Company NameDerryday Ltd
DirectorsDavid Kirkham and Janet Ann Kirkham
Company StatusActive
Company Number07878759
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Kirkham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(4 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months
RoleTechnical Author
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookfield Close Armthorpe
Doncaster
DN3 3LW
Director NameJanet Ann Kirkham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(3 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookfield Close
Armsthorpe
Doncaster
DN3 3LW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1David Kirkham
100.00%
Ordinary

Financials

Year2014
Net Worth£227
Cash£15,475
Current Liabilities£16,248

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

21 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
25 August 2023Micro company accounts made up to 29 November 2022 (2 pages)
22 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 29 November 2021 (2 pages)
24 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 24 March 2022 (1 page)
1 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 1 March 2022 (1 page)
16 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 29 November 2020 (2 pages)
15 February 2021Micro company accounts made up to 29 November 2019 (2 pages)
22 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 November 2020Current accounting period shortened from 30 November 2019 to 29 November 2019 (1 page)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
24 September 2018Change of details for Mr David Kirkham as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Director's details changed for Mr David Kirkham on 24 September 2018 (2 pages)
24 September 2018Change of details for Janet Ann Kirkham as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Director's details changed for Janet Ann Kirkham on 24 September 2018 (2 pages)
24 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 September 2018Change of details for Mr David Kirkham as a person with significant control on 24 September 2018 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
18 January 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
18 January 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 June 2015Appointment of Janet Ann Kirkham as a director on 6 April 2015 (2 pages)
17 June 2015Appointment of Janet Ann Kirkham as a director on 6 April 2015 (2 pages)
17 June 2015Appointment of Janet Ann Kirkham as a director on 6 April 2015 (2 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
8 August 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
8 August 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
2 February 2012Appointment of Mr David Kirkham as a director (2 pages)
2 February 2012Appointment of Mr David Kirkham as a director (2 pages)
10 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 100
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 100
(3 pages)
6 January 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 January 2012 (1 page)
6 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
6 January 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 January 2012 (1 page)
6 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
12 December 2011Incorporation (20 pages)
12 December 2011Incorporation (20 pages)