DAEDALUS AVIATION & HERITAGE GROUP LTD

Register to unlock more data on OkredoRegister

DAEDALUS AVIATION & HERITAGE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06415864

Incorporation date

02/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

8 Tamarisk Close, Hill Head, Fareham, Hants PO14 2SWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2007)
dot icon03/03/2026
Micro company accounts made up to 2025-10-31
dot icon24/01/2026
Appointment of Ms Wendy Joy Barber as a director on 2026-01-18
dot icon19/01/2026
Cessation of Terry Combes as a person with significant control on 2026-01-14
dot icon19/01/2026
Termination of appointment of Terry Coombes as a director on 2026-01-14
dot icon17/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon07/12/2025
Termination of appointment of Frederick Douglas Hill Thompson as a director on 2025-12-07
dot icon31/01/2025
Termination of appointment of Benjamin Lovegrove as a director on 2025-01-30
dot icon19/12/2024
Micro company accounts made up to 2024-10-31
dot icon02/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-10-31
dot icon29/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon01/04/2023
Appointment of Mr Frederick Douglas Hill Thompson as a director on 2023-03-26
dot icon27/03/2023
Micro company accounts made up to 2022-10-31
dot icon07/03/2023
Appointment of Mr Graham Neil Taylor as a director on 2023-02-26
dot icon05/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-10-31
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon15/11/2021
Certificate of change of name
dot icon03/09/2021
Cessation of Frederick Douglas Hill as a person with significant control on 2021-08-31
dot icon03/09/2021
Termination of appointment of Frederick Douglas Hill Thompson as a director on 2021-08-31
dot icon25/02/2021
Micro company accounts made up to 2020-10-31
dot icon01/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon08/09/2020
Micro company accounts made up to 2019-10-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon26/11/2019
Cessation of Matt Scott as a person with significant control on 2019-01-22
dot icon26/11/2019
Cessation of Alan David Saunders as a person with significant control on 2019-01-22
dot icon23/07/2019
Micro company accounts made up to 2018-10-31
dot icon05/02/2019
Termination of appointment of Alan David Saunders as a director on 2019-01-22
dot icon05/02/2019
Termination of appointment of Matt Scott as a director on 2019-01-22
dot icon03/12/2018
Appointment of Mr Benjamin Lovegrove as a director on 2018-12-02
dot icon03/12/2018
Appointment of Mr Roderick Gordon Fraser as a director on 2018-10-14
dot icon27/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon27/11/2018
Cessation of Rose Lores as a person with significant control on 2018-01-16
dot icon27/11/2018
Registered office address changed from 8 8 Tamarisk Close Hill Head Fareham Hants PO14 2SW England to 8 Tamarisk Close Hill Head Fareham Hants PO14 2SW on 2018-11-27
dot icon27/11/2018
Registered office address changed from C/O Pyatt and Pyatt Unit 7 Hayters Court Grigg Lane Brockenhurst Hampshire United Kingdom to 8 8 Tamarisk Close Hill Head Fareham Hants PO14 2SW on 2018-11-27
dot icon26/11/2018
Appointment of Mr David Frank Pinhorne as a secretary on 2018-01-16
dot icon26/11/2018
Cessation of Paul Eathorne as a person with significant control on 2018-01-16
dot icon02/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/06/2018
Termination of appointment of Rose Lore as a director on 2018-01-16
dot icon14/06/2018
Termination of appointment of Paul Eathorne as a director on 2018-04-30
dot icon07/02/2018
Notification of David Frank Pinhorne as a person with significant control on 2018-01-27
dot icon07/02/2018
Appointment of Mr David Frank Pinhorne as a director on 2018-01-27
dot icon30/12/2017
Cessation of Michael Richard Cross as a person with significant control on 2017-12-22
dot icon30/12/2017
Termination of appointment of Michael Richard Cross as a director on 2017-12-22
dot icon27/11/2017
Notification of Rose Lores as a person with significant control on 2017-11-06
dot icon27/11/2017
Cessation of Edward Richard Curry as a person with significant control on 2017-11-06
dot icon27/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon27/06/2017
Appointment of Rose Lore as a director on 2017-02-10
dot icon06/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/12/2016
Termination of appointment of Edward Richard Curry as a director on 2016-12-06
dot icon16/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon08/09/2016
Current accounting period shortened from 2016-11-30 to 2016-10-31
dot icon08/09/2016
Appointment of Mr Frederick Douglas Hill Thompson as a director on 2016-08-16
dot icon08/09/2016
Appointment of Mr Matt Scott as a director on 2016-08-16
dot icon08/09/2016
Appointment of Mr Michael Richard Cross as a director on 2016-08-16
dot icon08/09/2016
Appointment of Mr Alan David Saunders as a director on 2016-08-16
dot icon08/09/2016
Termination of appointment of Peter Roy Bentley as a director on 2016-08-16
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/08/2016
Resolutions
dot icon13/07/2016
Appointment of Mr Edward Richard Curry as a director on 2016-06-27
dot icon13/07/2016
Appointment of Paul Eathorne as a director on 2016-06-27
dot icon13/07/2016
Appointment of Terry Coombes as a director on 2016-06-27
dot icon25/05/2016
Registered office address changed from The Cottage 55 Dysart Avenue Portsmouth Hampshire PO6 2LY to C/O Pyatt and Pyatt Unit 7 Hayters Court Grigg Lane Brockenhurst Hampshire on 2016-05-25
dot icon24/05/2016
Termination of appointment of Jonathan Edward Butts as a director on 2016-05-24
dot icon04/11/2015
Annual return made up to 2015-11-02 no member list
dot icon30/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon03/11/2014
Annual return made up to 2014-11-02 no member list
dot icon05/10/2014
Termination of appointment of Michael Richard Cross as a secretary on 2014-10-05
dot icon15/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon06/11/2013
Annual return made up to 2013-11-02 no member list
dot icon13/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-11-02 no member list
dot icon13/11/2012
Director's details changed for Mr Jonathan Edward Butts on 2012-11-13
dot icon13/11/2012
Director's details changed for Mr Peter Roy Bentley on 2012-11-13
dot icon13/11/2012
Secretary's details changed for Mr Michael Richard Cross on 2012-11-13
dot icon13/11/2012
Accounts for a dormant company made up to 2011-11-30
dot icon07/11/2012
Registered office address changed from 1 Stratfield Park, Elettra Avenue Waterlooville Hampshire PO7 7XN United Kingdom on 2012-11-07
dot icon06/11/2012
Termination of appointment of Frank Thompson as a director
dot icon23/01/2012
Annual return made up to 2011-11-02 no member list
dot icon24/10/2011
Total exemption full accounts made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-02 no member list
dot icon02/11/2010
Appointment of Mr Peter Roy Bentley as a director
dot icon01/11/2010
Appointment of Mr Jonathan Edward Butts as a director
dot icon01/11/2010
Termination of appointment of Malcom Barton as a director
dot icon01/11/2010
Registered office address changed from 48 Ranvilles Lane Fareham PO14 3EA on 2010-11-01
dot icon01/11/2010
Appointment of Mr Frank Alistair Thompson as a director
dot icon13/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-02 no member list
dot icon24/11/2009
Director's details changed for Malcom James Barton on 2009-11-24
dot icon10/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon14/08/2009
Appointment terminated director david skertchly
dot icon10/08/2009
Secretary appointed mr michael richard cross
dot icon10/08/2009
Appointment terminated secretary david skertchly
dot icon21/11/2008
Annual return made up to 02/11/08
dot icon02/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
28.05K
-
0.00
-
-
2022
0
27.20K
-
0.00
-
-
2022
0
27.20K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

