CompanyTrack
D

DAISY MIDCO LIMITED

Active Reading

Activities of head offices

0 employees
Activities of head offices
D

DAISY MIDCO LIMITED

Activities of head offices

Founded 15 Oct 2014 Active Reading, United Kingdom 0 employees
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets £123.13M £75.53M 2024 year on year
Total assets £642.88M £51.76M 2024 year on year
Total Liabilities £519.75M £23.77M 2024 year on year
Charges 6
1 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

500 Brook Drive Reading United Kingdom RG2 6UU United Kingdom

Credit Report

Discover DAISY MIDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£123.13M

Decreased by £75.53M (-38%)

Total Liabilities

£519.75M

Increased by £23.77M (+5%)

Turnover

N/A

Employees

N/A

Debt Ratio

81%

Increased by 10 (+14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 3 Shares £850.07m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Aug 20251£837.63m£837.63m
28 Jul 20252£12.44m£12.44m

Officers

Officers

3 active 9 resigned
Status
David Raymond McginnDirectorBritishEngland6031 Mar 2023Active
Stuart Norman MortenDirectorBritishEngland5431 Mar 2023Active
Vmed O2 Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Aug 2025Active

Shareholders

Shareholders (22)

Sa Luxembourg 1 Limited
0.0%
03 Jul 2025
Prima European Direct Lending 1 Designated Activity Company
0.0%
03 Jul 2025
Diversified Loan Fund - Private Debt A S.a R.l
0.0%
03 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

O2 Daisy Limited

United Kingdom

Active
Notified 1 Aug 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Daisy Pikco Limited

Ceased 1 Aug 2025

Ceased

Group Structure

Group Structure

O2 DAISY LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent, appoint/remove directors
VMED O2 UK FINANCING II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROBINSON CAPITAL LIMITED united kingdom
VMED O2 UK HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LIBERTY GLOBAL EUROPE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TELEFONICA O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
TELEFONICA S A spain
LIBERTY GLOBAL LTD bermuda
DAISY MIDCO LIMITED Current Company
4COM TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025OfficersAppointment of Nigel Paul Smith as director on 2025-10-31View(2 pages)
10 Nov 2025OfficersAppointment of Paul Stephen Milton as director on 2025-10-31View(2 pages)
10 Nov 2025OfficersAppointment of Joanna Bertram as director on 2025-10-31View(2 pages)
10 Nov 2025OfficersTermination of David Raymond Mcginn as director on 2025-10-31View(1 page)
3 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(54 pages)
10 Nov 2025 Officers

Appointment of Nigel Paul Smith as director on 2025-10-31

10 Nov 2025 Officers

Appointment of Paul Stephen Milton as director on 2025-10-31

10 Nov 2025 Officers

Appointment of Joanna Bertram as director on 2025-10-31

10 Nov 2025 Officers

Termination of David Raymond Mcginn as director on 2025-10-31

3 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Appointment of Nigel Paul Smith as director on 2025-10-31

3 months ago on 10 Nov 2025

Appointment of Paul Stephen Milton as director on 2025-10-31

3 months ago on 10 Nov 2025

Appointment of Joanna Bertram as director on 2025-10-31

3 months ago on 10 Nov 2025

Termination of David Raymond Mcginn as director on 2025-10-31

3 months ago on 10 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 3 Oct 2025