Company NameDaisy Blue Too Ltd
DirectorBronwen Tracy Davies
Company StatusActive
Company Number07905781
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Previous NameDaisy Blue Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Director

Director NameMs Bronwen Tracy Davies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Fairclough Farm Cottage
Watersplash Lane Warfield
Bracknell
Berkshire
RG42 4SR

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bronwen Davies
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
31 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
10 February 2021Confirmation statement made on 4 January 2021 with updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
24 July 2020Registered office address changed from 1 Fairclough Farm Cottage Watersplash Lane Warfield Bracknell Berkshire RG42 4SR to Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU on 24 July 2020 (1 page)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
12 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
25 January 2013Director's details changed for Bronwen Tracy Davies on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 25 January 2013 (1 page)
25 January 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 25 January 2013 (1 page)
25 January 2013Director's details changed for Bronwen Tracy Davies on 25 January 2013 (2 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
31 January 2012Company name changed daisy blue LTD\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2012Company name changed daisy blue LTD\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)