EDDYFI UK LIMITED

Register to unlock more data on OkredoRegister

EDDYFI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03835805

Incorporation date

03/09/1999

Size

Full

Contacts

Registered address

Registered address

415c Margaret Powell House, Midsummer Boulevard, Milton Keynes MK9 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2022)
dot icon28/03/2026
Replacement filing of SH01 - 03/03/26 Statement of Capital gbp 8329686
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-03-02
dot icon11/12/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Director's details changed for Mr. Jeffrey W Anderson on 2025-07-03
dot icon21/07/2025
Director's details changed for Mr. Christopher Paul Fielding on 2025-07-03
dot icon21/07/2025
Director's details changed for Mr Martin Theriault on 2025-07-03
dot icon21/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon10/06/2025
Satisfaction of charge 038358050010 in full
dot icon10/06/2025
Satisfaction of charge 038358050011 in full
dot icon10/06/2025
Satisfaction of charge 038358050009 in full
dot icon10/06/2025
Satisfaction of charge 038358050008 in full
dot icon06/06/2025
Registration of charge 038358050012, created on 2025-06-04
dot icon05/06/2025
Appointment of Mr. Christopher Paul Fielding as a director on 2025-06-02
dot icon05/06/2025
Termination of appointment of Paul Seaforth Cooper as a director on 2025-06-02
dot icon05/06/2025
Appointment of Mr. Jeffrey W Anderson as a director on 2025-06-02
dot icon05/06/2025
Termination of appointment of Stuart Paul Kenny as a director on 2025-06-02
dot icon26/02/2025
Registered office address changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to 415C Margaret Powell House, Midsummer Boulevard Milton Keynes MK9 3BN on 2025-02-26
dot icon25/11/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon05/12/2022
Termination of appointment of James Costain as a director on 2022-11-07
dot icon18/11/2022
Appointment of Paul Seaforth Cooper as a director on 2022-11-07
dot icon11/11/2022
Full accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thériault, Martin
Director
26/05/2016 - Present
11
Kenny, Stuart Paul
Director
24/05/2019 - 02/06/2025
6
Woodhead, Wayne Andrew
Director
14/08/2011 - 30/12/2016
10
Ivory, Neil Patrick
Director
31/05/2010 - 11/07/2010
2
Packer, Simon Andrew Horsfall
Secretary
26/10/1999 - 30/11/2000
-

Persons with Significant Control

1
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 EDDYFI UK LIMITED

EDDYFI UK LIMITED is an(a) Active company incorporated on 03/09/1999 with the registered office located at 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes MK9 3BN. There are currently 3 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 EDDYFI UK LIMITED?

toggle

EDDYFI UK LIMITED is currently Active. It was registered on 03/09/1999 .

Where is EDDYFI UK LIMITED located?

toggle

EDDYFI UK LIMITED is registered at 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes MK9 3BN.

What does EDDYFI UK LIMITED do?

toggle

EDDYFI UK LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for EDDYFI UK LIMITED?

toggle

The latest filing was on 28/03/2026: Replacement filing of SH01 - 03/03/26 Statement of Capital gbp 8329686.