EDOZO LIMITED

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

    Company NameEDOZO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08848081
    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 EDOZO LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Web portals (63120) / Information and communication
    • Other information service activities n.e.c. (63990) / Information and communication

    Where is EDOZO LIMITED located?

    Registered Office Address
    Mappin House
    4 Winsley Street
    W1W 8HF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDOZO 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 EDOZO LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2025
    Next Confirmation Statement DueDec 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2024
    OverdueNo

    What are the latest filings for EDOZO LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Apr 01, 2025

    • Capital: GBP 8,953.117
    3 pagesSH01

    Memorandum and Articles of Association

    48 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Rhys Neblett as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Mr Rhys Neblett as a director on Apr 01, 2025

    2 pagesAP01

    Registered office address changed from Avon House Avonmore Road West Kensington London W14 8TS England to Mappin House 4 Winsley Street London W1W 8HF on Apr 02, 2025

    1 pagesAD01

    Confirmation statement made on Nov 21, 2024 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Dec 28, 2022

    • Capital: GBP 8,660.193
    3 pagesSH01

    Director's details changed for Mr Andrew Marc Harper on Dec 10, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Registered office address changed from 6th Floor One London Wall London EC2Y 5EB England to Avon House Avonmore Road West Kensington London W14 8TS on Apr 09, 2024

    1 pagesAD01

    Confirmation statement made on Nov 21, 2023 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Jul 18, 2023

    • Capital: GBP 8,642.989
    3 pagesSH01

    Termination of appointment of Philip Neil Gregory-Eaves as a director on Jun 01, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Supplemntntal investment agreement 27/03/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 16, 2023

    • Capital: GBP 8,587.833
    3 pagesSH01

    Memorandum and Articles of Association

    47 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Supplemental investment agreement 27/03/2023
    RES13

    Statement of capital following an allotment of shares on Apr 05, 2023

    • Capital: GBP 8,451.08
    4 pagesSH01

    Satisfaction of charge 088480810003 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Registration of charge 088480810003, created on Dec 22, 2022

    26 pagesMR01

    Confirmation statement made on Nov 21, 2022 with updates

    8 pagesCS01

    Satisfaction of charge 088480810002 in full

    1 pagesMR04

    Registration of charge 088480810002, created on Aug 31, 2022

    26 pagesMR01

    Who are the officers of EDOZO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GINN, Marcus William Perry
    Campden Grove
    W8 4JG London
    21
    England
    Director
    Campden Grove
    W8 4JG London
    21
    England
    EnglandBritishDirector184296010002
    HARPER, Andrew Marc
    Lower Ham Road
    KT2 5BB Kingston Upon Thames
    84
    England
    Director
    Lower Ham Road
    KT2 5BB Kingston Upon Thames
    84
    England
    EnglandBritishCompany Director275044250002
    PEACOCK, Andrew Charles
    The Green
    Thorp Arch
    LS23 7AB Wetherby
    Bramble Cottage
    West Yorkshire
    England
    Director
    The Green
    Thorp Arch
    LS23 7AB Wetherby
    Bramble Cottage
    West Yorkshire
    England
    EnglandBritishDirector126970420001
    GEARING, Alan John
    Lock
    Partridge Green
    RH13 8EG Horsham
    Lock Farm House
    England
    Director
    Lock
    Partridge Green
    RH13 8EG Horsham
    Lock Farm House
    England
    EnglandBritishCompany Director181354660001
    GREGORY-EAVES, Philip Neil
    Chodkiewicza
    Konstancin-Jerziorna
    7
    05-510
    Poland
    Director
    Chodkiewicza
    Konstancin-Jerziorna
    7
    05-510
    Poland
    PolandCanadianCompany Director268799710002
    NEBLETT, Rhys
    Thistle Close
    IG7 4FG Chigwell
    8
    England
    Director
    Thistle Close
    IG7 4FG Chigwell
    8
    England
    EnglandBritishFinance Director257567310001
    PEACOCK, Andrew Charles
    Pembroke Place
    W8 6EU London
    31
    United Kingdom
    Director
    Pembroke Place
    W8 6EU London
    31
    United Kingdom
    EnglandBritishCompany Director126970420001
    SINFIELD, Kenneth Desmond
    Pembroke Place
    W8 6EU London
    31
    United Kingdom
    Director
    Pembroke Place
    W8 6EU London
    31
    United Kingdom
    United KingdomBritishCompany Director87684510001
    WATHEN, Simon Walter Julian
    Pembroke Place
    W8 6EU London
    31
    United Kingdom
    Director
    Pembroke Place
    W8 6EU London
    31
    United Kingdom
    EnglandBritishCompany Director22009970005
    WITHERSPOON, Mark Stephen
    Pembroke Place
    W8 6EU London
    31
    Director
    Pembroke Place
    W8 6EU London
    31
    United KingdomBritishCommercial Director277833370001

    Who are the persons with significant control of EDOZO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Marcus William Perry Ginn
    Campden Grove
    W8 4JG London
    21
    England
    Apr 06, 2016
    Campden Grove
    W8 4JG London
    21
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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