27.20K £Descended-3.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovegrove, Benjamin
Director
02/12/2018 - 30/01/2025
-
Pinhorne, David Frank
Director
27/01/2018 - Present
2
Thompson, Frederick Douglas Hill
Director
26/03/2023 - 07/12/2025
1
Taylor, Graham Neil
Director
26/02/2023 - Present
-
Coombes, Terry
Director
27/06/2016 - 14/01/2026
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAEDALUS AVIATION & HERITAGE GROUP LTD

DAEDALUS AVIATION & HERITAGE GROUP LTD is an(a) Active company incorporated on 02/11/2007 with the registered office located at 8 Tamarisk Close, Hill Head, Fareham, Hants PO14 2SW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAEDALUS AVIATION & HERITAGE GROUP LTD?

toggle

DAEDALUS AVIATION & HERITAGE GROUP LTD is currently Active. It was registered on 02/11/2007 .

Where is DAEDALUS AVIATION & HERITAGE GROUP LTD located?

toggle

DAEDALUS AVIATION & HERITAGE GROUP LTD is registered at 8 Tamarisk Close, Hill Head, Fareham, Hants PO14 2SW.

What does DAEDALUS AVIATION & HERITAGE GROUP LTD do?

toggle

DAEDALUS AVIATION & HERITAGE GROUP LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DAEDALUS AVIATION & HERITAGE GROUP LTD?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-10-31.