CHARLES EDE LIMITED
Overview
| Company Name | CHARLES EDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08631059 |
| 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 CHARLES EDE LIMITED?
- Retail sale in commercial art galleries (47781) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHARLES EDE LIMITED located?
| Registered Office Address | 1 Three Kings Yard W1K 4JP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARLES EDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGLAIA ANTIQUITIES LIMITED | Aug 29, 2014 | Aug 29, 2014 |
| CRT ACQUISITIONS LIMITED | Sep 26, 2013 | Sep 26, 2013 |
| DMWSL 737 LIMITED | Jul 30, 2013 | Jul 30, 2013 |
What are the latest accounts for CHARLES EDE 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 CHARLES EDE LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for CHARLES EDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 08, 2025
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Certificate of change of name Company name changed aglaia antiquities LIMITED\certificate issued on 18/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Martin Clist as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Mr Mark Robert John Tyndall as a person with significant control on Apr 08, 2025 | 2 pages | PSC04 | ||||||||||
Statement of capital following an allotment of shares on Apr 08, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital on Apr 15, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mr Mark Robert John Tyndall as a person with significant control on Dec 02, 2024 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS England to 1 Three Kings Yard London W1K 4JP on Dec 02, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr James Michael Richards on Dec 02, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Martin Clist on Jan 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Charis Rose Tyndall on Jul 01, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Robert John Tyndall as a person with significant control on Jul 01, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Mark Robert John Tyndall on Jul 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr James Michael Richards as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on Jun 30, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Who are the officers of CHARLES EDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDS, James Michael | Director | Three Kings Yard W1K 4JP London 1 England | England | British | 323754210001 | |||||||||
| TYNDALL, Charis Rose | Director | Three Kings Yard W1K 4JP London 1 England | England | British | 223219770002 | |||||||||
| TYNDALL, Mark Robert John | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower United Kingdom | Scotland | British | 42025750013 | |||||||||
| DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower Uk |
| 87647850001 | ||||||||||
| CLIST, Martin | Director | Three Kings Yard W1K 4JP London 1 England | England | British | 305039600002 | |||||||||
| MCNAIR, Martin James | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower Uk | Uk | British | 52683100003 |
Who are the persons with significant control of CHARLES EDE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Robert John Tyndall | Apr 06, 2016 | Three Kings Yard W1K 4JP London 1 England | No |
Nationality: British Country of Residence: Scotland | |||
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