UKBizDB.co.uk

EDENCANCAN LIMITED

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

This company is commonly known as Edencancan Limited. The company was founded 21 years ago and was given the registration number 04494006. The firm's registered office is in LONDON. You can find them at Unit 53, Block C, Containerville, 1 Emma Street, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:EDENCANCAN LIMITED
Company Number:04494006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Unit 53, Block C, Containerville, 1 Emma Street, London, England, E2 9FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Pencisely Avenue, Cardiff, Wales, CF5 1DZ

Director12 December 2018Active
26, Pencisely Avenue, Cardiff, Wales, CF5 1DZ

Director24 July 2002Active
101 Abbeville Road, Clapham, London, SW4 9JL

Secretary24 July 2002Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary24 July 2002Active
Old Manor Farm, Framingham Pigot, Norwich, NR14 7PZ

Director01 June 2007Active
Unit 3, 11 - 29 Fashion Street, London, England, E1 6PX

Director01 June 2007Active
Uncommon, 25, Horsell Road, London, England, N5 1XL

Director24 July 2002Active
Unit 53, Block C,, Containerville, 1 Emma Street, London, England, E2 9FP

Director29 March 2019Active
19, Bedford Road, London, United Kingdom, W13 0SP

Director10 January 2006Active
Holden House, 57, Rathbone Place, London, United Kingdom, W1T 1JU

Director22 September 2010Active
Unit 3, 11 - 29 Fashion Street, London, England, E1 6PX

Director01 April 2016Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director24 July 2002Active

People with Significant Control

Mr Nicholas Jonathan Ede
Notified on:09 December 2018
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Wales
Address:26, Pencisely Avenue, Cardiff, Wales, CF5 1DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicholas John Fulford-Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Uncommon, 25, Horsell Road, London, England, N5 1XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Anthony Richard Fulford-Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:Wales
Address:26, Pencisely Avenue, Cardiff, Wales, CF5 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-03-04Address

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

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Address

Change sail address company with old address new address.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-08-25Address

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

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-02-01Address

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

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.