Daedalus Computing Limited BEDFORD


Daedalus Computing Limited is a private limited company located at 27 Byron Crescent, Flitwick, Bedford MK45 1PY. Its total net worth is estimated to be around 66165 pounds, and the fixed assets belonging to the company total up to 2154 pounds. Incorporated on 2002-10-18, this 21-year-old company is run by 2 directors and 1 secretary.
Director Michele A., appointed on 18 October 2002. Director Nigel A., appointed on 18 October 2002.
Moving on to secretaries, we can name: Michele A., appointed on 18 October 2002.
The company is officially classified as "computer facilities management activities" (Standard Industrial Classification: 62030).
The latest confirmation statement was sent on 2023-10-18 and the date for the subsequent filing is 2024-11-01. Likewise, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Daedalus Computing Limited Address / Contact

Office Address 27 Byron Crescent
Office Address2 Flitwick
Town Bedford
Post code MK45 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04567668
Date of Incorporation Fri, 18th Oct 2002
Industry Computer facilities management activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Michele A.

Position: Director

Appointed: 18 October 2002

Michele A.

Position: Secretary

Appointed: 18 October 2002

Nigel A.

Position: Director

Appointed: 18 October 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2002

Resigned: 18 October 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 October 2002

Resigned: 18 October 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Nigel A. This PSC and has 25-50% shares. The second entity in the PSC register is Michele A. This PSC owns 25-50% shares.

Nigel A.

Notified on 1 July 2016
Nature of control: 25-50% shares

Michele A.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth66 16550 18456 79949 44378 517       
Balance Sheet
Current Assets133 865120 831120 829110 098119 145140 204186 164171 198121 79865 86853 93353 027
Net Assets Liabilities        70 13156 57239 85554 610
Cash Bank In Hand11 2275 39010 5801 8093 691       
Cash Bank On Hand      38 76434 29930 42246 716  
Debtors122 638115 441110 249108 289115 454 147 114135 51391 37619 152  
Other Debtors      99 648105 19550 3043 465  
Property Plant Equipment      22193770352 916  
Tangible Fixed Assets2 1549972 1231 4381 918       
Total Inventories      2861 386    
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve66 16350 18256 79749 44178 515       
Shareholder Funds66 16550 18456 79949 44378 517       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         11 27811 846 
Average Number Employees During Period      333333
Creditors    42 54662 81748 18952 62152 37014 39216 10944 175
Fixed Assets    1 918765   52 91639 83245 758
Net Current Assets Liabilities64 01149 18754 67648 00576 59977 387137 975118 57769 42828 10226 2618 852
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         2 3892 389 
Total Assets Less Current Liabilities66 16550 18456 79949 44378 51778 152138 196119 51470 13181 01866 09354 610
Amount Specific Advance Or Credit Directors      99 648104 55748 1671 317  
Amount Specific Advance Or Credit Made In Period Directors      99 648104 90948 1671 317  
Amount Specific Advance Or Credit Repaid In Period Directors       100 000104 55748 167  
Accumulated Depreciation Impairment Property Plant Equipment      11 39211 92612 16013 866  
Creditors Due Within One Year69 85471 64466 15362 09342 546       
Increase From Depreciation Charge For Year Property Plant Equipment       5342341 706  
Number Shares Allotted 2222       
Other Creditors      9 17210 36113 35911 906  
Other Taxation Social Security Payable      26 27425 72424 17213 171  
Par Value Share 1111       
Property Plant Equipment Gross Cost      11 61312 86312 86366 782  
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 1 4963 1854681 633       
Tangible Fixed Assets Cost Or Valuation24 83126 3279 5129 98011 613       
Tangible Fixed Assets Depreciation22 67725 3307 3898 5429 695       
Tangible Fixed Assets Depreciation Charged In Period 2 6532 0591 1531 153       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 000         
Tangible Fixed Assets Disposals  20 000         
Total Additions Including From Business Combinations Property Plant Equipment       1 250 53 919  
Trade Creditors Trade Payables      12 74316 53614 8399 091  
Trade Debtors Trade Receivables      47 46630 31841 07215 687  
Finance Lease Liabilities Present Value Total         14 392  
Provisions For Liabilities Balance Sheet Subtotal         10 054  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, July 2023
Free Download (5 pages)

Company search