Company NameTechdaisy Limited
DirectorGary James Hussey
Company StatusActive
Company Number02532542
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)
Previous NameDataline Northern Limited

Business Activity

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

Directors

Director NameMr Gary James Hussey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 2 City Road
Chester
Cheshire
CH1 3AE
Wales
Director NameMr Phillip William Marlow
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address12 Elm Road
Hale
Altrincham
Cheshire
WA15 9QW
Director NameMr Howard Paul Clough
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years after company formation)
Appointment Duration27 years, 1 month (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House
266/8 Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameMr Phillip William Marlow
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address12 Elm Road
Hale
Altrincham
Cheshire
WA15 9QW
Secretary NameMrs Belinda Jane Clough
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years, 3 months after company formation)
Appointment Duration26 years, 10 months (resigned 04 October 2019)
RoleSecretary
Correspondence AddressBank House
266/8 Chapel Street
Salford
Manchester
M3 5JZ

Contact

Websitedatalinenorthernltd.co.uk
Email address[email protected]
Telephone0161 9051200
Telephone regionManchester

Location

Registered AddressFirst Floor
2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mr Howard Paul Clough
51.00%
Ordinary
5 at £1Mr Philip Marlow
5.00%
Ordinary
44 at £1Mrs Belinda Jane Clough
44.00%
Ordinary

Financials

Year2014
Net Worth£4,235
Cash£17,350
Current Liabilities£86,269

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
25 July 2023Confirmation statement made on 15 July 2023 with updates (5 pages)
20 September 2022Memorandum and Articles of Association (28 pages)
16 September 2022Change of share class name or designation (2 pages)
16 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
16 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
21 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-26
(2 pages)
4 March 2021Change of name notice (2 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 September 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
26 November 2019Registered office address changed from Bank House 266/8 Chapel Street Salford Manchester M3 5JZ to First Floor 2 City Road Chester Cheshire CH1 3AE on 26 November 2019 (2 pages)
26 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages)
14 November 2019Notification of Euro Digital Systems Limited as a person with significant control on 4 October 2019 (4 pages)
14 November 2019Appointment of Mr Gary James Hussey as a director on 4 October 2019 (2 pages)
14 November 2019Termination of appointment of Howard Paul Clough as a director on 4 October 2019 (1 page)
14 November 2019Cessation of Howard Paul Clough as a person with significant control on 4 October 2019 (3 pages)
14 November 2019Cessation of Belinda Jane Clough as a person with significant control on 4 October 2019 (3 pages)
13 November 2019Termination of appointment of Belinda Jane Clough as a secretary on 4 October 2019 (2 pages)
29 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 August 2012Director's details changed for Mr Howard Paul Clough on 6 April 2012 (2 pages)
7 August 2012Secretary's details changed for Mrs Belinda Jane Clough on 6 April 2012 (1 page)
7 August 2012Director's details changed for Mr Howard Paul Clough on 6 April 2012 (2 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
7 August 2012Secretary's details changed for Mrs Belinda Jane Clough on 6 April 2012 (1 page)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for Mr Howard Paul Clough on 6 April 2012 (2 pages)
7 August 2012Secretary's details changed for Mrs Belinda Jane Clough on 6 April 2012 (1 page)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 July 2010Director's details changed for Mr Howard Paul Clough on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Howard Paul Clough on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Howard Paul Clough on 1 October 2009 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 August 2009Return made up to 15/07/09; full list of members (3 pages)
20 August 2009Return made up to 15/07/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 August 2008Return made up to 15/07/08; full list of members (3 pages)
5 August 2008Return made up to 15/07/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 August 2007Return made up to 15/07/07; no change of members (6 pages)
29 August 2007Return made up to 15/07/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2006Return made up to 15/07/06; full list of members (6 pages)
31 July 2006Return made up to 15/07/06; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 July 2005Return made up to 15/07/05; full list of members (6 pages)
26 July 2005Return made up to 15/07/05; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 July 2004Return made up to 15/07/04; full list of members (6 pages)
21 July 2004Return made up to 15/07/04; full list of members (6 pages)
11 August 2003Return made up to 29/07/03; full list of members (6 pages)
11 August 2003Return made up to 29/07/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 August 2002Return made up to 15/08/02; full list of members (6 pages)
30 August 2002Return made up to 15/08/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 September 2001Return made up to 15/08/01; full list of members (6 pages)
4 September 2001Return made up to 15/08/01; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 August 2000Return made up to 15/08/00; full list of members (6 pages)
31 August 2000Return made up to 15/08/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 September 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Secretary's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
31 August 1999Secretary's particulars changed (1 page)
13 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 August 1998Return made up to 15/08/98; no change of members (4 pages)
18 August 1998Return made up to 15/08/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 September 1997Return made up to 15/08/97; no change of members (4 pages)
11 September 1997Return made up to 15/08/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 August 1996Return made up to 15/08/96; full list of members (6 pages)
21 August 1996Return made up to 15/08/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 August 1995Return made up to 20/08/95; no change of members (4 pages)
30 August 1995Return made up to 20/08/95; no change of members (4 pages)
12 September 1993Return made up to 20/08/93; full list of members (6 pages)
24 March 1992Return made up to 20/08/91; full list of members (7 pages)
14 January 1991Ad 14/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1990Memorandum and Articles of Association (8 pages)
24 September 1990Company name changed\certificate issued on 24/09/90 (2 pages)
20 September 1990Secretary resigned;new secretary appointed (5 pages)
19 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1990Incorporation (9 pages)