• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Daisy Communications LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Pendle
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Daisy Communications LTD
  • Address
    ******************
  • SIC Codes
    61900
  • SIC Description
    Other telecommunications activities
  • Company Number
    04145329
  • Listing UID
    125451
Google Advert
Location
  • 12 Lindred Rd, Brierfield, Nelson BB9 5SR, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.833427
  • Longitude
    -2.235555
  • Easting
    384595.0
  • Northing
    437489.0
  • Opportunities
    23
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL11702
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, March 25, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    VMED O2 SECRETARIES LIMITED
    Appointed On: August 1, 2025
    Occupation: N/A
    Role: corporate-secretary
    Address: 500, Brook Drive, Reading, United Kingdom, RG2 6UU, United Kingdom
    MORTEN, Stuart Norman
    Appointed On: February 1, 2019
    Occupation: N/A
    Role: director
    Address: 500, Brook Drive, Reading, United Kingdom, RG2 6UU, United Kingdom
    HOLDEN, Wendy Anne
    Appointed On: February 27, 2002
    Occupation: N/A
    Role: secretary
    Address: Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR
    Resigned On: February 5, 2018
    MCGLENNON, David Lewis
    Appointed On: December 17, 2010
    Occupation: N/A
    Role: secretary
    Address: Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR
    Resigned On: February 1, 2019
    PORTER, Stewart Charles
    Appointed On: July 21, 2009
    Occupation: N/A
    Role: secretary
    Address: 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF
    Resigned On: August 31, 2009
    RILEY, Emma
    Appointed On: March 5, 2001
    Occupation: N/A
    Role: secretary
    Address: 27 Coates Lane, Barnoldswick, Lancashire, BB18 6HJ
    Resigned On: February 27, 2002
    SWIFT INCORPORATIONS LIMITED
    Appointed On: January 22, 2001
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: March 5, 2001
    BALBI, David Charles
    Appointed On: September 25, 2006
    Occupation: N/A
    Role: director
    Address: 4 Crag Lane, Knaresborough, North Yorkshire, HG5 8EE
    Resigned On: December 15, 2006
    CONTE, Andrea
    Appointed On: March 1, 2004
    Occupation: N/A
    Role: director
    Address: 7 Masbro Road, London, W14 0LX
    Resigned On: May 6, 2005
    DIXON, Anthony
    Appointed On: July 6, 2001
    Occupation: N/A
    Role: director
    Address: 23, Appleby Drive, Barrowford, Nelson, Lancashire, BB9 6EX
    Resigned On: March 31, 2009
    DUBENS, Peter Adam Daiches
    Appointed On: July 21, 2009
    Occupation: N/A
    Role: director
    Address: 3, Cadogan Gate, London, SW1X 0AS
    Resigned On: October 20, 2011
    GRIGGS, Gavin Peter
    Appointed On: July 5, 2017
    Occupation: N/A
    Role: director
    Address: Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR
    Resigned On: October 31, 2017
    HICKEY, Mark Donald
    Appointed On: March 31, 2003
    Occupation: N/A
    Role: director
    Address: 38a Beacon Hill, Rubery, Birmingham, B45 9QP
    Resigned On: May 6, 2005
    KELLY, Ian Francis
    Appointed On: June 26, 2008
    Occupation: N/A
    Role: director
    Address: Sagar Wood Farm, Birdy Brow, Chaigley, Clitheroe, Lancashire, BB7 3LR
    Resigned On: April 8, 2009
    KIRKWOOD, Gareth Robert
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: director
    Address: Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR
    Resigned On: April 12, 2012
    MARKE, Nathan Richard
    Appointed On: February 27, 2015
    Occupation: N/A
    Role: director
    Address: Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR
    Resigned On: February 1, 2019
    MAWSON, Alex James
    Appointed On: October 1, 2008
    Occupation: N/A
    Role: director
    Address: 11 Nursery Lane, Addingham, West Yorkshire, LS29 0TN
    Resigned On: February 3, 2010
    MAWSON, Alex James
    Appointed On: July 6, 2001
    Occupation: N/A
    Role: director
    Address: 11 Nursery Lane, Addingham, West Yorkshire, LS29 0TN
    Resigned On: April 15, 2004
    MCGINN, David Raymond
    Appointed On: February 1, 2019
    Occupation: N/A
    Role: director
    Address: 500, Brook Drive, Reading, United Kingdom, RG2 6UU, United Kingdom
    Resigned On: October 31, 2025
    MCGLENNON, David Lewis
    Appointed On: June 22, 2018
    Occupation: N/A
    Role: director
    Address: Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR
    Resigned On: February 1, 2019
    MCKENZIE, Ian
    Appointed On: October 1, 2006
    Occupation: N/A
    Role: director
    Address: Langcliffe Close, Park Road Spofforth, Harrogate, North Yorkshire, HG3 1BL
    Resigned On: October 1, 2009
    MOLLOY, Anthony
    Appointed On: January 5, 2009
    Occupation: N/A
    Role: director
    Address: 14 Park Road, Barnoldswick, BB18 5BG
    Resigned On: June 12, 2009
    MOSLEY, Joe
    Appointed On: November 1, 2004
    Occupation: N/A
    Role: director
    Address: 2 Woodlea Drive, Meanwood, Leeds, West Yorkshire, LS6 4SQ
    Resigned On: May 6, 2005
    MULLER, Neil Keith
    Appointed On: February 27, 2015
    Occupation: N/A
    Role: director
    Address: Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR
    Resigned On: June 22, 2018
    OLIVER, Stefni Watson
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: director
    Address: 1 Park Street, Barnoldswick, Lancashire, BB18 5BT
    Resigned On: November 1, 2009
    PETERS, Matthew Charles Anthony
    Appointed On: October 24, 2005
    Occupation: N/A
    Role: director
    Address: 4 Upper Field House Lane, Triangle, Halifax, West Yorkshire, HX6 1PL
    Resigned On: July 31, 2008
    PORTER, Stewart Charles
    Appointed On: July 21, 2009
    Occupation: N/A
    Role: director
    Address: 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF
    Resigned On: August 31, 2009
    RILEY, Anthony John
    Appointed On: August 11, 2008
    Occupation: N/A
    Role: director
    Address: Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR
    Resigned On: June 28, 2011
    RILEY, Matthew Robinson
    Appointed On: March 5, 2001
    Occupation: N/A
    Role: director
    Address: Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR
    Resigned On: October 24, 2017
    SIMS, Rob Christopher John
    Appointed On: September 1, 2005
    Occupation: N/A
    Role: director
    Address: 33 Woodside Park Avenue, Horsforth, Leeds, West Yorkshire, LS18 4TF
    Resigned On: March 1, 2007
    SMITH, Stephen Alan
    Appointed On: June 28, 2011
    Occupation: N/A
    Role: director
    Address: Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR
    Resigned On: February 1, 2019
    SPURR, Adam Dominic
    Appointed On: January 3, 2005
    Occupation: N/A
    Role: director
    Address: Old Hey Farm, Mill Croft Lane Delph, Oldham, Lancashire, OL3 5UX
    Resigned On: December 19, 2005
    INSTANT COMPANIES LIMITED
    Appointed On: January 22, 2001
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: March 5, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    April 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    DAISY COMMUNICATIONS LTD.
    Company Number
    04145329
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 22, 2026
    Next Due
    February 5, 2027
    Next Made Up To
    January 22, 2027
    Overdue
    No
    Date Of Creation
    January 22, 2001
    ETag
    dd73eaef203913ad3218ddbad80c40c84a30aab8
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 22, 2016
    Previous Company Names
    Ceased On
    June 19, 2001
    Effective From
    January 22, 2001
    Name
    LOCKBAND LIMITED
    Registered Office Address
    Address Line 1
    500 Brook Drive
    country
    United Kingdom
    Locality
    Reading
    Post Code
    RG2 6UU
    Region
    United Kingdom
    Type
    ltd

