Warning: file_put_contents(c/262df93308687598710aa861a3e5dda9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Eden Solutions Limited, PE33 9TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDEN SOLUTIONS LIMITED

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

This company is commonly known as Eden Solutions Limited. The company was founded 4 years ago and was given the registration number 12276131. The firm's registered office is in KING'S LYNN. You can find them at The Old Shop Oxborough Road, Stoke Ferry, King's Lynn, Norfolk. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EDEN SOLUTIONS LIMITED
Company Number:12276131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old Shop Oxborough Road, Stoke Ferry, King's Lynn, Norfolk, England, PE33 9TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Brunel Way, Thetford, England, IP24 1HP

Director18 November 2019Active
25, Brunel Way, Thetford, England, IP24 1HP

Director18 November 2019Active
10, Charnwood Drive, London, England, E18 1PE

Director19 December 2019Active
The Old Shop, Oxborough Road, Stoke Ferry, King's Lynn, England, PE33 9TA

Director23 October 2019Active
46, Great Marlborough Street, London, England, W1F 7JW

Director23 October 2019Active

People with Significant Control

Mr Dani Khachik Bedrossian
Notified on:18 November 2019
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:25, Brunel Way, Thetford, England, IP24 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Brian Peter Mikailian
Notified on:18 November 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:25, Brunel Way, Thetford, England, IP24 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Zamir Rhemtulla
Notified on:23 October 2019
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:46, Great Marlborough Street, London, England, W1F 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aris Bedrossian
Notified on:23 October 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:The Old Shop, Oxborough Road, King's Lynn, England, PE33 9TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-05Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Address

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

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Address

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

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Address

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

Download
2019-10-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.