DEDALUS LIMITED

Register to unlock more data on OkredoRegister

DEDALUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01732196

Incorporation date

16/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Langford Lodge St. Judiths Lane, Sawtry, Huntingdon, Cambridgeshire PE28 5XECopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1987)
dot icon19/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2025
-
dot icon16/12/2025
Termination of appointment of Xun Zhou as a director on 2025-12-15
dot icon12/12/2025
Termination of appointment of Yovanka Perdigao as a director on 2025-12-12
dot icon30/11/2025
Termination of appointment of Sawad Hussain as a director on 2025-11-25
dot icon14/09/2025
Termination of appointment of Akeem Balogun as a director on 2025-09-12
dot icon14/09/2025
Appointment of Mr Graham James Anderson as a director on 2025-09-12
dot icon14/07/2025
Termination of appointment of Jethro Thomas Soutar as a director on 2025-07-07
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Termination of appointment of William James Norris as a director on 2024-12-09
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon26/07/2024
Registered office address changed from 50 Freshwater Road Dagenham RM8 1RX England to Langford Lodge St. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE on 2024-07-26
dot icon22/03/2024
Termination of appointment of James Doyle as a director on 2024-03-22
dot icon22/03/2024
Termination of appointment of Christina Oakley Harrington as a director on 2024-03-22
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon03/11/2023
Termination of appointment of Xavier Carlos Leret as a director on 2023-11-03
dot icon03/11/2023
Termination of appointment of Isabelle Anna Louise Fredborg as a director on 2023-11-03
dot icon09/02/2023
Appointment of Mr Akeem Balogun as a director on 2023-02-06
dot icon08/02/2023
Termination of appointment of Mend Mariwany as a director on 2023-02-06
dot icon08/02/2023
Termination of appointment of Brooke Palmieri as a director on 2023-02-06
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon02/05/2022
Termination of appointment of Michael Robin Mitchell as a director on 2022-05-02
dot icon02/05/2022
Appointment of Ms Sawad Hussain as a director on 2022-05-02
dot icon18/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon26/07/2019
Termination of appointment of James Akpakli as a director on 2019-07-24
dot icon25/01/2019
Appointment of Ms Yovanka Perdigao as a director on 2019-01-25
dot icon14/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Appointment of Mr Mend Mariwany as a director on 2017-02-10
dot icon10/02/2017
Appointment of Ms Brooke Palmieri as a director on 2017-02-09
dot icon23/01/2017
Appointment of Mr Jethro Thomas Soutar as a director on 2017-01-23
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Registered office address changed from 99, Wallis Road, London Wallis Road London E9 5LN England to 50 Freshwater Road Dagenham RM8 1RX on 2016-12-16
dot icon16/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon27/05/2016
Registered office address changed from 24 st. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE to 99, Wallis Road, London Wallis Road London E9 5LN on 2016-05-27
dot icon27/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Registered office address changed from 57 Fursby Avenue London N3 1PN to 24 St. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE on 2015-02-04
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon02/03/2014
Termination of appointment of Geoffrey Farrington as a director
dot icon20/01/2014
Appointment of Ms Margaret Jull Costa as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Xavier Carlos English on 2013-07-02
dot icon02/07/2013
Appointment of Mr Xavier Carlos English as a director
dot icon01/07/2013
Appointment of Ms Isabelle Anna Louise Fredborg as a director
dot icon27/06/2013
Termination of appointment of Margaret Gabriel as a director
dot icon27/06/2013
Termination of appointment of Robert Irwin as a director
dot icon27/06/2013
Registered office address changed from 35 Camberwell Grove London SE5 8JA on 2013-06-27
dot icon27/06/2013
Termination of appointment of Juri Gabriel as a director
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Director's details changed for Ms Christina Christina Oakley Harrington on 2011-03-29
dot icon29/03/2011
Appointment of Ms Christina Christina Oakley Harrington as a director
dot icon22/03/2011
Appointment of Mr Anthony Eric Michael Lane as a director
dot icon22/03/2011
Appointment of Mr Timothy Andrew Peter Lane as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon28/07/2010
Registered office address changed from Langford Lodge St. Judiths Lane Sawtry Cambridgeshire PE28 5XE on 2010-07-28
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Eric Venturino Lane on 2010-01-05
dot icon07/01/2010
Director's details changed for Mr Geoffrey Farrington on 2010-01-05
dot icon07/01/2010
Director's details changed for Dr Xun Zhou on 2010-01-05
dot icon07/01/2010
Director's details changed for Juri Evald Gabriel on 2010-01-05
dot icon07/01/2010
Director's details changed for Mr William James Norris on 2010-01-05
dot icon07/01/2010
Director's details changed for James Doyle on 2010-01-05
dot icon07/01/2010
Director's details changed for Michael Robin Mitchell on 2010-01-05
dot icon07/01/2010
Director's details changed for Margaret Lynette Gabriel on 2010-01-05
dot icon07/01/2010
Director's details changed for Mr Robert Graham Irwin on 2010-01-05
dot icon07/01/2010
Director's details changed for James Akpakli on 2010-01-01
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2009
Return made up to 07/12/08; full list of members
dot icon28/07/2008
Appointment terminated director lindsay thomas
dot icon07/04/2008
Return made up to 07/12/07; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2007
Return made up to 07/12/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2006
Return made up to 07/12/05; full list of members
dot icon06/01/2005
Return made up to 07/12/04; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon02/07/2004
Nc inc already adjusted 03/06/04
dot icon24/06/2004
Ad 07/06/04--------- £ si 1005@1=1005 £ ic 29425/30430
dot icon24/06/2004
Resolutions
dot icon18/06/2004
New director appointed
dot icon30/12/2003
Return made up to 07/12/03; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/01/2003
Return made up to 07/12/02; full list of members
dot icon03/01/2003
Nc inc already adjusted 08/02/02
dot icon12/03/2002
Ad 11/02/02--------- £ si 3260@1=3260 £ ic 26165/29425
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon21/02/2002
£ nc 26165/29425 08/02/02
dot icon02/01/2002
Return made up to 07/12/01; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon14/12/2000
Return made up to 07/12/00; no change of members
dot icon05/01/2000
Return made up to 07/12/99; no change of members
dot icon01/10/1999
Accounts for a small company made up to 1999-03-31
dot icon19/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/01/1999
Return made up to 07/12/98; full list of members
dot icon02/04/1998
Accounts for a small company made up to 1997-03-31
dot icon07/01/1998
Return made up to 07/12/97; full list of members
dot icon22/01/1997
Return made up to 07/12/96; no change of members
dot icon26/11/1996
Accounts for a small company made up to 1996-03-31
dot icon08/01/1996
Return made up to 07/12/95; no change of members
dot icon17/10/1995
Accounts for a small company made up to 1995-03-31
dot icon24/01/1995
New director appointed
dot icon09/01/1995
Return made up to 07/12/94; full list of members
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon09/06/1994
New director appointed
dot icon17/12/1993
Return made up to 07/12/93; no change of members
dot icon29/11/1993
Accounts for a small company made up to 1993-03-31
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Ad 30/01/93--------- £ si 15815@1=15815 £ ic 10350/26165
dot icon17/02/1993
£ nc 10350/26165 30/01/93
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon06/01/1993
Director resigned
dot icon06/01/1993
Return made up to 21/12/92; no change of members
dot icon19/06/1992
Accounts for a small company made up to 1991-03-31
dot icon10/02/1992
Return made up to 21/12/91; full list of members
dot icon11/07/1991
Accounts for a small company made up to 1990-03-31
dot icon08/01/1991
Return made up to 21/12/90; full list of members
dot icon19/10/1990
New director appointed
dot icon22/05/1990
Accounts for a small company made up to 1989-03-31
dot icon12/01/1990
Return made up to 05/01/90; full list of members
dot icon14/11/1989
Director resigned
dot icon16/03/1989
Accounts for a small company made up to 1988-03-31
dot icon13/01/1989
Return made up to 28/12/88; full list of members
dot icon17/06/1988
Secretary resigned;new secretary appointed;director resigned
dot icon13/04/1988
Accounts for a small company made up to 1987-03-31
dot icon01/02/1988
Return made up to 22/12/87; full list of members
dot icon11/12/1987
Registered office changed on 11/12/87 from: 9 stephen's terrace london SW8 1D3
dot icon01/04/1987
Accounts for a small company made up to 1986-03-31
dot icon08/01/1987
Return made up to 15/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

