UKBizDB.co.uk

EDENHOUSE ERP HOLDINGS LIMITED

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

This company is commonly known as Edenhouse Erp Holdings Limited. The company was founded 12 years ago and was given the registration number 07913989. The firm's registered office is in BIRMINGHAM. You can find them at 6 Quartz Point Stonebridge Road, Coleshill, Birmingham, West Midlands. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EDENHOUSE ERP HOLDINGS LIMITED
Company Number:07913989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:6 Quartz Point Stonebridge Road, Coleshill, Birmingham, West Midlands, B46 3JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St Andrew Street, London, EC4A 3AG

Director15 February 2021Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director26 January 2022Active
30, Fenchurch Street, London, EC3M 3BD

Director11 February 2020Active
6 Quartz Point, Stonebridge Road, Coleshill, England, B46 3JL

Director17 February 2012Active
6 Quartz Point, Stonebridge Road, Coleshill, England, B46 3HL

Director17 February 2012Active
30, Fenchurch Street, London, EC3M 3BD

Director11 February 2020Active
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL

Director18 January 2012Active
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL

Director18 January 2012Active
30, Fenchurch Street, London, EC3M 3BD

Director15 February 2021Active
30, Fenchurch Street, London, EC3M 3BD

Director17 February 2012Active
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, England, B46 3JL

Director01 March 2018Active
6 Quartz Point, Stonebridge Road, Coleshill, England, B46 3JL

Director17 February 2012Active

People with Significant Control

Sapling Bidco Limited
Notified on:16 December 2016
Status:Active
Country of residence:United Kingdom
Address:30, Fenchurch Street, London, United Kingdom, EC3M 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Solomon
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:6 Quartz Point, Stonebridge Road, Birmingham, B46 3JL
Nature of control:
  • Ownership of shares 25 to 50 percent 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
2023-10-05Address

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

Download
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-06Address

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

Download
2022-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-02Resolution

Resolution.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-28Capital

Capital statement capital company with date currency figure.

Download
2022-01-28Capital

Legacy.

Download
2022-01-28Insolvency

Legacy.

Download
2022-01-28Resolution

Resolution.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Change account reference date company previous shortened.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Address

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

Download
2021-02-15Accounts

Accounts with accounts type group.

Download
2021-01-04Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.