Warning: file_put_contents(c/f0e9f23002382592a79c43806fbb26d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/40e0b3958a37edd8a1449fa4e9c413da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Edenoil Limited, CF14 8LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDENOIL LIMITED

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

This company is commonly known as Edenoil Limited. The company was founded 5 years ago and was given the registration number 11544139. The firm's registered office is in CARDIFF. You can find them at 11544139: Companies House Default Address, , Cardiff, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:EDENOIL LIMITED
Company Number:11544139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:11544139: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colchester Business Centre, The Crescent, Colchester, England, CO4 9AD

Director20 May 2019Active
12, Mccluskeys Street, Colchester, United Kingdom, CO4 5SW

Director03 December 2018Active
19, Lenthall Avenue, Grays, England, RM17 5AA

Director21 September 2018Active
221, Wordsworth Avenue, Sheffield, England, S5 8NE

Director21 September 2018Active
Colchester Business Centre, The Crescent, Colchester, England, CO4 9AD

Director13 June 2019Active

People with Significant Control

Mr Mathew Chiruna
Notified on:30 August 2018
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Colchester Business Centre, The Crescent, Colchester, England, CO4 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-12-02Address

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

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-11Address

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

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-01-23Gazette

Gazette filings brought up to date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Address

Default companies house registered office address applied.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Address

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

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.