100
2023
change arrow icon-15.15 % *

* during past year

Cash in Bank

£17,516.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.03K
-
0.00
31.88K
-
2022
100
20.54K
-
0.00
20.64K
-
2023
100
12.24K
-
0.00
17.52K
-
2023
100
12.24K
-
0.00
17.52K
-

Employees

2023

Employees

100 Ascended0 % *

Net Assets(GBP)

12.24K £Descended-40.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.52K £Descended-15.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mariwany, Mend
Director
09/02/2017 - 05/02/2023
4
Mr William James Norris
Director
25/05/2004 - 09/12/2024
5
Soutar, Jethro Thomas
Director
23/01/2017 - 07/07/2025
2
Leret, Xavier Carlos
Director
27/06/2013 - 03/11/2023
1
Balogun, Akeem
Director
06/02/2023 - 12/09/2025
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEDALUS LIMITED

DEDALUS LIMITED is an(a) Active company incorporated on 16/06/1983 with the registered office located at Langford Lodge St. Judiths Lane, Sawtry, Huntingdon, Cambridgeshire PE28 5XE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 100 according to last financial statements.

Frequently Asked Questions

What is the current status of DEDALUS LIMITED?

toggle

DEDALUS LIMITED is currently Active. It was registered on 16/06/1983 .

Where is DEDALUS LIMITED located?

toggle

DEDALUS LIMITED is registered at Langford Lodge St. Judiths Lane, Sawtry, Huntingdon, Cambridgeshire PE28 5XE.

What does DEDALUS LIMITED do?

toggle

DEDALUS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does DEDALUS LIMITED have?

toggle

DEDALUS LIMITED had 100 employees in 2023.

What is the latest filing for DEDALUS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-17 with no updates.