UKBizDB.co.uk

EDM GROUP (HOLDINGS) LIMITED

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

This company is commonly known as Edm Group (holdings) Limited. The company was founded 20 years ago and was given the registration number 04928309. The firm's registered office is in LONDON. You can find them at Queens House, 8-9 Queen Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EDM GROUP (HOLDINGS) LIMITED
Company Number:04928309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Queens House, 8-9 Queen Street, London, EC4N 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary20 March 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director13 November 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director05 September 2023Active
Edm House, Village Way, Bilston, WV14 0UJ

Secretary13 January 2004Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary30 April 2021Active
Edm House, Village Way, Bilston, England, WV14 0UJ

Secretary02 October 2018Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary10 October 2003Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director30 April 2021Active
Edm House, Village Way, Bilston, WV14 0UJ

Director27 November 2006Active
Edm House, Village Way, Bilston, WV14 0UJ

Director05 April 2004Active
Queens House, 8-9 Queen Street, London, EC4N 1SP

Director01 March 2017Active
Queens House, 8-9 Queen Street, London, EC4N 1SP

Director04 September 2006Active
Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP

Director30 September 2011Active
Edm House, Village Way, Bilston, WV14 0UJ

Director19 March 2004Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director15 August 2023Active
Edm House, Village Way, Bilston, WV14 0UJ

Director13 January 2004Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director01 September 2023Active
The Databank, Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY

Director02 October 2018Active
Exeter House 11 Chapel Lane, Barrowden, Rutland, LE15 8EB

Director19 March 2004Active
Edm House, Village Way, Bilston, WV14 0UJ

Director27 November 2006Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director30 April 2021Active
Keepers Cottage, Radmore Green Haughton, Tarporley, CW6 9RL

Director13 January 2004Active
Woodlands, Croft Lane, Knutsford, WA16 8QH

Director19 March 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director10 October 2003Active

People with Significant Control

Edm Business Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-10-18Address

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

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-21Address

Change sail address company with old address new address.

Download
2023-06-21Address

Change sail address company with old address new address.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person secretary company with change date.

Download
2022-11-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-29Accounts

Legacy.

Download
2022-11-29Other

Legacy.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.