,LEATHERHEAD,KT23 4LG

Number:06236232
Status:ACTIVE
Category:Private Limited Company

PALM BEACH CONSULTING LIMITED

16 MULBERRY HILL,BRENTWOOD,CM15 8JS

Number:11078009
Status:ACTIVE
Category:Private Limited Company

PRIMEBAR LTD

PRIMEBAR LTD BANKWOOD ROAD,PONTEFRACT,WF8 3DD

Number:10270109
Status:ACTIVE
Category:Private Limited Company

STOTT THOMPSON (ARCHITECTS) LIMITED

14-16 HALL STREET,HALIFAX,HX1 5BD

Number:04039452
Status:ACTIVE
Category:Private Limited Company

TOOLMAX LIMITED

MEADOW VIEW,HOCKLEY,SS5 5LD

Number:10252294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source