Daedalus Safety Limited

General information

Name:

Daedalus Safety Ltd

Office Address:

Unit 4 Whitworth Court WA7 1WA Runcorn

Number: 07282210

Incorporation date: 2010-06-14

Dissolution date: 2023-09-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Daedalus Safety came into being in 2010 as a company enlisted under no 07282210, located at WA7 1WA Runcorn at Unit 4. The firm's last known status was dissolved. Daedalus Safety had been on the market for 13 years. Daedalus Safety Limited was listed 10 years from now under the name of Paul Huber.

Paul H. was this particular firm's managing director, arranged to perform management duties in 2010.

Paul H. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Daedalus Safety Limited 2014-09-04
  • Paul Huber Limited 2010-06-14

Trade marks

Trademark UK00003048611
Trademark image:-
Trademark name:DAEDALUS SAFETY
Status:Application Published
Filing date:2014-03-26
Owner name:Paul Huber Limited
Owner address:51 Lafone Street, London, United Kingdom, SE1 2LX

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 14 June 2010

Latest update: 13 October 2023

People with significant control

Paul H.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 30 April 2021
Confirmation statement next due date 10 June 2023
Confirmation statement last made up date 27 May 2022
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 December 2014
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Closest Companies - by postcode