UKBizDB.co.uk

E-DAYS ABSENCE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E-days Absence Management Limited. The company was founded 9 years ago and was given the registration number 09458918. The firm's registered office is in NOTTINGHAM. You can find them at Canalside House Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:E-DAYS ABSENCE MANAGEMENT LIMITED
Company Number:09458918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Canalside House Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire, United Kingdom, NG1 7EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canalside House, Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, United Kingdom, NG1 7EH

Director08 November 2021Active
Canalside House, Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, United Kingdom, NG1 7EH

Director20 March 2024Active
Canalside House, Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, United Kingdom, NG1 7EH

Director30 March 2016Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary25 February 2015Active
Canalside House, Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, United Kingdom, NG1 7EH

Director30 March 2016Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director25 February 2015Active
Canalside House, Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, United Kingdom, NG1 7EH

Director18 January 2022Active
137, Canal Street, Nottingham, England, NG1 7HD

Director20 January 2016Active
137, Canal Street, Nottingham, England, NG1 7HD

Director08 October 2015Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director25 February 2015Active

People with Significant Control

Project Emoji Bidco Limited
Notified on:03 November 2017
Status:Active
Country of residence:England
Address:Two Snowhill, Snow Hill Queensway, Birmingham, England, B4 6WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter David Senior
Notified on:31 May 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:137, Canal Street, Nottingham, England, NG1 7HD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Patricia Mary Senior
Notified on:31 May 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:137, Canal Street, Nottingham, England, NG1 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2023-12-07Accounts

Accounts with accounts type small.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type small.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type small.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type small.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-08Address

Change registered office address company with date old address new address.

Download
2018-11-08Address

Change registered office address company with date old address new address.

Download
2018-11-08Address

Change registered office address company with date old address new address.

Download
2018-10-26Accounts

Accounts with accounts type full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.