Dayinsure.com Limited TARPORLEY


Dayinsure started in year 2003 as Private Limited Company with registration number 04996289. The Dayinsure company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Tarporley at Mara House Tarporley Business Centre. Postal code: CW6 9UY. Since 2004/02/11 Dayinsure.com Limited is no longer carrying the name Hallco 978.

Currently there are 3 directors in the the firm, namely Caspar W., Barry B. and Julia D.. In addition one secretary - Julia D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dayinsure.com Limited Address / Contact

Office Address Mara House Tarporley Business Centre
Office Address2 Nantwich Road
Town Tarporley
Post code CW6 9UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04996289
Date of Incorporation Tue, 16th Dec 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Caspar W.

Position: Director

Appointed: 02 March 2021

Julia D.

Position: Secretary

Appointed: 20 July 2015

Barry B.

Position: Director

Appointed: 04 October 2013

Julia D.

Position: Director

Appointed: 20 October 2008

Shaun H.

Position: Director

Appointed: 02 March 2021

Resigned: 24 March 2022

Mark B.

Position: Director

Appointed: 06 April 2019

Resigned: 08 June 2020

Gillian R.

Position: Director

Appointed: 02 February 2011

Resigned: 02 March 2021

John H.

Position: Director

Appointed: 08 May 2009

Resigned: 14 January 2019

Anthony F.

Position: Director

Appointed: 01 April 2007

Resigned: 16 June 2014

Howard O.

Position: Director

Appointed: 29 August 2006

Resigned: 18 May 2009

Stephen C.

Position: Director

Appointed: 29 August 2006

Resigned: 30 June 2015

Stephen C.

Position: Secretary

Appointed: 29 August 2006

Resigned: 30 June 2015

Gillian R.

Position: Director

Appointed: 15 September 2005

Resigned: 02 February 2011

Patricia C.

Position: Director

Appointed: 15 September 2005

Resigned: 07 December 2005

Dennis R.

Position: Secretary

Appointed: 26 January 2004

Resigned: 29 August 2006

Dennis R.

Position: Director

Appointed: 26 January 2004

Resigned: 02 March 2021

Mark P.

Position: Director

Appointed: 26 January 2004

Resigned: 12 November 2004

Gerald C.

Position: Director

Appointed: 26 January 2004

Resigned: 05 May 2006

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 16 December 2003

Resigned: 26 January 2004

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2003

Resigned: 26 January 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Key Topco Limited from Sunbury-On-Thames, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Edward S. This PSC owns 75,01-100% shares. Moving on, there is Dennis R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Key Topco Limited

18-19 Station Road Elmbrook House, 18-19 Station Road, Sunbury-On-Thames, TW16 6SU, United Kingdom

Legal authority Limited Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales Company Registry
Registration number 7882080
Notified on 11 January 2022
Nature of control: 75,01-100% shares

Edward S.

Notified on 2 March 2021
Ceased on 11 January 2022
Nature of control: 75,01-100% shares

Dennis R.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hallco 978 February 11, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, September 2023
Free Download (31 pages)

Company search

Advertisements