Company NameDayama Limited
DirectorTirumala Kumar Dayama
Company StatusActive - Proposal to Strike off
Company Number09385208
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Tirumala Kumar Dayama
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenhill Road
Manchester
M8 9LN

Location

Registered Address565-567 Cheetham Hill Road
Manchester
M8 9HZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2023 (1 year, 3 months ago)
Next Return Due26 January 2024 (overdue)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
23 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
7 March 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2020Compulsory strike-off action has been discontinued (1 page)
28 April 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 March 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
4 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
18 August 2017Registered office address changed from C/O Royston & Associates 3 Greenhill Road Manchester M8 9LN United Kingdom to 565-567 Cheetham Hill Road Manchester M8 9HZ on 18 August 2017 (1 page)
18 August 2017Registered office address changed from C/O Royston & Associates 3 Greenhill Road Manchester M8 9LN United Kingdom to 565-567 Cheetham Hill Road Manchester M8 9HZ on 18 August 2017 (1 page)
28 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
6 March 2015Director's details changed for Mr Dayama Tirumala Kumar on 6 March 2015 (3 pages)
6 March 2015Director's details changed for Mr Dayama Tirumala Kumar on 6 March 2015 (3 pages)
6 March 2015Director's details changed for Mr Dayama Tirumala Kumar on 6 March 2015 (3 pages)
18 January 2015Director's details changed for Mr Daya Tirumala Kumar on 12 January 2015 (2 pages)
18 January 2015Director's details changed for Mr Daya Tirumala Kumar on 12 January 2015 (2 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)