Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DAEDALUS ACQUISITIONS LIMITED

15 DIDDENHAM COURT LAMBWOOD HILL, GRAZELEY, READING, RG7 1JQ,
Company Registration Number
10194824
Private Limited Company
Active

Company Overview

About Daedalus Acquisitions Ltd
DAEDALUS ACQUISITIONS LIMITED was founded on 2016-05-23 and has its registered office in Reading. The organisation's status is listed as "Active". Daedalus Acquisitions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DAEDALUS ACQUISITIONS LIMITED
 
Legal Registered Office
15 DIDDENHAM COURT LAMBWOOD HILL
GRAZELEY
READING
RG7 1JQ
 
Filing Information
Company Number 10194824
Company ID Number 10194824
Date formed 2016-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 20/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB246078594  
Last Datalog update: 2023-11-06 14:48:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAEDALUS ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
SPENCE MATTHEW CLUNIE
Director 2016-05-23
LEE STEPHEN MELLOR
Director 2016-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES (DEFENCE) LIMITED Director 2018-03-15 CURRENT 2002-12-13 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES INVESTCO LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES BIDCO LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES MIDCO1 LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES TOPCO LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES HOLDCO LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES MIDCO2 LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA BIOENERGY HOLDCO LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
SPENCE MATTHEW CLUNIE ANCALA BIOENERGY MIDCO LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
SPENCE MATTHEW CLUNIE ANCALA BIOENERGY LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
SPENCE MATTHEW CLUNIE DAEDALUS MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
SPENCE MATTHEW CLUNIE DAEDALUS TOPCO LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
SPENCE MATTHEW CLUNIE DAEDALUS MIDCO LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
SPENCE MATTHEW CLUNIE SW (AEI II) LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
SPENCE MATTHEW CLUNIE SUNDANCE ACQUISITIONS MIDCO 2 LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
SPENCE MATTHEW CLUNIE SUNDANCE ACQUISITIONS MIDCO LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SPENCE MATTHEW CLUNIE SUNDANCE ACQUISITIONS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SPENCE MATTHEW CLUNIE SUNDANCE ACQUISITIONS TOPCO LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SPENCE MATTHEW CLUNIE ANCALA MEMBER LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
SPENCE MATTHEW CLUNIE ANCALA FP LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
SPENCE MATTHEW CLUNIE LACANN ADVISORY LIMITED Director 2014-11-03 CURRENT 2014-11-03 Liquidation
SPENCE MATTHEW CLUNIE LACANN LIMITED Director 2010-08-05 CURRENT 2010-08-05 Dissolved 2017-06-15
LEE STEPHEN MELLOR BLUE HOUSE FARM SOLAR LIMITED Director 2016-07-07 CURRENT 2015-06-18 Active
LEE STEPHEN MELLOR LOW BURNTOFT SOLAR LIMITED Director 2016-07-07 CURRENT 2015-06-18 Active
LEE STEPHEN MELLOR HUNGERFORD SOLAR PROJECTS LIMITED Director 2016-07-07 CURRENT 2015-06-25 Active
LEE STEPHEN MELLOR GRANVILLE ROAD SOLAR LIMITED Director 2016-07-07 CURRENT 2015-08-04 Active
LEE STEPHEN MELLOR BLISWORTH SOLAR LIMITED Director 2016-07-07 CURRENT 2015-08-21 Active
LEE STEPHEN MELLOR SBC MONEYSTONE LIMITED Director 2016-07-07 CURRENT 2014-06-23 Active
LEE STEPHEN MELLOR ROCHESTER 007 LIMITED Director 2016-07-07 CURRENT 2014-09-25 Active
LEE STEPHEN MELLOR WARREN SOLAR LIMITED Director 2016-07-07 CURRENT 2015-03-10 Active
LEE STEPHEN MELLOR HERMITAGE SOLAR PARK LIMITED Director 2016-07-07 CURRENT 2013-03-05 Active
LEE STEPHEN MELLOR HIGH MEADOW SOLAR LIMITED Director 2016-07-07 CURRENT 2015-06-11 Active
LEE STEPHEN MELLOR DAEDALUS MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
LEE STEPHEN MELLOR DAEDALUS TOPCO LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
