Company NameDaddycode Limited
DirectorJames David Webster McCormack
Company StatusActive
Company Number06516632
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James David Webster McCormack
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wrexham Road Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LS
Secretary NameMiss Vikki Taylor
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Parkland Drive
Tadcaster
N Yorks
LS24 8DW

Contact

Websitedaddycode.com
Telephone07 801445026
Telephone regionMobile

Location

Registered Address6 Wrexham Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LS
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBurley
WardWharfedale
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr James David Webster Mccormack
100.00%
Ordinary

Financials

Year2014
Net Worth£12,675
Cash£25,288
Current Liabilities£22,577

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

31 July 2020Micro company accounts made up to 29 February 2020 (5 pages)
4 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
28 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
29 June 2018Micro company accounts made up to 28 February 2018 (5 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
2 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
2 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
19 October 2015Director's details changed for Mr James David Webster Mccormack on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr James David Webster Mccormack on 19 October 2015 (2 pages)
19 October 2015Registered office address changed from 3 Milnthorpe Garth Bramham Wetherby West Yorkshire LS23 6th to 6 Wrexham Road Burley in Wharfedale Ilkley West Yorkshire LS29 7LS on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 3 Milnthorpe Garth Bramham Wetherby West Yorkshire LS23 6th to 6 Wrexham Road Burley in Wharfedale Ilkley West Yorkshire LS29 7LS on 19 October 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mr James David Webster Mccormack on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Mr James David Webster Mccormack on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Mr James David Webster Mccormack on 2 October 2009 (2 pages)
7 October 2009Registered office address changed from 10 Parkland Drive Tadcaster N Yorks LS24 8DW United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 10 Parkland Drive Tadcaster N Yorks LS24 8DW United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 10 Parkland Drive Tadcaster N Yorks LS24 8DW United Kingdom on 7 October 2009 (1 page)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
12 February 2009Appointment terminated secretary vikki taylor (1 page)
12 February 2009Appointment terminated secretary vikki taylor (1 page)
27 February 2008Incorporation (13 pages)
27 February 2008Incorporation (13 pages)