Background WavePink WaveYellow Wave

DAEDALUS TOPCO LIMITED (10194431)

DAEDALUS TOPCO LIMITED (10194431) is an active UK company. incorporated on 23 May 2016. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DAEDALUS TOPCO LIMITED has been registered for 9 years. Current directors include HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil.

Company Number
10194431
Status
active
Type
ltd
Incorporated
23 May 2016
Age
9 years
Address
15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAEDALUS TOPCO LIMITED

DAEDALUS TOPCO LIMITED is an active company incorporated on 23 May 2016 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DAEDALUS TOPCO LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10194431

LTD Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

15 Diddenham Court Lambwood Hill Grazeley Reading, RG7 1JQ,

Previous Addresses

15 Lambwood Hill Grazeley Reading RG7 1JQ England
From: 13 January 2020To: 15 January 2020
Loddon Reach Reading Road Arborfield Reading RG2 9HU England
From: 3 April 2019To: 13 January 2020
C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England
From: 31 May 2016To: 3 April 2019
40 Gracechurch Street London EC3V 0BT England
From: 23 May 2016To: 31 May 2016
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jul 16
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HARDING, Mark Anthony

Active
Lambwood Hill, ReadingRG7 1JQ
Born November 1988
Director
Appointed 20 Feb 2025

MARSH, Christopher David

Active
Lambwood Hill, ReadingRG7 1JQ
Born July 1988
Director
Appointed 20 Feb 2025

TAYLOR, William Emil

Active
Lambwood Hill, ReadingRG7 1JQ
Born May 1968
Director
Appointed 06 Jan 2026

BAHCECI, Serkan

Resigned
33 St. James's Square, LondonSW1Y 4JS
Born September 1972
Director
Appointed 29 Mar 2019
Resigned 23 Aug 2019

CLUNIE, Spence Matthew

Resigned
Reading Road, ReadingRG2 9HU
Born October 1972
Director
Appointed 23 May 2016
Resigned 29 Mar 2019

HILDYARD, Nigel David

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born February 1953
Director
Appointed 23 Aug 2019
Resigned 11 Jul 2024

JAMES-MILROSE, Christian

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born November 1988
Director
Appointed 11 Jul 2024
Resigned 20 Feb 2025

JAMES-MILROSE, Christian

Resigned
33 St. James's Square, LondonSW1Y 4JS
Born November 1988
Director
Appointed 29 Mar 2019
Resigned 23 Aug 2019

MELLOR, Lee Stephen

Resigned
Reading Road, ReadingRG2 9HU
Born January 1984
Director
Appointed 23 May 2016
Resigned 29 Mar 2019

SKINNER, Julian Norman Thomas

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born August 1963
Director
Appointed 23 Aug 2019
Resigned 20 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
44 Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2019
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2016
Ceased 28 May 2019
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2023
AAAnnual Accounts
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
30 August 2023
AGREEMENT2AGREEMENT2
Legacy
30 August 2023
GUARANTEE2GUARANTEE2
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Legacy
13 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
19 April 2017
AA01Change of Accounting Reference Date
Resolution
19 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Incorporation Company
23 May 2016
NEWINCIncorporation