EDM GROUP (HOLDINGS) LIMITED
Overview
Company Name | EDM GROUP (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04928309 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EDM GROUP (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EDM GROUP (HOLDINGS) LIMITED located?
Registered Office Address | Edm House Village Way WV14 0UJ Bilston Wolverhampton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDM GROUP (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
EDM GROUP LIMITED | Mar 17, 2004 | Mar 17, 2004 |
EVER 2212 LIMITED | Oct 10, 2003 | Oct 10, 2003 |
What are the latest accounts for EDM GROUP (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EDM GROUP (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for EDM GROUP (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Edm Business Services Holdings Limited as a person with significant control on Nov 22, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Termination of appointment of Jameson Hopkins as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Daniel John Baker as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael David Killick as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to Edm House Village Way Bilston Wolverhampton WV14 0UJ on Oct 18, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charles Skinner as a director on Sep 05, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||
legacy | 131 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Michael David Killick as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil James Ritchie as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jameson Hopkins as a director on Aug 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Charles Edward Bligh as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ | 1 pages | AD02 | ||
Register inspection address has been changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ | 1 pages | AD02 | ||
Appointment of Mr Christopher Fussell as a secretary on Mar 20, 2023 | 2 pages | AP03 | ||
Termination of appointment of Sarah Waudby as a secretary on Mar 20, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Neil James Ritchie on Dec 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Edward Bligh on Dec 17, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Ms Sarah Waudby on Dec 17, 2022 | 1 pages | CH03 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Who are the officers of EDM GROUP (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FUSSELL, Christopher | Secretary | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | 307004510001 | |||||||
BAKER, Daniel John | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | United Kingdom | British | Director | 281437680001 | ||||
SKINNER, Charles Antony Lawrence | Director | 7-10 Chandos Street W1G 9DQ London 2nd Floor England | United Kingdom | British | Director | 313530100001 | ||||
JONES, Richard Mark Lea | Secretary | Village Way WV14 0UJ Bilston Edm House West Midlands | British | Company Director | 41997740001 | |||||
WAUDBY, Sarah | Secretary | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | 282996200001 | |||||||
WRAGG, Alistair Charles | Secretary | Village Way WV14 0UJ Bilston Edm House England | 251188260001 | |||||||
EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
BLIGH, Charles Edward | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | Director | 257010950001 | ||||
BROADBENT, Lynn Diane | Director | Village Way WV14 0UJ Bilston Edm House West Midlands | England | British | Director | 117426800002 | ||||
CASEY, Gavin Frank | Director | Village Way WV14 0UJ Bilston Edm House West Midlands | United Kingdom | British | Company Director | 6767950003 | ||||
EYERMAN, James | Director | 8-9 Queen Street EC4N 1SP London Queens House | United States | American | Chief Financial Officer | 228121090001 | ||||
FERGUSON, Cecil Jenkin | Director | 8-9 Queen Street EC4N 1SP London Queens House | Scotland | British | Director | 116426260006 | ||||
GRONAGER, Tomas | Director | 8-9 Queen Street EC4N 1SP London Queens House United Kingdom | England | Danish | None | 142381520001 | ||||
HAYHURST, John Andrew | Director | Village Way WV14 0UJ Bilston Edm House West Midlands | England | British | Venture Capitalist | 243187770001 | ||||
HOPKINS, Jameson Paul | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | Director | 203315560004 | ||||
JONES, Richard Mark Lea | Director | Village Way WV14 0UJ Bilston Edm House West Midlands | United Kingdom | British | Company Director | 41997740001 | ||||
KILLICK, Michael David | Director | 7-10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | Director | 204861480001 | ||||
LINDSAY, David | Director | Unit 5 Redhill Distribution Centre Salbrook Road RH1 5DY Redhill The Databank Surrey England | England | British | Chief Financial Officer | 154433670001 | ||||
MOTTRAM, Malcom John, Dr | Director | Exeter House 11 Chapel Lane Barrowden LE15 8EB Rutland Leicestershire | United Kingdom | British | Company Director | 42370680003 | ||||
ORD, Kevin Barry | Director | Village Way WV14 0UJ Bilston Edm House West Midlands | England | British | Director | 61334080003 | ||||
RITCHIE, Neil James | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | Director | 76670860002 | ||||
SMITH, James Peter | Director | Keepers Cottage Radmore Green Haughton CW6 9RL Tarporley Cheshire | England | British | Company Director | 49898310004 | ||||
TUDGE, Stephen John | Director | Woodlands Croft Lane WA16 8QH Knutsford Cheshire | United Kingdom | British | Venture Capitlist | 58558060003 | ||||
EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of EDM GROUP (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edm Business Services Holdings Limited | Apr 06, 2016 | Village Way WV14 0UJ Bilston Edm House Wolverhampton England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0