UKBizDB.co.uk

EDC2 LIMITED

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

This company is commonly known as Edc2 Limited. The company was founded 15 years ago and was given the registration number 06771284. The firm's registered office is in LONDON. You can find them at 77 Margaret Street, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:EDC2 LIMITED
Company Number:06771284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:77 Margaret Street, London, W1W 8SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Margaret Street, London, W1W 8SY

Director01 August 2018Active
08 Avenue Bertie Albrecht, 75008 Paris 08, France,

Director11 December 2008Active
Woodbine Cottage The Long Road, Rowledge, GU10 4DL

Director11 December 2008Active
14 Cardinal Mansions, Carlisle Place, 14 Cardinal Manslons, Carlisle Place, London, United Kingdom, SW1P 1EY

Director01 August 2018Active
77, Margaret Street, London, W1W 8SY

Director16 February 2010Active
77, Margaret Street, London, W1W 8SY

Director23 December 2011Active
77, Margaret Street, London, W1W 8SY

Director26 May 2010Active
77, Margaret Street, London, W1W 8SY

Director11 December 2008Active
77, Margaret Street, London, W1W 8SY

Director11 December 2008Active

People with Significant Control

Farnam Street Ltd
Notified on:10 December 2023
Status:Active
Country of residence:United Kingdom
Address:77, Margaret Street, London, United Kingdom, W1W 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Anna Fredrika Summerhill-Otter
Notified on:22 February 2023
Status:Active
Date of birth:June 1961
Nationality:Dutch
Address:77, Margaret Street, London, W1W 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Gardner Summerhill
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:77, Margaret Street, London, W1W 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-02-28Gazette

Gazette filings brought up to date.

Download
2018-02-27Gazette

Gazette notice compulsory.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.