94 EDR LTD

Register to unlock more data on OkredoRegister

94 EDR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07919868

Incorporation date

23/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 94 East Dulwich Road, London SE22 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2012)
dot icon20/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon10/11/2025
Change of details for Mr Marcus Anthony Brennand as a person with significant control on 2025-11-10
dot icon16/10/2025
Micro company accounts made up to 2025-01-31
dot icon17/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-01-31
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/10/2023
Micro company accounts made up to 2023-01-31
dot icon10/03/2023
Withdrawal of a person with significant control statement on 2023-03-10
dot icon23/02/2023
Compulsory strike-off action has been discontinued
dot icon22/02/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon16/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon30/11/2020
Termination of appointment of Alexander William John Hope as a director on 2020-11-27
dot icon30/10/2020
Micro company accounts made up to 2020-01-31
dot icon25/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon23/02/2020
Termination of appointment of Catherine Briant Oldfield as a director on 2020-02-22
dot icon23/02/2020
Appointment of Mr. Alexander William John Hope as a director on 2020-02-22
dot icon23/02/2020
Appointment of Ms Heather Jean Neil as a director on 2020-02-22
dot icon26/10/2019
Micro company accounts made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon06/02/2018
Notification of Marcus Anthony Brennand as a person with significant control on 2016-04-06
dot icon06/02/2018
Termination of appointment of Alexander Bristow as a secretary on 2017-03-20
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon24/10/2017
Registered office address changed from PO Box SE22 9AT Flat 4 94 East Dulwich Road London Greater London SE22 9AT United Kingdom to Flat 4 94 East Dulwich Road London SE22 9AT on 2017-10-24
dot icon24/10/2017
Registered office address changed from 27 Station Road New Barnet Barnet EN5 1PH England to PO Box SE22 9AT Flat 4 94 East Dulwich Road London Greater London SE22 9AT on 2017-10-24
dot icon12/10/2017
Registered office address changed from Flat 4, 94 East Dulwich Road London SE22 9AT England to 27 Station Road New Barnet Barnet EN5 1PH on 2017-10-12
dot icon18/06/2017
Termination of appointment of Alexander William Bristow as a director on 2017-06-12
dot icon18/06/2017
Appointment of Ms Catherine Briant Oldfield as a director on 2017-06-12
dot icon16/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon01/02/2017
Appointment of Trisha Enterprises Limited as a director on 2017-01-20
dot icon01/02/2017
Registered office address changed from 94 East Dulwich Road London SE22 9AT to Flat 4, 94 East Dulwich Road London SE22 9AT on 2017-02-01
dot icon01/02/2017
Termination of appointment of Benedict Dunhill as a director on 2016-03-15
dot icon30/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon05/02/2015
Appointment of Mr Marcus Anthony Brennand as a director on 2015-01-01
dot icon26/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon08/10/2014
Termination of appointment of William Scanlan as a director on 2014-10-03
dot icon20/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon23/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.10K
-
0.00
-
-
2022
-
1.83K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRISHA ENTERPRISES LIMITED
Corporate Director
20/01/2017 - Present
1
Bristow, Alexander William
Director
23/01/2012 - 12/06/2017
2
Oldfield, Catherine Briant
Director
12/06/2017 - 22/02/2020
3
Brennand, Marcus Anthony
Director
01/01/2015 - Present
2
Neil, Heather Jean
Director
22/02/2020 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 94 EDR LTD

94 EDR LTD is an(a) Active company incorporated on 23/01/2012 with the registered office located at Flat 4 94 East Dulwich Road, London SE22 9AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 94 EDR LTD?

toggle

94 EDR LTD is currently Active. It was registered on 23/01/2012 .

Where is 94 EDR LTD located?

toggle

94 EDR LTD is registered at Flat 4 94 East Dulwich Road, London SE22 9AT.

What does 94 EDR LTD do?

toggle

94 EDR LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 94 EDR LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-11-30 with no updates.