Company NameDaisymaid Ne Limited
DirectorMelanie Jayne O'Neill
Company StatusActive
Company Number08572986
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Melanie Jayne O'Neill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4d, Spaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Secretary NameMr Stephen Axford
StatusCurrent
Appointed10 August 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Secretary NameMrs Melanie O'Neill
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Beech Avenue
Houghton Le Spring
DH4 5DU

Location

Registered AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Melanie Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£74
Current Liabilities£75

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

17 November 2023Micro company accounts made up to 31 May 2023 (4 pages)
4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
3 October 2023Termination of appointment of Stephen Axford as a secretary on 3 October 2023 (1 page)
12 September 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 August 2022Appointment of Mr Stephen Axford as a secretary on 10 August 2022 (2 pages)
30 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
20 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
22 February 2021Registered office address changed from Suite 56, Bizspace William Street Gateshead NE10 0JP England to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 22 February 2021 (1 page)
20 February 2021Micro company accounts made up to 31 May 2020 (8 pages)
1 July 2020Registered office address changed from Suite 4D, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX England to Suite 56, Bizspace William Street Gateshead NE10 0JP on 1 July 2020 (1 page)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
13 November 2019Registered office address changed from Suite 10 the Business Works Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 5XF England to Suite 4D, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 13 November 2019 (1 page)
12 November 2019Change of details for Mrs Melanie Jayne O'neill as a person with significant control on 11 November 2019 (2 pages)
12 November 2019Director's details changed for Mrs Melanie Jayne O'neill on 11 November 2019 (2 pages)
12 November 2019Termination of appointment of Melanie O'neill as a secretary on 11 November 2019 (1 page)
13 October 2019Micro company accounts made up to 31 May 2019 (6 pages)
30 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 August 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
17 May 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
10 October 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
31 July 2017Notification of Melanie O'neill as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Melanie O'neill as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 November 2015Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE United Kingdom to Suite 10 the Business Works Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 5XF on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE United Kingdom to Suite 10 the Business Works Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 5XF on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE United Kingdom to Suite 10 the Business Works Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 5XF on 2 November 2015 (1 page)
20 October 2015Secretary's details changed for Ms Melanie Richardson on 20 October 2015 (1 page)
20 October 2015Secretary's details changed for Ms Melanie Richardson on 20 October 2015 (1 page)
7 October 2015Director's details changed for Ms Melanie Richardson on 14 June 2014 (3 pages)
7 October 2015Director's details changed for Ms Melanie Richardson on 14 June 2014 (3 pages)
28 September 2015Registered office address changed from C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE on 28 September 2015 (1 page)
28 September 2015Registered office address changed from C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE on 28 September 2015 (1 page)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
10 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
21 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
14 May 2014Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England on 14 May 2014 (1 page)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(25 pages)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(25 pages)