Company NameDedalus Limited
Company StatusActive
Company Number01732196
CategoryPrivate Limited Company
Incorporation Date16 June 1983(40 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Eric Venturino Lane
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed21 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLangford Lodge
St Judiths Lane
Sawtry
Cambs
PE28 5XE
Secretary NameMs Marie Lane
NationalityBritish
StatusCurrent
Appointed21 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressLangford Lodge
St Judiths Lane
Sawtry
Cambs
PE28 5XE
Director NameMr William James Norris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(20 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cecilia Road
London
E8 2ER
Director NameDr Xun Zhou
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed01 August 2006(23 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence Address126a Westbourne Terrace
London
W2 6QJ
Director NameMr Anthony Eric Michael Lane
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed21 March 2011(27 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address50 Freshwater Road
Dagenham
RM8 1RX
Director NameMr Timothy Andrew Peter Lane
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed21 March 2011(27 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address50 Freshwater Road
Dagenham
RM8 1RX
Director NameMs Margaret Jull Costa
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2014(30 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleLiterary Translator
Country of ResidenceUnited Kingdom
Correspondence Address20 Church Road
Evington
Leicester
LE5 6FA
Director NameMr Jethro Thomas Soutar
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(33 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address125 Crookes Road
Sheffield
S10 5BD
Director NameMs Yovanka Perdigao
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityPortuguese
StatusCurrent
Appointed25 January 2019(35 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleWriter
Country of ResidencePortugal
Correspondence Address9 St Paul's Courtyard
Sawtry
London
SE8 3DR
Director NameMs Sawad Hussain
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed02 May 2022(38 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleTranslator
Country of ResidenceEngland
Correspondence AddressFlat 7, 185 Hills Road Hills Road
Cambridge
CB2 8RL
Director NameMr Akeem Balogun
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(39 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleDigital Content Production Officer
Country of ResidenceEngland
Correspondence Address49 Industry Street
Sheffield
S6 2WU
Director NameMr Geoffrey Farrington
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(8 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 26 February 2014)
RoleCompany  Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameJuri Evald Gabriel
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(8 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 22 June 2013)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address35 Camberwell Grove
London
SE5 8JA
Director NameMr Robert Graham Irwin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(8 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 23 June 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address39 Harleyford Road
London
SE11 5AX
Director NameMr Brian Stableford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 1992)
RoleWriter
Correspondence Address113 St Peters Road
Reading
Berkshire
RG6 1PG
Director NameMs Lindsay Thomas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1994(10 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 July 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address113 Cholmley Gardens
Fortune Green Road
London
NW6 1UP
Director NameMichael Robin Mitchell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(11 years, 7 months after company formation)
Appointment Duration27 years, 3 months (resigned 02 May 2022)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4 Mount Hope
Bridge Of Allan
Stirling
FK9 4RL
Scotland
Director NameMargaret Lynette Gabriel
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(20 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 June 2013)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address35 Camberwell Grove
London
SE5 8JA
Director NameJames Doyle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2004(20 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 22 March 2024)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address43a Roman Road
London
E2 0HU
Director NameJames Akpakli
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(23 years, 1 month after company formation)
Appointment Duration12 years, 12 months (resigned 24 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 606 Bryer Court
Barbican
London
EC2Y 8DE
Director NameMs Christina Oakley Harrington
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2011(27 years, 9 months after company formation)
Appointment Duration13 years (resigned 22 March 2024)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address50 Freshwater Road
Dagenham
RM8 1RX
Director NameMr Xavier Carlos Leret
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 2013(30 years after company formation)
Appointment Duration10 years, 4 months (resigned 03 November 2023)
RoleTheatre Director And Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressLenette Perry Green
Much Hadham
Herts
SG10 6EN
Director NameMs Isabelle Anna Louise Fredborg
Date of BirthJuly 1986 (Born 37 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2013(30 years after company formation)
Appointment Duration10 years, 4 months (resigned 03 November 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Judiths Lane
Sawtry
Huntingdon
Cambridgeshire
PE28 5XE
Director NameMs Brooke Palmieri
Date of BirthAugust 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2017(33 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 February 2023)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address53a, Rye Road
London
SE15 3AX
Director NameMr Mend Mariwany
Date of BirthJuly 1989 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed10 February 2017(33 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 February 2023)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bestwood Street
London
SE8 5AW

Contact

Websitededalusbooks.com
Email address[email protected]
Telephone01487 832382
Telephone regionWarboys

Location

Registered Address50 Freshwater Road
Dagenham
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London

