Daijo Holdings Limited BRAINTREE


Founded in 2016, Daijo Holdings, classified under reg no. 10437450 is an active company. Currently registered at Winghams House 9 Freeport Office Village CM77 8YG, Braintree the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Nicholas S., Rebecca S.. Of them, Nicholas S., Rebecca S. have been with the company the longest, being appointed on 20 October 2016. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Daijo Holdings Limited Address / Contact

Office Address Winghams House 9 Freeport Office Village
Office Address2 Century Drive
Town Braintree
Post code CM77 8YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10437450
Date of Incorporation Thu, 20th Oct 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Nicholas S.

Position: Director

Appointed: 20 October 2016

Rebecca S.

Position: Director

Appointed: 20 October 2016

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Nicholas S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Rebecca S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rebecca S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas S.

Notified on 20 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rebecca S.

Notified on 31 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rebecca S.

Notified on 20 October 2016
Ceased on 27 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-12-312020-12-312021-12-312022-12-31
Net Worth100     
Balance Sheet
Current Assets1005501 0451 0451 2951 345
Net Assets Liabilities    1 2951 295
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Average Number Employees During Period112222
Creditors     50
Amount Specific Advance Or Credit Directors    250-50
Amount Specific Advance Or Credit Made In Period Directors 22 50022 500 2 25015 900
Amount Specific Advance Or Credit Repaid In Period Directors -22 500-22 500 -2 000-16 200
Called Up Share Capital Not Paid Not Expressed As Current Asset0     
Number Shares Allotted100     
Par Value Share      
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Persons with significant control
Change of registered address from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England on 2023/12/14 to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG
filed on: 14th, December 2023
Free Download (1 page)

Company search