About

Registered Number: 04567668
Date of Incorporation: 18/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 27 Byron Crescent, Flitwick, Bedford, MK45 1PY,

 

Founded in 2002, Daedalus Computing Ltd has its registered office in Bedford, it has a status of "Active". Ayres, Michele, Ayres, Nigel are listed as the directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRES, Michele 18 October 2002 - 1
AYRES, Nigel 18 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 30 October 2018
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 07 July 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 03 July 2009
287 - Change in situation or address of Registered Office 08 June 2009
287 - Change in situation or address of Registered Office 24 February 2009
363a - Annual Return 26 January 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 20 October 2004
225 - Change of Accounting Reference Date 03 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 12 November 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
225 - Change of Accounting Reference Date 05 December 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.