Company NameDaymode Limited
Company StatusActive
Company Number03249260
CategoryPrivate Limited Company
Incorporation Date13 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Ralph Winston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address9-11 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMr Michael John Weston
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(15 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMiss Hannah Louise Winston
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(20 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 -11 High Beech Road
Loughton
Essex
IG10 4BN
Secretary NameMrs Evelyn Audrey Winston
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadley 40 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameHiedi Winston
NationalityAmerica
StatusResigned
Appointed28 February 2004(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 2008)
RoleSecretary
Correspondence AddressBraganza 6 Connaught Avenue
Loughton
Essex
IG10 4DP
Secretary NameElliot Winston
NationalityBritish
StatusResigned
Appointed23 June 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address7 Wroxham Way
Ilford
Essex
IG6 2GG
Director NameMr Matthew Winston
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2012)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairmont Avenue
London
E14 9PW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameSarquest (CI) Limited (Corporation)
StatusResigned
Appointed01 November 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2000)
Correspondence Address20 Britannia Place
St Helier
Jersey
Channel Islands
Secretary NameChannel Link (C.I) Limited (Corporation)
StatusResigned
Appointed01 November 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2000)
Correspondence Address6 Britannia Place
St Helier
Channel Islands
Channel

Location

Registered Address9-11 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Howard R. Winston
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,336
Cash£21,609
Current Liabilities£113,990

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

7 December 2007Delivered on: 11 December 2007
Satisfied on: 3 June 2015
Persons entitled: Israel Discount Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill credit balances stocks shares and other securities. See the mortgage charge document for full details.
Fully Satisfied
23 January 1998Delivered on: 3 February 1998
Satisfied on: 20 June 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 April 2001Delivered on: 2 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
7 March 2018Cessation of Alexandra Lisa Winston as a person with significant control on 7 July 2017 (1 page)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Change of details for Mr Howard Winston as a person with significant control on 7 July 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 April 2017Confirmation statement made on 21 March 2017 with updates (11 pages)
28 April 2017Confirmation statement made on 21 March 2017 with updates (11 pages)
10 November 2016Director's details changed for Miss Hannah Louise Winston on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Miss Hannah Louise Winston on 10 November 2016 (2 pages)
2 November 2016Appointment of Miss Hannah Louise Winston as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Miss Hannah Louise Winston as a director on 2 November 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
3 June 2015Satisfaction of charge 4 in full (4 pages)
3 June 2015Satisfaction of charge 4 in full (4 pages)
22 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
30 October 2013Director's details changed for Mr Howard Ralph Winston on 31 December 2012 (2 pages)
30 October 2013Director's details changed for Mr Howard Ralph Winston on 31 December 2012 (2 pages)
30 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 December 2012Termination of appointment of Matthew Winston as a director (1 page)
14 December 2012Termination of appointment of Matthew Winston as a director (1 page)
29 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
29 November 2012Director's details changed for Mr Howard Ralph Winston on 16 June 2012 (2 pages)
29 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
29 November 2012Director's details changed for Mr Howard Ralph Winston on 16 June 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 December 2011Appointment of Mr Michael John Weston as a director (2 pages)
14 December 2011Appointment of Mr Michael John Weston as a director (2 pages)
21 November 2011Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP on 21 November 2011 (1 page)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Elliot Winston as a secretary (1 page)
8 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Mr Howard Ralph Winston on 31 December 2009 (2 pages)
8 November 2010Director's details changed for Mr Howard Ralph Winston on 31 December 2009 (2 pages)
8 November 2010Termination of appointment of Elliot Winston as a secretary (1 page)
14 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 August 2009Secretary's change of particulars / elliot winston / 12/08/2009 (1 page)
12 August 2009Director's change of particulars / howard winston / 12/08/2009 (1 page)
12 August 2009Director's change of particulars / howard winston / 12/08/2009 (1 page)
12 August 2009Secretary's change of particulars / elliot winston / 12/08/2009 (1 page)
12 August 2009Director's change of particulars / howard winston / 12/08/2009 (1 page)
12 August 2009Director's change of particulars / howard winston / 12/08/2009 (1 page)
13 February 2009Director appointed mr matthew winston (2 pages)
13 February 2009Director appointed mr matthew winston (2 pages)
9 October 2008Return made up to 13/09/08; full list of members (3 pages)
9 October 2008Return made up to 13/09/08; full list of members (3 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
15 July 2008Appointment terminated secretary hiedi winston (1 page)
15 July 2008Secretary appointed elliot winston (1 page)
15 July 2008Appointment terminated secretary hiedi winston (1 page)
15 July 2008Secretary appointed elliot winston (1 page)
11 December 2007Particulars of mortgage/charge (6 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
19 September 2007Return made up to 13/09/07; full list of members (2 pages)
19 September 2007Return made up to 13/09/07; full list of members (2 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Return made up to 13/09/06; full list of members (2 pages)
24 November 2006Return made up to 13/09/06; full list of members (2 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
23 September 2005Return made up to 13/09/05; full list of members (6 pages)
23 September 2005Return made up to 13/09/05; full list of members (6 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 December 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
17 December 2003Return made up to 13/09/03; full list of members (6 pages)
17 December 2003Return made up to 13/09/03; full list of members (6 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 October 2002Return made up to 13/09/02; full list of members (6 pages)
9 October 2002Return made up to 13/09/02; full list of members (6 pages)
17 April 2002Return made up to 13/09/01; full list of members (7 pages)
17 April 2002Return made up to 13/09/01; full list of members (7 pages)
18 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
14 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: 52A station road ashington northumberland NE63 9UJ (1 page)
6 December 2000Registered office changed on 06/12/00 from: 52A station road ashington northumberland NE63 9UJ (1 page)
23 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 March 1999Accounts for a small company made up to 30 September 1997 (6 pages)
11 March 1999Accounts for a small company made up to 30 September 1997 (6 pages)
7 December 1998Return made up to 13/09/98; no change of members (4 pages)
7 December 1998Return made up to 13/09/98; no change of members (4 pages)
10 March 1998Return made up to 13/09/97; full list of members (6 pages)
10 March 1998Return made up to 13/09/97; full list of members (6 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996Registered office changed on 08/11/96 from: 2 blackall street london EC2A 4BB (1 page)
8 November 1996Registered office changed on 08/11/96 from: 2 blackall street london EC2A 4BB (1 page)
8 November 1996Director resigned (1 page)
13 September 1996Incorporation (11 pages)
13 September 1996Incorporation (11 pages)