Company NameDaedalus Drones Ltd
Company StatusDissolved
Company Number09231993
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NamePBC Daedalus Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Bruce Carr
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Station Road
Kenton Bankfoot
Newcastle Upon Tyne
NE13 8AG
Director NameMr Patrick Joseph Brosnan
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Greystoke Avenue
Newcastle Upon Tyne
NE2 1PN
Director NameMr Charles Seddon Holmes
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bolingbroke Street
Heaton
Newcastle Upon Tyne
NE6 5PH
Secretary NameMr Charles Seddon Holmes
StatusClosed
Appointed08 October 2015(1 year after company formation)
Appointment Duration4 years, 3 months (closed 14 January 2020)
RoleCompany Director
Correspondence AddressThe Toffee Factory The Quayside
Ouseburn
Newcastle Upon Tyne
Tyne And Wear
NE1 2DF
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 September 2014(same day as company formation)
Correspondence AddressThe Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressThe Toffee Factory The Quayside
Ouseburn
Newcastle Upon Tyne
Tyne And Wear
NE1 2DF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (3 pages)
25 April 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 June 2017Registered office address changed from The Toffee Factory Lower Steenburgs Yard Quayside Newcastle upon Tyne NE6 1LF to The Toffee Factory the Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 26 June 2017 (1 page)
26 June 2017Registered office address changed from The Toffee Factory Lower Steenburgs Yard Quayside Newcastle upon Tyne NE6 1LF to The Toffee Factory the Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 26 June 2017 (1 page)
19 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
9 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
9 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 October 2015Termination of appointment of a secretary (1 page)
16 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Termination of appointment of a secretary (1 page)
15 October 2015Appointment of Mr Charles Seddon Holmes as a secretary (2 pages)
15 October 2015Appointment of Mr Charles Seddon Holmes as a secretary (2 pages)
8 October 2015Appointment of Mr Charles Seddon Holmes as a secretary on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Charles Seddon Holmes as a secretary on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Charles Seddon Holmes as a secretary on 8 October 2015 (2 pages)
25 September 2015Termination of appointment of Duport Secretary Limited as a secretary on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Duport Secretary Limited as a secretary on 25 September 2015 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
(23 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
(23 pages)