UKBizDB.co.uk

EDCOMS LIMITED

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

This company is commonly known as Edcoms Limited. The company was founded 29 years ago and was given the registration number 02983471. The firm's registered office is in LONDON. You can find them at Studio 1.19 Canterbury Court, 1-3 Brixton Road, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:EDCOMS LIMITED
Company Number:02983471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Studio 1.19 Canterbury Court, 1-3 Brixton Road, London, England, SW9 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Croft, Jaspers Green, Shalford, England, CM7 5AT

Director02 March 2024Active
Kings Croft, Jaspers Green, Shalford, England, CM7 5AT

Director02 March 2024Active
79 Grove Hill Road, London, SE5 8DF

Secretary23 December 1999Active
60 Landells Road, London, SE22 9PQ

Secretary23 October 1998Active
Blackbaud, Inc., 65 Fairchild Street, Charleston, United States, SC 29492

Secretary06 June 2022Active
133 Lauderdale Tower, Barbican, London, EC2Y 8BY

Secretary10 January 1995Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary26 October 1994Active
Studio 1.19, Canterbury Court, 1-3 Brixton Road, London, England, SW9 6DE

Director26 February 2024Active
Woodland 214 Amersham Road, Hazlemere, High Wycombe, HP15 7QT

Director04 January 2000Active
110 Maurice Avenue, London, N22 6PU

Director18 January 2005Active
Blackbaud, Inc., 65 Fairchild Street, Charleston, United States, SC 29492

Director06 June 2022Active
9 Somerfield Road, London, N4 2JN

Director01 July 2000Active
Suite 500, 2300 N Street, Nw Washington, United States, DC20037

Director30 September 2019Active
Corners, Carron Lane, Midhurst, England, GU29 9LD

Director01 January 2014Active
Little Woodlands, 49 Horseshoe Lane East, Guildford, GU1 2TL

Director31 October 2001Active
22 Homemead, Stanmore, HA7 1AF

Director01 January 2003Active
Suite 500, 2300 N Street, Nw Washington, United States, DC20037

Director30 September 2019Active
276 Maidstone Road, Chatham, ME4 6JL

Director01 July 1996Active
27 Egerton Drive, Greenwich, London, SE10 8JR

Director01 February 1997Active
4 Marlpit Close, Marlpit Hill, Kent, TN8 6BE

Director11 September 2002Active
79 Grove Hill Road, London, SE5 8DF

Director01 July 1996Active
56 Grove Park Terrace, London, W4 3QE

Director10 January 1995Active
18 Meredyth Road Barnes, London, SW13 0PY

Director10 January 1995Active
19 Cloudesley Road, London, N1 0EL

Director01 July 1999Active
85 Hargwyne Street, London, SW9 9RH

Director30 January 2004Active
40 Moxon Street, High Barnet, EN5 5TS

Director09 March 2001Active
40 Moxon Street, High Barnet, EN5 5TS

Director01 July 1996Active
Weathervane Cottage, High Street, Much Hadham, United Kingdom, SG10 6BY

Director20 January 2006Active
11th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director16 February 2010Active
Green Acres, 59 Links Lane, Rowlands Castle, PO9 6AF

Director19 June 2001Active
Green Acres, 59 Links Lane, Rowlands Castle, PO9 6AF

Director10 January 1995Active
Studio 1.19, Canterbury Court, 1-3 Brixton Road, London, England, SW9 6DE

Director02 January 2018Active
11, Cambridge Road, London, England, W7 3PA

Director18 January 2005Active
Suite 500, 2300 N Street, Nw Washington, United States, DC 20037

Director30 September 2019Active
9 Saint Albans Avenue, London, W4 5LL

Director01 May 2009Active

People with Significant Control

Mccoll Millar Limited
Notified on:02 March 2024
Status:Active
Country of residence:United Kingdom
Address:11, Cambridge Road, London, United Kingdom, W7 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Everfi International Limited
Notified on:30 September 2019
Status:Active
Country of residence:United Kingdom
Address:Studio 1.19, Canterbury Court, London, United Kingdom, SW9 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Andrew Finn
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:New Zealander
Country of residence:England
Address:Studio 1.19, Canterbury Court, London, England, SW9 6DE
Nature of control:
  • Significant influence or control
Mr Nicholas Michael Frederick Fuller
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Studio 1.19, Canterbury Court, London, England, SW9 6DE
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Address

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

Download
2024-03-03Change of name

Certificate change of name company.

Download
2024-03-02Address

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

Download
2024-03-02Persons with significant control

Notification of a person with significant control.

Download
2024-03-02Persons with significant control

Cessation of a person with significant control.

Download
2024-03-02Officers

Appoint person director company with name date.

Download
2024-03-02Officers

Appoint person director company with name date.

Download
2024-03-02Officers

Termination director company with name termination date.

Download
2024-03-02Officers

Termination director company with name termination date.

Download
2024-03-02Officers

Termination secretary company with name termination date.

Download
2024-03-01Capital

Capital allotment shares.

Download
2024-03-01Accounts

Change account reference date company previous extended.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person secretary company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.