EDEN ARTS LTD.

Register to unlock more data on OkredoRegister

EDEN ARTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07405944

Incorporation date

13/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Penrith Old Fire Station, Bridge Lane, Penrith, Cumbria CA11 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2010)
dot icon03/03/2026
Appointment of Mr Stuart Thomas Armstrong as a director on 2026-02-17
dot icon02/03/2026
Appointment of Miss Lily Webb-Crollman as a director on 2026-02-17
dot icon27/01/2026
Appointment of Mrs Jane Ramsay as a director on 2026-01-14
dot icon06/01/2026
Termination of appointment of Kevin Michael Beaty as a director on 2025-12-24
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Termination of appointment of Mohammed Yaqoob as a director on 2025-10-24
dot icon27/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon02/09/2025
Termination of appointment of Jody Ferguson as a director on 2025-09-01
dot icon14/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/01/2025
Termination of appointment of Ann-Marie Cowperthwaite as a director on 2024-12-24
dot icon07/01/2025
Termination of appointment of Miranda Louise Kirschel as a director on 2024-12-24
dot icon30/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon06/06/2024
Director's details changed for Mr Mohamnmed Yaqoob on 2024-06-06
dot icon06/06/2024
Director's details changed for Mr Mohammed Yaqoob on 2024-06-06
dot icon13/03/2024
Termination of appointment of John Kenneth Sidney as a director on 2024-01-29
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Appointment of Mrs Jody Fedrguson as a director on 2023-12-11
dot icon18/12/2023
Director's details changed for Mrs Jody Fedrguson on 2023-12-18
dot icon13/12/2023
Appointment of Mr Mohamnmed Yaqoob as a director on 2023-12-11
dot icon16/10/2023
Termination of appointment of Richard Smith as a director on 2023-10-05
dot icon16/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Appointment of Mrs Cristina Bowman as a director on 2022-12-08
dot icon26/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon02/02/2022
Termination of appointment of Charles Quick as a director on 2022-01-31
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon26/10/2021
Appointment of Mr Adrian Lochhead as a secretary on 2021-10-26
dot icon26/10/2021
Termination of appointment of Heather Michelle Walker as a secretary on 2021-10-26
dot icon09/03/2021
Appointment of Mr Kevin Michael Beaty as a director on 2020-09-25
dot icon19/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon18/11/2020
Appointment of Ms Miranda Louise Kirschel as a director on 2020-09-25
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Appointment of Ms Ann-Marie Cowperthwaite as a director on 2019-12-01
dot icon06/11/2019
Appointment of Ms Heather Michelle Walker as a secretary on 2019-11-06
dot icon22/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/12/2018
Appointment of Mr John Kenneth Sidney as a director on 2018-03-16
dot icon11/12/2018
Termination of appointment of Jayne Anne Mcfadyen as a secretary on 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon23/10/2018
Termination of appointment of Elizabeth Kate Halliday as a director on 2018-10-14
dot icon23/10/2018
Termination of appointment of Sara Margaret Braithwaite as a director on 2018-10-14
dot icon23/10/2018
Appointment of Mr Charles Quick as a director on 2018-10-17
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon20/09/2016
Appointment of Ms Jayne Anne Mcfadyen as a secretary on 2016-09-12
dot icon20/09/2016
Termination of appointment of Sharon Mary Callaghan as a secretary on 2016-09-12
dot icon20/09/2016
Termination of appointment of Alan Keith Morgan as a director on 2016-04-22
dot icon11/05/2016
Termination of appointment of Amyn Sadrudin Fazal as a director on 2016-02-29
dot icon18/01/2016
Registered office address changed from 1 Sandgate Penrith Cumbria CA11 7TP to Penrith Old Fire Station Bridge Lane Penrith Cumbria CA11 8HY on 2016-01-18
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-13 no member list
dot icon03/11/2015
Termination of appointment of Helen Marie Wood as a secretary on 2015-09-04
dot icon03/11/2015
Appointment of Mrs Sharon Mary Callaghan as a secretary on 2015-11-03
dot icon03/11/2015
Appointment of Mr Gordon Morton Rigg as a director on 2015-07-14
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-10-13 no member list
dot icon17/12/2014
Appointment of Mrs Helen Marie Wood as a secretary on 2014-05-19
dot icon17/12/2014
Termination of appointment of Fiona Ann Watson as a secretary on 2014-04-11
dot icon17/12/2014
Termination of appointment of Terene Stanley Smith as a director on 2014-09-05
dot icon02/06/2014
Appointment of Richard Smith as a director
dot icon02/06/2014
Appointment of Mr Amyn Sadrudin Fazal as a director
dot icon20/11/2013
Memorandum and Articles of Association
dot icon18/11/2013
Annual return made up to 2013-10-13 no member list
dot icon21/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/10/2013
Resolutions
dot icon10/09/2013
Statement of company's objects
dot icon22/08/2013
Appointment of Mrs Fiona Ann Watson as a secretary
dot icon22/08/2013
Termination of appointment of Carol Chappelhow as a secretary
dot icon23/05/2013
Appointment of Sara Margaret Braithwaite as a director
dot icon15/10/2012
Annual return made up to 2012-10-13 no member list
dot icon12/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Previous accounting period extended from 2011-10-31 to 2012-03-31
dot icon14/10/2011
Annual return made up to 2011-10-13 no member list
dot icon13/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowman, Cristina
Director
08/12/2022 - Present
5
Smith, Richard
Director
01/03/2014 - 05/10/2023
8
Mohammed, Yaqoob
Director
03/03/2025 - Present
-
Beaty, Kevin Michael
Director
25/09/2020 - 24/12/2025
10
Armstrong, Stuart Thomas
Director
17/02/2026 - Present
5

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 EDEN ARTS LTD.

EDEN ARTS LTD. is an(a) Active company incorporated on 13/10/2010 with the registered office located at Penrith Old Fire Station, Bridge Lane, Penrith, Cumbria CA11 8HY. There are currently 5 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 EDEN ARTS LTD.?

toggle

EDEN ARTS LTD. is currently Active. It was registered on 13/10/2010 .

Where is EDEN ARTS LTD. located?

toggle

EDEN ARTS LTD. is registered at Penrith Old Fire Station, Bridge Lane, Penrith, Cumbria CA11 8HY.

What does EDEN ARTS LTD. do?

toggle

EDEN ARTS LTD. operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for EDEN ARTS LTD.?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Stuart Thomas Armstrong as a director on 2026-02-17.