Daisy Mayland Solutions Limited

General information

Name:

Daisy Mayland Solutions Ltd

Office Address:

Nightingale House 46-48 East Street KT17 1HQ Epsom

Number: 10036387

Incorporation date: 2016-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Daisy Mayland Solutions began its operations in the year 2016 as a Private Limited Company registered with number: 10036387. This particular firm has operated for 8 years and it's currently active. This company's headquarters is situated in Epsom at Nightingale House. You can also locate the firm utilizing its postal code : KT17 1HQ. The company's registered with SIC code 46760, that means Wholesale of other intermediate products. 2022-03-31 is the last time account status updates were reported.

Given this particular enterprise's growth, it became necessary to formally appoint new company leaders: Rachael A., Andrew R. and Gerard S. who have been participating in joint efforts since 2023-10-17 to exercise independent judgement of this company.

The companies with significant control over this firm are as follows: G S A R Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dartford at Greenhithe, DA9 9JW, Kent and was registered as a PSC under the reg no 09831015.

Financial data based on annual reports

Company staff

Rachael A.

Role: Director

Appointed: 17 October 2023

Latest update: 20 April 2024

Andrew R.

Role: Director

Appointed: 17 October 2023

Latest update: 20 April 2024

Gerard S.

Role: Director

Appointed: 02 March 2016

Latest update: 20 April 2024

People with significant control

G S A R Group Holdings Limited
Address: 152-154 London Road Greenhithe, Dartford, Kent, DA9 9JW, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09831015
Notified on 25 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Helen S.
Notified on 6 April 2016
Ceased on 25 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gerard S.
Notified on 6 April 2016
Ceased on 25 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts
Start Date For Period Covered By Report 02 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
8
Company Age

Similar companies nearby

Closest companies