Daisy Computer Group Limited NELSON


Founded in 1995, Daisy Computer Group, classified under reg no. 03134540 is an active company. Currently registered at Lindred House, 20 Lindred Road BB9 5SR, Nelson the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2015/12/01 Daisy Computer Group Limited is no longer carrying the name Icm Computer Group.

The firm has 3 directors, namely Neil T., Kristian L. and Lyndsey C.. Of them, Lyndsey C. has been with the company the longest, being appointed on 18 March 2022 and Neil T. has been with the company for the least time - from 31 March 2023. 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.

Daisy Computer Group Limited Address / Contact

Office Address Lindred House, 20 Lindred Road
Office Address2 Brierfield
Town Nelson
Post code BB9 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03134540
Date of Incorporation Thu, 30th Nov 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Neil T.

Position: Director

Appointed: 31 March 2023

Kristian L.

Position: Director

Appointed: 13 February 2023

Lyndsey C.

Position: Director

Appointed: 18 March 2022

Paul W.

Position: Director

Appointed: 01 December 2018

Resigned: 31 March 2023

Stefni O.

Position: Director

Appointed: 01 December 2018

Resigned: 18 March 2022

David M.

Position: Director

Appointed: 22 June 2018

Resigned: 01 February 2019

Gavin G.

Position: Director

Appointed: 05 July 2017

Resigned: 31 October 2017

Matthew R.

Position: Director

Appointed: 16 July 2015

Resigned: 24 October 2017

Nathan M.

Position: Director

Appointed: 16 July 2015

Resigned: 01 February 2019

Neil M.

Position: Director

Appointed: 16 July 2015

Resigned: 22 June 2018

Stephen S.

Position: Director

Appointed: 16 July 2015

Resigned: 01 February 2019

David M.

Position: Secretary

Appointed: 16 July 2015

Resigned: 01 February 2019

Stephen V.

Position: Director

Appointed: 11 August 2014

Resigned: 16 July 2015

Dirk T.

Position: Director

Appointed: 31 July 2013

Resigned: 31 July 2013

Dirk T.

Position: Secretary

Appointed: 10 July 2013

Resigned: 30 July 2015

Reeta S.

Position: Secretary

Appointed: 27 November 2012

Resigned: 28 February 2013

Elizabeth A.

Position: Director

Appointed: 06 August 2012

Resigned: 16 July 2015

David C.

Position: Director

Appointed: 01 August 2011

Resigned: 04 October 2012

Steven C.

Position: Director

Appointed: 01 March 2011

Resigned: 25 May 2012

Michael O.

Position: Director

Appointed: 16 June 2010

Resigned: 26 February 2015

Nicholas R.

Position: Director

Appointed: 21 November 2008

Resigned: 28 July 2011

Neil L.

Position: Director

Appointed: 26 September 2007

Resigned: 20 June 2008

William M.

Position: Director

Appointed: 23 July 2007

Resigned: 26 September 2007

William M.

Position: Secretary

Appointed: 13 July 2007

Resigned: 11 July 2013

Jeremy S.

Position: Director

Appointed: 31 May 2007

Resigned: 12 December 2008

David S.

Position: Director

Appointed: 31 May 2007

Resigned: 16 November 2009

Nicholas R.

Position: Director

Appointed: 31 May 2007

Resigned: 19 December 2007

Peter B.

Position: Director

Appointed: 31 May 2007

Resigned: 01 October 2011

Michael F.

Position: Director

Appointed: 22 May 2006

Resigned: 11 July 2007

Michael F.

Position: Secretary

Appointed: 22 May 2006

Resigned: 11 July 2007

Martin C.

Position: Director

Appointed: 10 May 2005

Resigned: 06 June 2007

John H.

Position: Director

Appointed: 25 February 2003

Resigned: 06 June 2007

Edwin M.

Position: Director

Appointed: 12 November 2002

Resigned: 06 June 2007

George H.

Position: Director

Appointed: 25 March 1998

Resigned: 28 February 2005

Barry R.

Position: Director

Appointed: 30 November 1995

Resigned: 15 November 2005

Gerard B.

Position: Director

Appointed: 30 November 1995

Resigned: 14 April 1998

Stephen W.

Position: Director

Appointed: 30 November 1995

Resigned: 03 July 2007

Stephen W.

Position: Secretary

Appointed: 30 November 1995

Resigned: 22 May 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 30 November 1995

Resigned: 30 November 1995

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 November 1995

Resigned: 30 November 1995

Graham S.

Position: Director

Appointed: 30 November 1995

Resigned: 14 April 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1995

Resigned: 30 November 1995

Neil M.

Position: Director

Appointed: 30 November 1995

Resigned: 25 February 2003

Anthony G.

Position: Director

Appointed: 30 November 1995

Resigned: 11 August 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Daisy Corporate Services Trading Limited from Nelson, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Daisy It Group Limited that put Nelson, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daisy Corporate Services Trading Limited

Lindred House 20 Lindred Road, Brierfield, Nelson, Lancashire, BB9 5SR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02888250
Notified on 18 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daisy It Group Limited

Daisy House Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03476115
Notified on 6 April 2016
Ceased on 18 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Icm Computer Group December 1, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2023/03/31
filed on: 4th, January 2024
Free Download (23 pages)

Company search