Company NameDaedal Ways Limited
DirectorRoland Noel Verhoven
Company StatusActive
Company Number04462009
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roland Noel Verhoven
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Dallam Road
Saltaire
West Yorkshire
BD18 4NH
Secretary NameElisabeth Verhoven
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Dallam Road
Saltaire
West Yorkshire
BD18 4NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOakfield House 39
Carr Lane
Shipley
West Yorkshire
BD18 2NQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardWindhill and Wrose
Built Up AreaWest Yorkshire

Shareholders

50 at £1Elisabeth Verhoven
50.00%
Ordinary
50 at £1Roland Noel Verhoven
50.00%
Ordinary

Financials

Year2014
Net Worth£21,142
Cash£13,698
Current Liabilities£27,582

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
3 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 May 2017Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Oakfield House 39 Carr Lane Shipley West Yorkshire BD18 2NQ on 17 May 2017 (1 page)
17 May 2017Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Oakfield House 39 Carr Lane Shipley West Yorkshire BD18 2NQ on 17 May 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Registered office address changed from Bridge End House Park Mount Avenue Baildon Bradford West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Bridge End House Park Mount Avenue Baildon Bradford West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Bridge End House Park Mount Avenue Baildon Bradford West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 3 July 2015 (1 page)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(4 pages)
29 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(4 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 July 2010Director's details changed for Roland Noel Verhoven on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Roland Noel Verhoven on 14 June 2010 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
8 July 2009Return made up to 14/06/09; full list of members (3 pages)
8 July 2009Return made up to 14/06/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 July 2008Return made up to 14/06/08; full list of members (3 pages)
30 July 2008Return made up to 14/06/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 July 2007Return made up to 14/06/07; full list of members (2 pages)
6 July 2007Return made up to 14/06/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
21 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Secretary's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 14/06/05; full list of members (6 pages)
8 August 2005Return made up to 14/06/05; full list of members (6 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
20 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
6 February 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
6 February 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
30 December 2003Return made up to 14/06/03; full list of members (6 pages)
30 December 2003Return made up to 14/06/03; full list of members (6 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Secretary resigned (1 page)
11 July 2002Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002Incorporation (16 pages)
14 June 2002Incorporation (16 pages)