UKBizDB.co.uk

EDH TENNIS LIMITED

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

This company is commonly known as Edh Tennis Limited. The company was founded 22 years ago and was given the registration number 04351462. The firm's registered office is in PENZANCE. You can find them at 10 Parade Street, , Penzance, Cornwall. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EDH TENNIS LIMITED
Company Number:04351462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:10 Parade Street, Penzance, Cornwall, TR18 4BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Secretary01 April 2021Active
6b, Ogrodolia, Aernica, Poland, 44144

Director01 October 2008Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director01 April 2021Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director01 April 2021Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director01 April 2021Active
Flat 9 Otterbourne, 7 Surrey Road, Bournemouth, BH2 6BP

Secretary15 January 2002Active
10, Parade Street, Penzance, England, TR18 4BU

Secretary01 January 2010Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary11 January 2002Active
10, Parade Street, Penzance, England, TR18 4BU

Director15 January 2002Active
10, Parade Street, Penzance, TR18 4BU

Director09 February 2017Active
Flat 9 Otterbourne, 7 Surrey Road, Bournemouth, BH2 6BP

Director15 January 2002Active
7, Grysbok Rd, Durbanville, South Africa, 7550

Director12 August 2008Active
7, Grysbok Rd, Durbanville, South Africa, 7550

Director06 July 2007Active
12 Plein Street, Durbanville, South-Africa, 7551

Director20 February 2008Active
48 Cheviot Place, Green Point, Soutyh Africa,

Director15 January 2002Active
Oak Barn, Bexhill Road, Ninfield, Battle, England, TN33 9EE

Director01 March 2002Active
30a/9, Al Korfantego, Gliwice, Poland, 44100

Director05 December 2008Active
152 City Road, London, EC1V 2NX

Nominee Director11 January 2002Active
49, Harbour Close, Bloubergsands, South Africa, 7441

Director06 July 2007Active
49, Harbour Close, West Beach, South Africa, 7441

Director10 September 2010Active

People with Significant Control

Img Arena Uk Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:Building 6, 566 Chiswick High Road, London, England, W4 5HR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Henri Johnson
Notified on:13 October 2016
Status:Active
Date of birth:July 1959
Nationality:American
Country of residence:England
Address:10, Parade Street, Penzance, England, TR18 4BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jacek Ryszard Gronek
Notified on:01 July 2016
Status:Active
Date of birth:November 1975
Nationality:Polish
Country of residence:England
Address:10, Parade Street, Penzance, England, TR18 4BU
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 (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
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2021-05-07Address

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

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Officers

Termination secretary company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person secretary company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-14Capital

Capital alter shares subdivision.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.