ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dayntic Limited

Dayntic Limited is an active company incorporated on 4 January 1973 with the registered office located in Aylesbury, Buckinghamshire. Dayntic Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01089795
Private limited company
Age
52 years
Incorporated 4 January 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (3 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Regent House Business Centre
13-15 George Street
Aylesbury
Buckinghamshire
HP20 2HU
England
Address changed on 20 May 2025 (3 months ago)
Previous address was 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
14
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Jun 1963
Director • Midwifery Sister • Malaysian • Lives in England • Born in Dec 1949
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chequers Court Management Company Limited
Kevin Kristian Byron Taylor and Foster Kemp Company Services Ltd are mutual people.
Active
Prebendal Management (Aylesbury) Limited
Kevin Kristian Byron Taylor and Foster Kemp Company Services Ltd are mutual people.
Active
Conifer Flats Management (Aylesbury) Limited
Kevin Kristian Byron Taylor and Foster Kemp Company Services Ltd are mutual people.
Active
Kinellan Court Residents Association (Beaconsfield) Limited
Leasehold Management Services Ltd is a mutual person.
Active
Rosemary Court Limited
Leasehold Management Services Ltd is a mutual person.
Active
Temple Orchard Residents Association Limited
Leasehold Management Services Ltd is a mutual person.
Active
Garden Court Management (Gondar Gardens) Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Meadowview Management Limited
Leasehold Management Services Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £21.27K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.81K
Increased by £2.13K (+10%)
Total Liabilities
-£3.29K
Decreased by £258 (-7%)
Net Assets
£20.52K
Increased by £2.39K (+13%)
Debt Ratio (%)
14%
Decreased by 2.55% (-16%)
Latest Activity
Confirmation Submitted
3 Months Ago on 21 May 2025
Inspection Address Changed
3 Months Ago on 20 May 2025
Registers Moved To Registered Address
3 Months Ago on 19 May 2025
Notification of PSC Statement
3 Months Ago on 19 May 2025
Registered Address Changed
3 Months Ago on 13 May 2025
Micro Accounts Submitted
10 Months Ago on 29 Oct 2024
Leasehold Management Services Ltd (PSC) Resigned
1 Year Ago on 1 Sep 2024
Foster Kemp Company Services Ltd Appointed
1 Year Ago on 1 Sep 2024
Leasehold Management Services Ltd Resigned
1 Year Ago on 1 Sep 2024
Leasehold Management Services Ltd Details Changed
1 Year Ago on 22 Aug 2024
Get Credit Report
Discover Dayntic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 May 2025 with updates
Submitted on 21 May 2025
Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to Regent House George Street Aylesbury HP20 2HU
Submitted on 20 May 2025
Register(s) moved to registered office address Regent House Business Centre 13-15 George Street Aylesbury Buckinghamshire HP20 2HU
Submitted on 19 May 2025
Notification of a person with significant control statement
Submitted on 19 May 2025
Cessation of Leasehold Management Services Ltd as a person with significant control on 1 September 2024
Submitted on 18 May 2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to Regent House Business Centre 13-15 George Street Aylesbury Buckinghamshire HP20 2HU on 13 May 2025
Submitted on 13 May 2025
Micro company accounts made up to 31 January 2024
Submitted on 29 Oct 2024
Appointment of Foster Kemp Company Services Ltd as a secretary on 1 September 2024
Submitted on 2 Oct 2024
Termination of appointment of Leasehold Management Services Ltd as a secretary on 1 September 2024
Submitted on 2 Oct 2024
Secretary's details changed for Leasehold Management Services Ltd on 22 August 2024
Submitted on 22 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year