EDM GROUP (HOLDINGS) LIMITED

EDM GROUP (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEDM GROUP (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04928309
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EDM GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDM GROUP LIMITEDMar 17, 2004Mar 17, 2004
    EVER 2212 LIMITEDOct 10, 2003Oct 10, 2003

    What are the latest accounts for EDM GROUP (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EDM GROUP (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueNo

    What are the latest filings for EDM GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Edm Business Services Holdings Limited as a person with significant control on Nov 22, 2023

    2 pagesPSC05

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of Jameson Hopkins as a director on Dec 15, 2023

    1 pagesTM01

    Appointment of Mr Daniel John Baker as a director on Nov 13, 2023

    2 pagesAP01

    Termination of appointment of Michael David Killick as a director on Nov 13, 2023

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Charles Skinner as a director on Sep 05, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    9 pagesAA

    legacy

    131 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Michael David Killick as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Neil James Ritchie as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mr Jameson Hopkins as a director on Aug 15, 2023

    2 pagesAP01

    Termination of appointment of Charles Edward Bligh as a director on Jul 06, 2023

    1 pagesTM01

    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 pagesAD02

    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 pagesAD02

    Appointment of Mr Christopher Fussell as a secretary on Mar 20, 2023

    2 pagesAP03

    Termination of appointment of Sarah Waudby as a secretary on Mar 20, 2023

    1 pagesTM02

    Director's details changed for Mr Neil James Ritchie on Dec 17, 2022

    2 pagesCH01

    Director's details changed for Mr Charles Edward Bligh on Dec 17, 2022

    2 pagesCH01

    Secretary's details changed for Ms Sarah Waudby on Dec 17, 2022

    1 pagesCH03

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    10 pagesAA

    Who are the officers of EDM GROUP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUSSELL, Christopher
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Secretary
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    307004510001
    BAKER, Daniel John
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    United KingdomBritishDirector281437680001
    SKINNER, Charles Antony Lawrence
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    United KingdomBritishDirector313530100001
    JONES, Richard Mark Lea
    Village Way
    WV14 0UJ Bilston
    Edm House
    West Midlands
    Secretary
    Village Way
    WV14 0UJ Bilston
    Edm House
    West Midlands
    BritishCompany Director41997740001
    WAUDBY, Sarah
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Secretary
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    282996200001
    WRAGG, Alistair Charles
    Village Way
    WV14 0UJ Bilston
    Edm House
    England
    Secretary
    Village Way
    WV14 0UJ Bilston
    Edm House
    England
    251188260001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    BLIGH, Charles Edward
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector257010950001
    BROADBENT, Lynn Diane
    Village Way
    WV14 0UJ Bilston
    Edm House
    West Midlands
    Director
    Village Way
    WV14 0UJ Bilston
    Edm House
    West Midlands
    EnglandBritishDirector117426800002
    CASEY, Gavin Frank
    Village Way
    WV14 0UJ Bilston
    Edm House
    West Midlands
    Director
    Village Way
    WV14 0UJ Bilston
    Edm House
    West Midlands
    United KingdomBritishCompany Director6767950003
    EYERMAN, James
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United StatesAmericanChief Financial Officer228121090001
    FERGUSON, Cecil Jenkin
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    ScotlandBritishDirector116426260006
    GRONAGER, Tomas
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    EnglandDanishNone142381520001
    HAYHURST, John Andrew
    Village Way
    WV14 0UJ Bilston
    Edm House
    West Midlands
    Director
    Village Way
    WV14 0UJ Bilston
    Edm House
    West Midlands
    EnglandBritishVenture Capitalist243187770001
    HOPKINS, Jameson Paul
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector203315560004
    JONES, Richard Mark Lea
    Village Way
    WV14 0UJ Bilston
    Edm House
    West Midlands
    Director
    Village Way
    WV14 0UJ Bilston
    Edm House
    West Midlands
    United KingdomBritishCompany Director41997740001
    KILLICK, Michael David
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector204861480001
    LINDSAY, David
    Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    The Databank
    Surrey
    England
    Director
    Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    The Databank
    Surrey
    England
    EnglandBritishChief Financial Officer154433670001
    MOTTRAM, Malcom John, Dr
    Exeter House 11 Chapel Lane
    Barrowden
    LE15 8EB Rutland
    Leicestershire
    Director
    Exeter House 11 Chapel Lane
    Barrowden
    LE15 8EB Rutland
    Leicestershire
    United KingdomBritishCompany Director42370680003
    ORD, Kevin Barry
    Village Way
    WV14 0UJ Bilston
    Edm House
    West Midlands
    Director
    Village Way
    WV14 0UJ Bilston
    Edm House
    West Midlands
    EnglandBritishDirector61334080003
    RITCHIE, Neil James
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector76670860002
    SMITH, James Peter
    Keepers Cottage
    Radmore Green Haughton
    CW6 9RL Tarporley
    Cheshire
    Director
    Keepers Cottage
    Radmore Green Haughton
    CW6 9RL Tarporley
    Cheshire
    EnglandBritishCompany Director49898310004
    TUDGE, Stephen John
    Woodlands
    Croft Lane
    WA16 8QH Knutsford
    Cheshire
    Director
    Woodlands
    Croft Lane
    WA16 8QH Knutsford
    Cheshire
    United KingdomBritishVenture Capitlist58558060003
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of EDM GROUP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edm Business Services Holdings Limited
    Village Way
    WV14 0UJ Bilston
    Edm House
    Wolverhampton
    England
    Apr 06, 2016
    Village Way
    WV14 0UJ Bilston
    Edm House
    Wolverhampton
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number07656815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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