Daisy No 1 Limited LONDON


Founded in 2013, Daisy No 1, classified under reg no. 08492941 is an active company. Currently registered at 1st Floor Sackville House EC3M 6BL, London the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Fadzlan R., Charmaine C.. Of them, Fadzlan R., Charmaine C. have been with the company the longest, being appointed on 23 September 2021. As of 20 April 2024, there were 18 ex directors - Vian D., Nur P. and others listed below. There were no ex secretaries.

Daisy No 1 Limited Address / Contact

Office Address 1st Floor Sackville House
Office Address2 143-149 Fenchurch Street
Town London
Post code EC3M 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08492941
Date of Incorporation Wed, 17th Apr 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Fadzlan R.

Position: Director

Appointed: 23 September 2021

Charmaine C.

Position: Director

Appointed: 23 September 2021

Vian D.

Position: Director

Appointed: 24 February 2021

Resigned: 23 September 2021

Nur P.

Position: Director

Appointed: 24 February 2021

Resigned: 23 September 2021

Amer N.

Position: Director

Appointed: 24 February 2021

Resigned: 23 September 2021

Shamsul I.

Position: Director

Appointed: 08 October 2020

Resigned: 24 February 2021

Hafiz I.

Position: Director

Appointed: 17 September 2020

Resigned: 23 September 2021

Carl D.

Position: Director

Appointed: 11 May 2017

Resigned: 17 September 2020

Andrew M.

Position: Director

Appointed: 20 February 2017

Resigned: 11 May 2017

Rebecca C.

Position: Director

Appointed: 09 October 2015

Resigned: 11 May 2017

Alessandro C.

Position: Director

Appointed: 31 March 2015

Resigned: 09 October 2015

Martin P.

Position: Director

Appointed: 20 November 2014

Resigned: 31 March 2015

Alessandro C.

Position: Director

Appointed: 30 September 2014

Resigned: 13 October 2014

Alexandra D.

Position: Director

Appointed: 30 September 2014

Resigned: 20 November 2014

Ian L.

Position: Director

Appointed: 17 July 2014

Resigned: 30 September 2014

Colm K.

Position: Director

Appointed: 17 July 2014

Resigned: 30 September 2014

James P.

Position: Director

Appointed: 17 April 2013

Resigned: 08 July 2013

Simon B.

Position: Director

Appointed: 17 April 2013

Resigned: 17 July 2014

Richard P.

Position: Director

Appointed: 17 April 2013

Resigned: 08 July 2013

Richard G.

Position: Director

Appointed: 17 April 2013

Resigned: 17 July 2014

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Sune Green Holdco7 Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sune Green Holdco7 Limited

1st Floor Sackville House, 143-149 Fenchurch Street, London, Greater Manchester, EC3M 6BL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09019523
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, October 2023
Free Download (24 pages)

Company search