ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Daybridge Software Limited

Daybridge Software Limited is an active company incorporated on 8 July 2020 with the registered office located in London, Greater London. Daybridge Software Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12728703
Private limited company
Age
5 years
Incorporated 8 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2025 (3 months ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
C/O Passion Capital, Second Floor, Laxmi
The Tanneries, 57, Bermondsey Street
London
SE1 3XJ
England
Address changed on 22 Jul 2025 (3 months ago)
Previous address was Africa House C/O Mishcon De Reya 70 Kingsway London WC2B 6AH England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
22
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Jun 1995
Director • British • Lives in UK • Born in Jan 1995
Mr Kieran Michael McHugh
PSC • British • Lives in England • Born in Jun 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marshmallow Technology Ltd
Passion Capital Nominees Limited is a mutual person.
Active
Spill APP Ltd
Passion Capital Nominees Limited is a mutual person.
Active
We Are Mind Labs Ltd
Passion Capital Nominees Limited is a mutual person.
Active
BNKY MCBNK Ltd
Passion Capital Nominees Limited is a mutual person.
Active
Supportal Technologies Limited
Passion Capital Nominees Limited is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.09K
Decreased by £69.46K (-98%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£31.61K
Decreased by £100.35K (-76%)
Total Liabilities
-£120.86K
Increased by £110.19K (+1034%)
Net Assets
-£89.25K
Decreased by £210.54K (-174%)
Debt Ratio (%)
382%
Increased by 374.29% (+4632%)
Latest Activity
Inspection Address Changed
3 Months Ago on 22 Jul 2025
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Full Accounts Submitted
3 Months Ago on 15 Jul 2025
Registered Address Changed
7 Months Ago on 6 Mar 2025
Inspection Address Changed
1 Year 2 Months Ago on 6 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 6 Jun 2024
Mr Lloyd Robert Still Details Changed
2 Years 1 Month Ago on 8 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 8 Sep 2023
Passion Capital Nominees Limited Details Changed
3 Years Ago on 7 Jun 2022
Get Credit Report
Discover Daybridge Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Africa House C/O Mishcon De Reya 70 Kingsway London WC2B 6AH England to C/O Passion Capital, Second Floor Laxmi, the Tanneries 57 Bermondsey Street London SE1 3XJ
Submitted on 22 Jul 2025
Confirmation statement made on 21 July 2025 with no updates
Submitted on 21 Jul 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Jul 2025
Registered office address changed from , C/O Mishcon De Reya, Africa House, 70 Kingsway, London, WC2B 6AH, United Kingdom to C/O Passion Capital, Second Floor, Laxmi the Tanneries, 57, Bermondsey Street London SE1 3XJ on 6 March 2025
Submitted on 6 Mar 2025
Register inspection address has been changed from Taylor Vinters, Floor 33, Tower 42 Old Broad Street London EC2N 1HQ England to Africa House C/O Mishcon De Reya 70 Kingsway London WC2B 6AH
Submitted on 6 Aug 2024
Confirmation statement made on 21 July 2024 with updates
Submitted on 5 Aug 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Jun 2024
Statement of capital following an allotment of shares on 9 April 2024
Submitted on 9 Apr 2024
Statement of capital following an allotment of shares on 4 September 2023
Submitted on 12 Dec 2023
Director's details changed for Passion Capital Nominees Limited on 7 June 2022
Submitted on 11 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year