Shareholders

3k at £1Juri Gabriel
9.81%
Ordinary
2.3k at £1Brian Stableford
7.67%
Ordinary
2k at £1Robert Irwin
6.68%
Ordinary
1.3k at £1Mike Mitchell
4.39%
Ordinary
7.9k at £1Marie Lane
25.97%
Ordinary
7.2k at £1Eric Lane
23.69%
Ordinary
5.9k at £1Mr Geoffrey Farrington
19.50%
Ordinary
300 at £1Anthony Lane
0.99%
Ordinary
300 at £1Tim Lane
0.99%
Ordinary
100 at £1Felicity Irwin
0.33%
Ordinary

Financials

Year2014
Net Worth£31,208
Cash£8,885
Current Liabilities£57,566

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 Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

22 March 2024Termination of appointment of Christina Oakley Harrington as a director on 22 March 2024 (1 page)
22 March 2024Termination of appointment of James Doyle as a director on 22 March 2024 (1 page)
21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
3 November 2023Termination of appointment of Isabelle Anna Louise Fredborg as a director on 3 November 2023 (1 page)
3 November 2023Termination of appointment of Xavier Carlos Leret as a director on 3 November 2023 (1 page)
10 February 2023Appointment of Mr Akeem Balogun as a director on 6 February 2023 (2 pages)
9 February 2023Termination of appointment of Mend Mariwany as a director on 6 February 2023 (1 page)
9 February 2023Termination of appointment of Brooke Palmieri as a director on 6 February 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
2 May 2022Appointment of Ms Sawad Hussain as a director on 2 May 2022 (2 pages)
2 May 2022Termination of appointment of Michael Robin Mitchell as a director on 2 May 2022 (1 page)
18 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
26 July 2019Termination of appointment of James Akpakli as a director on 24 July 2019 (1 page)
25 January 2019Appointment of Ms Yovanka Perdigao as a director on 25 January 2019 (2 pages)
14 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 February 2017Appointment of Mr Mend Mariwany as a director on 10 February 2017 (2 pages)
20 February 2017Appointment of Mr Mend Mariwany as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Ms Brooke Palmieri as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Ms Brooke Palmieri as a director on 9 February 2017 (2 pages)
23 January 2017Appointment of Mr Jethro Thomas Soutar as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr Jethro Thomas Soutar as a director on 23 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Registered office address changed from 99, Wallis Road, London Wallis Road London E9 5LN England to 50 Freshwater Road Dagenham RM8 1RX on 16 December 2016 (1 page)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
16 December 2016Registered office address changed from 99, Wallis Road, London Wallis Road London E9 5LN England to 50 Freshwater Road Dagenham RM8 1RX on 16 December 2016 (1 page)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
27 May 2016Registered office address changed from 24 st. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE to 99, Wallis Road, London Wallis Road London E9 5LN on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 24 st. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE to 99, Wallis Road, London Wallis Road London E9 5LN on 27 May 2016 (1 page)
27 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 30,430
(16 pages)
27 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 30,430
(16 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Registered office address changed from 57 Fursby Avenue London N3 1PN to 24 St. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 57 Fursby Avenue London N3 1PN to 24 St. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 57 Fursby Avenue London N3 1PN to 24 St. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE on 4 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 30,430
(16 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 30,430
(16 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 30,430
(16 pages)
2 March 2014Termination of appointment of Geoffrey Farrington as a director (1 page)
2 March 2014Termination of appointment of Geoffrey Farrington as a director (1 page)
20 January 2014Appointment of Ms Margaret Jull Costa as a director (2 pages)
20 January 2014Appointment of Ms Margaret Jull Costa as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 30,430
(16 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 30,430
(16 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 30,430
(16 pages)
2 July 2013Appointment of Mr Xavier Carlos English as a director (2 pages)
2 July 2013Director's details changed for Mr Xavier Carlos English on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Xavier Carlos English on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Xavier Carlos English on 2 July 2013 (2 pages)
2 July 2013Appointment of Mr Xavier Carlos English as a director (2 pages)
1 July 2013Appointment of Ms Isabelle Anna Louise Fredborg as a director (2 pages)
1 July 2013Appointment of Ms Isabelle Anna Louise Fredborg as a director (2 pages)
27 June 2013Registered office address changed from 35 Camberwell Grove London SE5 8JA on 27 June 2013 (1 page)
27 June 2013Termination of appointment of Margaret Gabriel as a director (1 page)
27 June 2013Termination of appointment of Robert Irwin as a director (1 page)
27 June 2013Termination of appointment of Robert Irwin as a director (1 page)
27 June 2013Termination of appointment of Juri Gabriel as a director (1 page)
27 June 2013Termination of appointment of Margaret Gabriel as a director (1 page)
27 June 2013Registered office address changed from 35 Camberwell Grove London SE5 8JA on 27 June 2013 (1 page)
27 June 2013Termination of appointment of Juri Gabriel as a director (1 page)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (17 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (17 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (17 pages)
12 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (17 pages)
12 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (17 pages)
12 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (17 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Appointment of Ms Christina Christina Oakley Harrington as a director (2 pages)
29 March 2011Director's details changed for Ms Christina Christina Oakley Harrington on 29 March 2011 (2 pages)
29 March 2011Appointment of Ms Christina Christina Oakley Harrington as a director (2 pages)
