EDM BUSINESS SERVICES HOLDINGS LIMITED

EDM BUSINESS SERVICES HOLDINGS LIMITED

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

    Company NameEDM BUSINESS SERVICES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07656815
    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 BUSINESS SERVICES HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EDM BUSINESS SERVICES HOLDINGS LIMITED located?

    Registered Office Address
    Edm House
    Village Way
    WV14 0UJ Bilston
    Wolverhampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EDM BUSINESS SERVICES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2427 LIMITEDJun 03, 2011Jun 03, 2011

    What are the latest accounts for EDM BUSINESS SERVICES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EDM BUSINESS SERVICES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for EDM BUSINESS SERVICES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    9 pagesAA

    legacy

    155 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Change of details for Rainbow Bidco Limited as a person with significant control on Oct 18, 2023

    2 pagesPSC05

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

    9 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill RH1 5DY England to Edm House Village Way Bilston Wolverhampton WV14 0UJ on Nov 22, 2023

    1 pagesAD01

    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

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    133 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    2 pagesAP01

    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 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ

    1 pagesAD02

    Confirmation statement made on Jun 03, 2023 with updates

    4 pagesCS01

    Who are the officers of EDM BUSINESS SERVICES 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
    306997440001
    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 KingdomBritish281437680001
    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 KingdomBritish313530100001
    JONES, Richard Mark Lea
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    Secretary
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    British163926770001
    WAUDBY, Sarah
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Secretary
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    282991260001
    WRAGG, Alistair Charles
    Village Way
    WV14 0UJ Bilston
    Edm House
    England
    Secretary
    Village Way
    WV14 0UJ Bilston
    Edm House
    England
    251153040001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    BLIGH, Charles Edward
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritish257010950001
    CLARK, Alexander
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United KingdomBritish164175130001
    EYERMAN, James
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United StatesAmerican228121090001
    FERGUSON, Cecil Jenkin
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    ScotlandBritish116426260006
    FERGUSON, Iain Fraser
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    United KingdomBritish259478790001
    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
    EnglandDanish142381520001
    HOPKINS, Jameson Paul
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritish203315560004
    JONES, Richard Mark Lea
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    UkBritish164406250001
    KILLICK, Michael David
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritish204861480001
    LINDSAY, David
    Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    The Databank
    England
    Director
    Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    The Databank
    England
    EnglandBritish154433670001
    POWELL, Robin Clive
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    EnglandBritish83736400002
    RITCHIE, Neil James
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritish76670860002
    SOUILLARD, Yann Shozo
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United KingdomFrench-American132254880001
    WILLOX, John Fraser Grant
    Village Way
    WV14 0UJ Bilston
    Edm House
    Wolverhampton
    England
    Director
    Village Way
    WV14 0UJ Bilston
    Edm House
    Wolverhampton
    England
    EnglandBritish159520630002
    YUILL, William George Henry
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    EnglandBritish64698890003
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04316680
    160540670001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001

    Who are the persons with significant control of EDM BUSINESS SERVICES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rainbow Bidco Limited
    Village Way
    WV14 0UJ Bilston
    Edm House
    Wolverhampton
    England
    Dec 19, 2018
    Village Way
    WV14 0UJ Bilston
    Edm House
    Wolverhampton
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11733208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Vine Street
    W1J 0AH London
    One Vine Street
    United Kingdom
    Apr 06, 2016
    Vine Street
    W1J 0AH London
    One Vine Street
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01107542
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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