Daizy Tech Ltd WITNEY


Daizy Tech Ltd is a private limited company located at Unit 7 Stanley Court, Richard Jones Road, Witney OX29 0TB. Its total net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-05-10, this 5-year-old company is run by 4 directors.
Director Dhruv P., appointed on 27 August 2021. Director Philip D., appointed on 05 March 2020. Director David F., appointed on 19 October 2018.
The company is officially classified as "other software publishing" (SIC: 58290), "data processing, hosting and related activities" (SIC code: 63110).
The latest confirmation statement was sent on 2023-05-09 and the deadline for the subsequent filing is 2024-05-23. Furthermore, the statutory accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Daizy Tech Ltd Address / Contact

Office Address Unit 7 Stanley Court
Office Address2 Richard Jones Road
Town Witney
Post code OX29 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11355385
Date of Incorporation Thu, 10th May 2018
Industry Other software publishing
Industry Data processing, hosting and related activities
End of financial Year 31st January
Company age 6 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Dhruv P.

Position: Director

Appointed: 27 August 2021

Philip D.

Position: Director

Appointed: 05 March 2020

David F.

Position: Director

Appointed: 19 October 2018

David B.

Position: Director

Appointed: 19 October 2018

Leon T.

Position: Director

Appointed: 22 March 2019

Resigned: 04 November 2020

Leon T.

Position: Director

Appointed: 10 May 2018

Resigned: 19 October 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Philip D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Leon T., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip D.

Notified on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

David F.

Notified on 11 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Leon T.

Notified on 10 May 2018
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand249 18792 385133 958394 655248 940
Current Assets249 387130 743145 594468 473316 266
Debtors20038 35811 60472 56165 922
Net Assets Liabilities220 20990 62396 219415 156248 555
Other Debtors20012 3121 00053 49319 946
Property Plant Equipment9131 6179741 6891 231
Total Inventories  321 257893
Other
Accrued Liabilities9002 60021 63618 44721 360
Accumulated Depreciation Impairment Property Plant Equipment263129551 9092 985
Additions Other Than Through Business Combinations Property Plant Equipment9391 208 1 669618
Average Number Employees During Period269117
Creditors30 09141 73750 34955 00668 942
Current Asset Investments    511
Disposals Decrease In Depreciation Impairment Property Plant Equipment -31   
Disposals Property Plant Equipment -218   
Increase From Depreciation Charge For Year Property Plant Equipment263176439541 076
Net Current Assets Liabilities219 29689 00695 245413 467247 324
Nominal Value Allotted Share Capital 1 9822 7657 1637 617
Number Shares Issued Fully Paid198 232198 232276 546716 324761 728
Other Creditors19 45029 19313 6659 5438 375
Other Inventories  321 257893
Own Shares    511
Par Value Share00000
Prepayments 1 5022 49211 8224 126
Property Plant Equipment Gross Cost9391 9291 9293 5984 216
Taxation Social Security Payable2 7796 4979 90316 10333 714
Trade Creditors Trade Payables6 9623 4475 14510 9135 493
Trade Debtors Trade Receivables 24 5448 1127 24641 850

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On May 31, 2023 director's details were changed
filed on: 31st, May 2023
Free Download (2 pages)

Company search