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
Day International TM (UK) Limited
Day International TM (UK) Limited is an active company incorporated on 21 February 2017 with the registered office located in Manchester, Greater Manchester. Day International TM (UK) Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10629771
Private limited company
Age
8 years
Incorporated
21 February 2017
Size
Unreported
Confirmation
Submitted
Dated
1 March 2025
(7 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(4 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Day International TM (UK) Limited
Contact
Update Details
Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
England
Address changed on
19 Dec 2022
(2 years 10 months ago)
Previous address was
P.O. Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT United Kingdom
Companies in M44 5BL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Georg Heinrich Johannes Strierath
Director • Senior Counsel • German • Lives in Germany • Born in Mar 1976
Anthony James Lord
Director • Business Executive • British • Lives in Czech Republic • Born in Sep 1960
Jeremy Theodore Berenzweig
Director • General Counsel • British • Lives in UK • Born in Jun 1972
Broughton Secretaries Limited
Secretary
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
Mander Brothers Limited
Mr Georg Heinrich Johannes Strierath, Jeremy Theodore Berenzweig, and 1 more are mutual people.
Active
Flint INK (U.K.) Limited
Mr Georg Heinrich Johannes Strierath, Jeremy Theodore Berenzweig, and 1 more are mutual people.
Active
Day International (UK) Holdings
Mr Georg Heinrich Johannes Strierath, Jeremy Theodore Berenzweig, and 1 more are mutual people.
Active
Arrowhead Investments (UK)
Mr Georg Heinrich Johannes Strierath, Jeremy Theodore Berenzweig, and 1 more are mutual people.
Active
Ani Holding Limited
Mr Georg Heinrich Johannes Strierath, Jeremy Theodore Berenzweig, and 1 more are mutual people.
Active
Day International (U.K.) Limited
Mr Georg Heinrich Johannes Strierath, Jeremy Theodore Berenzweig, and 1 more are mutual people.
Active
Flint CPS INKS UK Ltd
Jeremy Theodore Berenzweig and Broughton Secretaries Limited are mutual people.
Active
Xeikon (UK) Limited
Jeremy Theodore Berenzweig and Broughton Secretaries Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£8K
Increased by £8K (%)
Turnover
£1.94M
Decreased by £679K (-26%)
Employees
4
Decreased by 5 (-56%)
Total Assets
£8.44M
Decreased by £381K (-4%)
Total Liabilities
-£851K
Decreased by £8K (-1%)
Net Assets
£7.59M
Decreased by £373K (-5%)
Debt Ratio (%)
10%
Increased by 0.34% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 6 Mar 2025
Anthony James Lord Resigned
9 Months Ago on 31 Dec 2024
Small Accounts Submitted
1 Year Ago on 9 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Mar 2024
Full Accounts Submitted
2 Years Ago on 11 Oct 2023
Notification of PSC Statement
2 Years Ago on 2 Oct 2023
The Goldman Sachs Group Inc (PSC) Resigned
2 Years 1 Month Ago on 19 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 2 Mar 2023
Full Accounts Submitted
2 Years 9 Months Ago on 12 Jan 2023
Registered Address Changed
2 Years 10 Months Ago on 19 Dec 2022
Get Alerts
Get Credit Report
Discover Day International TM (UK) Limited'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 March 2025 with no updates
Submitted on 6 Mar 2025
Termination of appointment of Anthony James Lord as a director on 31 December 2024
Submitted on 13 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 9 Oct 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 11 Mar 2024
Full accounts made up to 31 December 2022
Submitted on 11 Oct 2023
Notification of a person with significant control statement
Submitted on 2 Oct 2023
Cessation of The Goldman Sachs Group Inc as a person with significant control on 19 September 2023
Submitted on 2 Oct 2023
Confirmation statement made on 1 March 2023 with no updates
Submitted on 2 Mar 2023
Full accounts made up to 31 December 2021
Submitted on 12 Jan 2023
Director's details changed for Mr Georg Heinrich Johannes Strierath on 12 December 2022
Submitted on 19 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs