EDM BUSINESS SERVICES HOLDINGS LIMITED
Overview
| Company Name | EDM BUSINESS SERVICES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07656815 |
| 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 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 Address | No |
What were the previous names of EDM BUSINESS SERVICES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 2427 LIMITED | Jun 03, 2011 | Jun 03, 2011 |
What are the latest accounts for EDM BUSINESS SERVICES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EDM BUSINESS SERVICES HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for EDM BUSINESS SERVICES HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 9 pages | AA | ||
legacy | 155 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Rainbow Bidco Limited as a person with significant control on Oct 18, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jameson Hopkins as a director on Dec 15, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 133 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Charles Skinner as a director on Sep 05, 2023 | 2 pages | AP01 | ||
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 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ | 1 pages | AD02 | ||
Confirmation statement made on Jun 03, 2023 with updates | 4 pages | CS01 | ||
Who are the officers of EDM BUSINESS SERVICES 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 | 306997440001 | |||||||||||
| BAKER, Daniel John | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | United Kingdom | British | 281437680001 | |||||||||
| SKINNER, Charles Antony Lawrence | Director | 7-10 Chandos Street W1G 9DQ London 2nd Floor England | United Kingdom | British | 313530100001 | |||||||||
| JONES, Richard Mark Lea | Secretary | 8-9 Queen Street EC4N 1SP London Queens House | British | 163926770001 | ||||||||||
| WAUDBY, Sarah | Secretary | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | 282991260001 | |||||||||||
| WRAGG, Alistair Charles | Secretary | Village Way WV14 0UJ Bilston Edm House England | 251153040001 | |||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
| BLIGH, Charles Edward | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | 257010950001 | |||||||||
| CLARK, Alexander | Director | 8-9 Queen Street EC4N 1SP London Queens House | United Kingdom | British | 164175130001 | |||||||||
| EYERMAN, James | Director | 8-9 Queen Street EC4N 1SP London Queens House | United States | American | 228121090001 | |||||||||
| FERGUSON, Cecil Jenkin | Director | 8-9 Queen Street EC4N 1SP London Queens House United Kingdom | Scotland | British | 116426260006 | |||||||||
| FERGUSON, Iain Fraser | Director | 8-9 Queen Street EC4N 1SP London Queens House United Kingdom | United Kingdom | British | 259478790001 | |||||||||
| GRONAGER, Tomas | Director | 8-9 Queen Street EC4N 1SP London Queens House United Kingdom | England | Danish | 142381520001 | |||||||||
| HOPKINS, Jameson Paul | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | 203315560004 | |||||||||
| JONES, Richard Mark Lea | Director | 8-9 Queen Street EC4N 1SP London Queens House | Uk | British | 164406250001 | |||||||||
| KILLICK, Michael David | Director | 7-10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | 204861480001 | |||||||||
| LINDSAY, David | Director | Unit 5 Redhill Distribution Centre Salbrook Road RH1 5DY Redhill The Databank England | England | British | 154433670001 | |||||||||
| POWELL, Robin Clive | Director | 8-9 Queen Street EC4N 1SP London Queens House | England | British | 83736400002 | |||||||||
| RITCHIE, Neil James | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | 76670860002 | |||||||||
| SOUILLARD, Yann Shozo | Director | 8-9 Queen Street EC4N 1SP London Queens House | United Kingdom | French-American | 132254880001 | |||||||||
| WILLOX, John Fraser Grant | Director | Village Way WV14 0UJ Bilston Edm House Wolverhampton England | England | British | 159520630002 | |||||||||
| YUILL, William George Henry | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | England | British | 64698890003 | |||||||||
| MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 160540670001 | ||||||||||
| MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 |
Who are the persons with significant control of EDM BUSINESS SERVICES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rainbow Bidco Limited | Dec 19, 2018 | Village Way WV14 0UJ Bilston Edm House Wolverhampton England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lloyds Development Capital (Holdings) Limited | Apr 06, 2016 | Vine Street W1J 0AH London One Vine Street United Kingdom | Yes | ||||||||||
| |||||||||||||
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