    You May Also Be Interested In

    Trinity Contractors Limited Verified listing

    • Trinity House, Kingsbury Road, Sutton Coldfield, B769DD
    • Birmingham
    • Repair of other equipment, Other telecommunications activities
    • Carrier, Dealer

    Helpdesk Communications Limited Verified listing

    • Helpdesk Communications LTD, Poplar Drive, Birmingham, B6 7AD
    • Birmingham
    • Other telecommunications activities
    • Broker, Dealer

    Wingnut Utilities Limited Verified listing

    • Unit 1-2, Common Bank Industrial Estate, Ackhurst Road, Chorley, PR7 1NH
    • Chorley
    • Other telecommunications activities, Technical testing and analysis, Other service activities n.e.c.
    • Carrier, Dealer

    Nexus Fibre Limited Verified listing

    • 73, New Inns Lane, Birmingham, B45 9TS
    • Bromsgrove
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    Grain Connect Limited Verified listing

    • Grain Connect, Clifford House, Clifford Court, Cooper Way, Parkhouse, Carlisle, CA3 0JG
    • Cumberland
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    Cabledrive Limited Verified listing

    • 22, Briscoe Road, Hoddesdon, EN11 9DQ
    • Broxbourne
    • Wired telecommunications activities, Wireless telecommunications activities, Other telecommunications activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link