Warning: file_put_contents(c/1694fa8a05d2224df46c5284f2faec85.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Eden Outsourcing Limited, GU15 3BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDEN OUTSOURCING LIMITED

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

This company is commonly known as Eden Outsourcing Limited. The company was founded 19 years ago and was given the registration number 05262764. 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 69202 - Bookkeeping activities.

Company Information

Name:EDEN OUTSOURCING LIMITED
Company Number:05262764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

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, 51 Clarendon Road, Watford, England, WD17 1HP

Director11 May 2023Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

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

Director16 December 2021Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director11 May 2023Active
93 Dukes Ride, Crowthorne, RG45 6DW

Secretary18 October 2004Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 October 2020Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director18 October 2004Active
Tuscam House, Trafalgar Way, Camberley, GU15 3BN

Director18 October 2004Active

People with Significant Control

Aphrodite Holdings Limited
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:Tuscam House, Trafalgar Way, Camberley, England, GU15 3BN
Nature of control:
  • Ownership of shares 75 to 100 percent
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 50 to 75 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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-18Accounts

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

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
2022-01-04Incorporation

Memorandum articles.

Download
2022-01-04Resolution

Resolution.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Address

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

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.