LEE STEPHEN MELLOR DAEDALUS MIDCO LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
LEE STEPHEN MELLOR GRIMSARGH SOLAR LIMITED Director 2016-02-05 CURRENT 2011-02-08 Active
LEE STEPHEN MELLOR FELL VIEW SOLAR LIMITED Director 2016-02-05 CURRENT 2014-05-12 Active
LEE STEPHEN MELLOR LINCOLN SKEGNESS SOLAR FARM LIMITED Director 2016-02-05 CURRENT 2014-09-25 Active
LEE STEPHEN MELLOR EBS WYMESWOLD LIMITED Director 2016-02-05 CURRENT 2014-10-21 Active
LEE STEPHEN MELLOR BROOKSIDE SOLAR FARM LIMITED Director 2016-02-05 CURRENT 2015-06-11 Active
LEE STEPHEN MELLOR SHEEP SHED SOLAR LIMITED Director 2016-02-05 CURRENT 2015-06-11 Active
LEE STEPHEN MELLOR ANESCO BERRY COURT LIMITED Director 2016-02-05 CURRENT 2014-09-09 Active
LEE STEPHEN MELLOR ANESCO STUD FARM LIMITED Director 2016-02-05 CURRENT 2014-09-09 Active
LEE STEPHEN MELLOR HERMITAGE SOLAR LIMITED Director 2016-02-05 CURRENT 2014-09-09 Active
LEE STEPHEN MELLOR BEECHES SOLAR LIMITED Director 2016-02-05 CURRENT 2015-06-11 Active
LEE STEPHEN MELLOR THE RUSHES SOLAR LIMITED Director 2016-02-05 CURRENT 2015-06-11 Active
LEE STEPHEN MELLOR SUNDANCE ACQUISITIONS MIDCO 2 LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
LEE STEPHEN MELLOR SUNDANCE ACQUISITIONS MIDCO LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
LEE STEPHEN MELLOR SUNDANCE ACQUISITIONS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
LEE STEPHEN MELLOR SUNDANCE ACQUISITIONS TOPCO LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
LEE STEPHEN MELLOR ANCALA MEMBER LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
LEE STEPHEN MELLOR STELOR LIMITED Director 2013-03-08 CURRENT 2013-03-08 Dissolved 2015-07-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-05-30CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM 15 Lambwood Hill Grazeley Reading RG7 1JQ England
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Loddon Reach Reading Road Arborfield Reading RG2 9HU England
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SERKAN BAHCECI
2019-08-30CH01Director's details changed for Mr Nigel David Hildyards on 2019-08-30
2019-08-30AP01DIRECTOR APPOINTED MR JULIAN NORMAN THOMAS SKINNER
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-16PSC05Change of details for Daedalus Midco Limited as a person with significant control on 2019-03-29
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE STEPHEN MELLOR
2019-04-04AP01DIRECTOR APPOINTED MR SERKAN BAHCECI
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 13014506
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-07-03PSC02Notification of Daedalus Midco Limited as a person with significant control on 2016-05-23
2017-04-19AA01Previous accounting period shortened from 31/05/17 TO 31/03/17
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 101948240004
2016-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 101948240003
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 101948240002
2016-07-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-07-19RES01ADOPT ARTICLES 07/07/2016
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 101948240001
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM 40 Gracechurch Street London EC3V 0BT England
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-23NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to DAEDALUS ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAEDALUS ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DAEDALUS ACQUISITIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DAEDALUS ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAEDALUS ACQUISITIONS LIMITED
Trademarks
We have not found any records of DAEDALUS ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAEDALUS ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as DAEDALUS ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAEDALUS ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAEDALUS ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAEDALUS ACQUISITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.