UKBizDB.co.uk

EDITFILE LIMITED

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

This company is commonly known as Editfile Limited. The company was founded 27 years ago and was given the registration number 03317750. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EDITFILE LIMITED
Company Number:03317750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited,, 5 Churchill Place, 10th Floor, London, England, E14 5HU

Director20 February 2017Active
251, Little Falls Drive, Wilmington, Delaware, United States, 19808

Director29 July 2016Active
8 Rue Des Petites, Ecuries, Paris, France, FOREIGN

Secretary01 June 2003Active
129, Rue Michael Ange, 75016, France, FOREIGN

Secretary17 February 1997Active
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Secretary07 August 2012Active
Third Floor Prospero House 241, Borough High Street, London, England, SE1 1GA

Secretary14 December 2010Active
65 Rue De Roche Chouart, 75009 Paris, France, FOREIGN

Secretary28 September 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 February 1997Active
8 Rue Des Petites, Ecuries, Paris, France, FOREIGN

Director28 March 2006Active
8 Rue Des Petites, Ecuries, Paris, France, FOREIGN

Director17 May 2002Active
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director07 August 2012Active
Third Floor Prospero House 241, Borough High Street, London, SE1 1GA

Director14 December 2010Active
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director03 February 2012Active
Third Floor Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA

Director03 February 2012Active
251, Little Falls Drive, Wilmington, Delaware, United States, 19808

Director29 July 2016Active
39 Bd D'Argenson, Neuilly, France, 9220

Director17 February 1997Active
Third Floor Prospero House 241, Borough High Street, London, England, SE1 1GA

Director14 December 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 February 1997Active

People with Significant Control

Csc Administrative Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-06Dissolution

Dissolution application strike off company.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-08-21Address

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

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-01-11Persons with significant control

Change to a person with significant control.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-03-30Accounts

Accounts with accounts type dormant.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Change account reference date company current shortened.

Download
2016-08-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.