UKBizDB.co.uk

EDEN OUTSOURCE LIMITED

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

This company is commonly known as Eden Outsource Limited. The company was founded 22 years ago and was given the registration number 04384396. The firm's registered office is in CAMBERLEY. You can find them at Tuscam House, Trafalgar Way, Camberley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EDEN OUTSOURCE LIMITED
Company Number:04384396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2002
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Tuscam House, Trafalgar Way, Camberley, Surrey, GU15 3BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP

Director16 December 2021Active
4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP

Director16 December 2021Active
93 Dukes Ride, Crowthorne, RG45 6DW

Secretary28 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 February 2002Active
Tuscam House, Trafalgar Way, Camberley, United Kingdom, GU15 3BN

Director28 February 2002Active
Tuscam House, Trafalgar Way, Camberley, GU15 3BN

Director28 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 February 2002Active

People with Significant Control

Jsa Services Limited
Notified on:16 December 2021
Status:Active
Country of residence:England
Address:4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Giltrap
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Tuscam House, Trafalgar Way, Camberley, GU15 3BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paris Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Tuscam House, Trafalgar Way, Camberley, GU15 3BN
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 (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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-06-08Accounts

Change account reference date company previous shortened.

Download
2022-06-07Accounts

Change account reference date company previous extended.

Download
2022-06-01Accounts

Change account reference date company previous shortened.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Accounts

Change account reference date company previous shortened.

Download
2021-12-30Resolution

Resolution.

Download
2021-12-30Incorporation

Memorandum articles.

Download
2021-12-23Capital

Capital name of class of shares.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Address

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

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.