Dai Uk WINDSOR


Dai Uk started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05750186. The Dai Uk company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Windsor at 25 Gordon Road. Postal code: SL4 3RG.

The company has 5 directors, namely Shiva S., Fiona S. and Matthew P. and others. Of them, Ian D. has been with the company the longest, being appointed on 29 January 2016 and Shiva S. has been with the company for the least time - from 26 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dai Uk Address / Contact

Office Address 25 Gordon Road
Town Windsor
Post code SL4 3RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05750186
Date of Incorporation Tue, 21st Mar 2006
Industry Activities of religious organizations
Industry Post-graduate level higher education
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Shiva S.

Position: Director

Appointed: 26 January 2023

Fiona S.

Position: Director

Appointed: 23 July 2020

Matthew P.

Position: Director

Appointed: 23 July 2020

John R.

Position: Director

Appointed: 23 January 2020

Ian D.

Position: Director

Appointed: 29 January 2016

Christopher M.

Position: Director

Appointed: 06 August 2018

Resigned: 27 July 2023

Philip S.

Position: Director

Appointed: 22 April 2016

Resigned: 23 January 2020

Peter N.

Position: Director

Appointed: 25 July 2014

Resigned: 15 August 2018

John F.

Position: Secretary

Appointed: 22 May 2014

Resigned: 09 July 2019

Robin W.

Position: Director

Appointed: 06 February 2014

Resigned: 21 January 2021

Laurence G.

Position: Director

Appointed: 03 August 2011

Resigned: 15 May 2017

Jennifer C.

Position: Director

Appointed: 15 December 2009

Resigned: 08 July 2013

Colin R.

Position: Director

Appointed: 06 October 2009

Resigned: 31 December 2013

Christopher W.

Position: Director

Appointed: 07 September 2006

Resigned: 12 February 2015

Christopher M.

Position: Director

Appointed: 21 March 2006

Resigned: 27 April 2011

Nigel S.

Position: Director

Appointed: 21 March 2006

Resigned: 24 July 2012

Christopher M.

Position: Secretary

Appointed: 21 March 2006

Resigned: 22 May 2014

John F.

Position: Director

Appointed: 21 March 2006

Resigned: 02 November 2023

Ulla J.

Position: Director

Appointed: 21 March 2006

Resigned: 12 March 2009

Hazel T.

Position: Director

Appointed: 21 March 2006

Resigned: 18 April 2013

People with significant control

The list of persons with significant control that own or control the company consists of 7 names. As BizStats established, there is Robin W. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Ian D. This PSC and has 25-50% voting rights. Moving on, there is Christopher M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Robin W.

Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control: 25-50% voting rights

Ian D.

Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control: 25-50% voting rights

Christopher M.

Notified on 6 August 2018
Ceased on 23 January 2020
Nature of control: significiant influence or control

John F.

Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control: 25-50% voting rights

Philip S.

Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control: 25-50% voting rights

Peter N.

Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control: 25-50% voting rights

Laurence G.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: November 2, 2023
filed on: 1st, December 2023
Free Download (1 page)

Company search