29 March 2011Director's details changed for Ms Christina Christina Oakley Harrington on 29 March 2011 (2 pages)
22 March 2011Appointment of Mr Anthony Eric Michael Lane as a director (2 pages)
22 March 2011Appointment of Mr Anthony Eric Michael Lane as a director (2 pages)
22 March 2011Appointment of Mr Timothy Andrew Peter Lane as a director (2 pages)
22 March 2011Appointment of Mr Timothy Andrew Peter Lane as a director (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
28 July 2010Registered office address changed from Langford Lodge St. Judiths Lane Sawtry Cambridgeshire PE28 5XE on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from Langford Lodge St. Judiths Lane Sawtry Cambridgeshire PE28 5XE on 28 July 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (11 pages)
15 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (11 pages)
15 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (11 pages)
7 January 2010Director's details changed for Mr Geoffrey Farrington on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Margaret Lynette Gabriel on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Xun Zhou on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Margaret Lynette Gabriel on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Geoffrey Farrington on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Eric Venturino Lane on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Eric Venturino Lane on 5 January 2010 (2 pages)
7 January 2010Director's details changed for James Doyle on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Juri Evald Gabriel on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Robert Graham Irwin on 5 January 2010 (2 pages)
7 January 2010Director's details changed for James Akpakli on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Robert Graham Irwin on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Robert Graham Irwin on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Margaret Lynette Gabriel on 5 January 2010 (2 pages)
7 January 2010Director's details changed for James Akpakli on 1 January 2010 (2 pages)
7 January 2010Director's details changed for James Akpakli on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Michael Robin Mitchell on 5 January 2010 (2 pages)
7 January 2010Director's details changed for James Doyle on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Juri Evald Gabriel on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Juri Evald Gabriel on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Geoffrey Farrington on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Mr William James Norris on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Mr William James Norris on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Eric Venturino Lane on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Mr William James Norris on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Michael Robin Mitchell on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Michael Robin Mitchell on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Xun Zhou on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Xun Zhou on 5 January 2010 (2 pages)
7 January 2010Director's details changed for James Doyle on 5 January 2010 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 January 2009Return made up to 07/12/08; full list of members (9 pages)
2 January 2009Return made up to 07/12/08; full list of members (9 pages)
28 July 2008Appointment terminated director lindsay thomas (1 page)
28 July 2008Appointment terminated director lindsay thomas (1 page)
7 April 2008Return made up to 07/12/07; full list of members (9 pages)
7 April 2008Return made up to 07/12/07; full list of members (9 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2007Return made up to 07/12/06; full list of members (14 pages)
8 January 2007Return made up to 07/12/06; full list of members (14 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 07/12/05; full list of members (13 pages)
5 January 2006Return made up to 07/12/05; full list of members (13 pages)
6 January 2005Return made up to 07/12/04; full list of members (13 pages)
6 January 2005Return made up to 07/12/04; full list of members (13 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
2 July 2004Nc inc already adjusted 03/06/04 (1 page)
2 July 2004Nc inc already adjusted 03/06/04 (1 page)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2004Ad 07/06/04--------- £ si 1005@1=1005 £ ic 29425/30430 (2 pages)
24 June 2004Ad 07/06/04--------- £ si 1005@1=1005 £ ic 29425/30430 (2 pages)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
30 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
30 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 January 2003Nc inc already adjusted 08/02/02 (1 page)
3 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 January 2003Nc inc already adjusted 08/02/02 (1 page)
12 March 2002Ad 11/02/02--------- £ si 3260@1=3260 £ ic 26165/29425 (2 pages)
12 March 2002Ad 11/02/02--------- £ si 3260@1=3260 £ ic 26165/29425 (2 pages)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002£ nc 26165/29425 08/02/02 (1 page)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002£ nc 26165/29425 08/02/02 (1 page)
2 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 December 2000Return made up to 07/12/00; no change of members
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2000Return made up to 07/12/00; no change of members
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Return made up to 07/12/99; no change of members (8 pages)
5 January 2000Return made up to 07/12/99; no change of members (8 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1999Return made up to 07/12/98; full list of members (8 pages)
5 January 1999Return made up to 07/12/98; full list of members (8 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1998Return made up to 07/12/97; full list of members (9 pages)
7 January 1998Return made up to 07/12/97; full list of members (9 pages)
22 January 1997Return made up to 07/12/96; no change of members (6 pages)
22 January 1997Return made up to 07/12/96; no change of members (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1996Return made up to 07/12/95; no change of members (6 pages)
8 January 1996Return made up to 07/12/95; no change of members (6 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)