ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Daft Springer Ltd

Daft Springer Ltd is an active company incorporated on 6 December 2019 with the registered office located in Bath, Somerset. Daft Springer Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12351517
Private limited company
Age
5 years
Incorporated 6 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (9 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
15 Brookside Close
Batheaston
Bath
BA1 7HW
England
Address changed on 3 Jul 2024 (1 year 2 months ago)
Previous address was International House 10 Churchill Way Cardiff CF10 2HE Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
17
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1956
Director • Lawyer • British • Lives in England • Born in Jan 1984
Director • English • Lives in England • Born in Oct 1973
Mr John William Richard Yerbury
PSC • British • Lives in England • Born in Mar 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Revflo Ltd
John William Richard Yerbury and Agatha Hannah Olivia Yerbury are mutual people.
Active
Camden People's Theatre
Agatha Hannah Olivia Yerbury is a mutual person.
Active
Northend Technology Ltd
John William Richard Yerbury is a mutual person.
Active
Books And London Limited
Agatha Hannah Olivia Yerbury is a mutual person.
Active
Ordell Advisory Ltd
Agatha Hannah Olivia Yerbury is a mutual person.
Active
Funnel Music Ltd
John William Richard Yerbury and Alex Toby Pilkington are mutual people.
Liquidation
Bendall Records Ltd
John William Richard Yerbury is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£9.08K
Decreased by £14.37K (-61%)
Total Liabilities
-£369.95K
Increased by £80.82K (+28%)
Net Assets
-£360.87K
Decreased by £95.19K (+36%)
Debt Ratio (%)
4075%
Increased by 2841.5% (+230%)
Latest Activity
Mr John William Richard Yerbury (PSC) Details Changed
3 Months Ago on 3 Jun 2025
Ms Agatha Hannah Olivia Yerbury Appointed
8 Months Ago on 18 Dec 2024
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Micro Accounts Submitted
11 Months Ago on 27 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 6 Dec 2023
Micro Accounts Submitted
1 Year 10 Months Ago on 23 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 3 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Dec 2022
Micro Accounts Submitted
2 Years 11 Months Ago on 30 Sep 2022
Get Credit Report
Discover Daft Springer Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr John William Richard Yerbury as a person with significant control on 3 June 2025
Submitted on 3 Jun 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 18 Dec 2024
Appointment of Ms Agatha Hannah Olivia Yerbury as a director on 18 December 2024
Submitted on 18 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to 15 Brookside Close Batheaston Bath BA1 7HW on 3 July 2024
Submitted on 3 Jul 2024
Confirmation statement made on 5 December 2023 with updates
Submitted on 6 Dec 2023
Micro company accounts made up to 31 December 2022
Submitted on 23 Oct 2023
Registered office address changed from 15 Brookside Close Batheaston Bath BA1 7HW England to International House 10 Churchill Way Cardiff CF10 2HE on 3 July 2023
Submitted on 3 Jul 2023
Confirmation statement made on 5 December 2022 with updates
Submitted on 16 Dec 2022
Statement of capital following an allotment of shares on 8 July 2022
Submitted on 15 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year