DAEDALUS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DAEDALUS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04523127

Incorporation date

30/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey CR3 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2002)
dot icon23/08/2025
Micro company accounts made up to 2024-08-31
dot icon16/07/2025
Order of court to wind up
dot icon27/06/2025
Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 2025-06-27
dot icon16/06/2025
Confirmation statement made on 2025-05-02 with updates
dot icon08/05/2025
Termination of appointment of Jonathan Noel Joyce as a director on 2025-05-07
dot icon08/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon24/04/2025
Appointment of receiver or manager
dot icon24/04/2025
Appointment of receiver or manager
dot icon21/08/2024
Notice of ceasing to act as receiver or manager
dot icon21/08/2024
Notice of ceasing to act as receiver or manager
dot icon18/06/2024
Confirmation statement made on 2024-05-02 with updates
dot icon26/05/2024
Micro company accounts made up to 2023-08-31
dot icon05/09/2023
Registration of charge 045231270009, created on 2023-09-04
dot icon04/09/2023
Registration of charge 045231270008, created on 2023-09-04
dot icon05/06/2023
Cessation of Emlagh Holdings Ltd as a person with significant control on 2023-05-01
dot icon05/06/2023
Notification of John Joseph Joyce as a person with significant control on 2023-05-01
dot icon05/06/2023
Appointment of Mr Jonathan Noel Joyce as a director on 2022-05-01
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon16/03/2023
Appointment of receiver or manager
dot icon16/03/2023
Appointment of receiver or manager
dot icon06/07/2022
Confirmation statement made on 2022-06-17 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon17/07/2019
Registration of charge 045231270007, created on 2019-07-12
dot icon16/07/2019
Registration of charge 045231270006, created on 2019-07-12
dot icon30/05/2019
Satisfaction of charge 045231270003 in full
dot icon30/05/2019
Satisfaction of charge 045231270005 in full
dot icon30/05/2019
Satisfaction of charge 045231270004 in full
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon11/07/2018
Micro company accounts made up to 2017-08-31
dot icon11/07/2018
Registered office address changed from 55 North Cross Road London SE22 9ET to 21-23 Croydon Road Caterham Surrey CR3 6PA on 2018-07-11
dot icon05/07/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon05/07/2017
Notification of Emlagh Holdings Ltd as a person with significant control on 2017-06-17
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/05/2016
Registration of charge 045231270005, created on 2016-05-16
dot icon24/05/2016
Registration of charge 045231270004, created on 2016-05-16
dot icon07/12/2015
Registration of charge 045231270003, created on 2015-11-30
dot icon01/10/2015
Amended accounts for a dormant company made up to 2014-08-31
dot icon23/09/2015
Satisfaction of charge 2 in full
dot icon09/09/2015
Satisfaction of charge 1 in full
dot icon07/09/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mr John Joyce on 2015-09-07
dot icon31/07/2015
Termination of appointment of Lordship Commercial Services Ltd as a secretary on 2015-06-22
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/05/2014
Amended accounts made up to 2007-08-31
dot icon28/05/2014
Amended accounts made up to 2006-08-31
dot icon28/05/2014
Amended accounts made up to 2008-08-31
dot icon28/05/2014
Amended accounts made up to 2005-08-31
dot icon28/05/2014
Amended accounts made up to 2004-08-31
dot icon28/05/2014
Amended accounts made up to 2003-08-31
dot icon28/05/2014
Amended accounts made up to 2012-08-31
dot icon28/05/2014
Amended accounts made up to 2011-08-31
dot icon28/05/2014
Amended accounts made up to 2010-08-31
dot icon28/05/2014
Amended accounts made up to 2009-08-31
dot icon11/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon21/09/2012
Appointment of Lordship Commercial Services Ltd as a secretary
dot icon21/09/2012
Director's details changed for John Joyce on 2012-08-15
dot icon21/09/2012
Termination of appointment of Marie Joyce as a secretary
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/02/2012
Annual return made up to 2011-08-30 with full list of shareholders
dot icon23/02/2012
Director's details changed for John Joyce on 2011-08-30
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2011
Annual return made up to 2010-08-30 with full list of shareholders
dot icon19/07/2011
Annual return made up to 2009-08-30 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/07/2011
Total exemption small company accounts made up to 2009-08-31
dot icon19/07/2011
Total exemption small company accounts made up to 2008-08-31
dot icon18/07/2011
Administrative restoration application
dot icon29/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon11/08/2010
Registered office address changed from Albert Yard 7 Glasshouse Walk London SE11 5ES on 2010-08-11
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon16/10/2009
Compulsory strike-off action has been suspended
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon08/01/2009
Return made up to 30/08/08; full list of members
dot icon08/01/2009
Return made up to 30/08/07; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/03/2007
Total exemption small company accounts made up to 2005-08-31
dot icon27/10/2006
Return made up to 30/08/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2004-08-31
dot icon26/10/2005
Return made up to 30/08/05; full list of members
dot icon23/12/2004
Return made up to 30/08/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/09/2003
Return made up to 30/08/03; full list of members
dot icon07/01/2003
Particulars of mortgage/charge
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Secretary resigned
dot icon30/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/08/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.85K
-
0.00
-
-
2022
0
151.61K
-
0.00
-
-
2022
0
151.61K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

151.61K £Ascended1.61K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, John Joseph
Director
04/10/2002 - Present
5
Joyce, Jonathan Noel
Director
01/05/2022 - 07/05/2025
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAEDALUS INVESTMENTS LIMITED

DAEDALUS INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 30/08/2002 with the registered office located at Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey CR3 6PB. There is currently 1 active director 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 INVESTMENTS LIMITED?

toggle

DAEDALUS INVESTMENTS LIMITED is currently Liquidation. It was registered on 30/08/2002 .

Where is DAEDALUS INVESTMENTS LIMITED located?

toggle

DAEDALUS INVESTMENTS LIMITED is registered at Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey CR3 6PB.

What does DAEDALUS INVESTMENTS LIMITED do?

toggle

DAEDALUS INVESTMENTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DAEDALUS INVESTMENTS LIMITED?

toggle

The latest filing was on 23/08/2025: Micro company accounts made up to 2024-08-31.