Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Daqs Manufacturing Ltd
Daqs Manufacturing Ltd is an active company incorporated on 1 September 2016 with the registered office located in Chippenham, Wiltshire. Daqs Manufacturing Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10354103
Private limited company
Age
9 years
Incorporated
1 September 2016
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 September 2025
(1 month ago)
Next confirmation dated
1 September 2026
Due by
15 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Daqs Manufacturing Ltd
Contact
Update Details
Address
The Old Post Office
41-43 Market Place
Chippenham
Wiltshire
SN15 3HR
England
Same address for the past
8 years
Companies in SN15 3HR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Sophie Ford
Director • British • Lives in UK • Born in Feb 1988
Simon Clyde Boley
Director • Service Manager • British • Lives in UK • Born in Jan 1971
Sbig Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Daqs Group Ltd
Simon Clyde Boley and Sophie Ford are mutual people.
Active
Modular Essentials Ltd
Sophie Ford and Simon Clyde Boley are mutual people.
Active
Sbig Holdings Ltd
Sophie Ford and Simon Clyde Boley are mutual people.
Active
Sun & Sea Lettings Ltd
Sophie Ford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£3.88K
Decreased by £84 (-2%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.16M
Decreased by £84 (-0%)
Total Liabilities
-£2.25K
Increased by £979 (+77%)
Net Assets
£1.16M
Decreased by £1.06K (-0%)
Debt Ratio (%)
0%
Increased by 0.08% (+77%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Sep 2025
Mr Simon Clyde Boley Details Changed
4 Months Ago on 23 Jun 2025
Ms Sophie Ford Details Changed
4 Months Ago on 12 Jun 2025
Ms Sophie Ford Details Changed
6 Months Ago on 17 Apr 2025
Mrs Sophie Ford Details Changed
10 Months Ago on 19 Dec 2024
Full Accounts Submitted
10 Months Ago on 5 Dec 2024
Mrs Sophie Ford Appointed
10 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 4 Sep 2023
Get Alerts
Get Credit Report
Discover Daqs Manufacturing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 September 2025 with updates
Submitted on 1 Sep 2025
Director's details changed for Mr Simon Clyde Boley on 23 June 2025
Submitted on 20 Aug 2025
Director's details changed for Ms Sophie Ford on 17 April 2025
Submitted on 20 Aug 2025
Director's details changed for Ms Sophie Ford on 12 June 2025
Submitted on 20 Aug 2025
Certificate of change of name
Submitted on 20 Dec 2024
Appointment of Mrs Sophie Ford as a director on 4 December 2024
Submitted on 19 Dec 2024
Director's details changed for Mrs Sophie Ford on 19 December 2024
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 August 2024
Submitted on 5 Dec 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 5 Sep 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 20 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs