EDEN OUTSOURCE LIMITED

Register to unlock more data on OkredoRegister

EDEN OUTSOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384396

Incorporation date

28/02/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor Radius House, Clarendon Road, Watford WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2002)
dot icon10/04/2026
Replacement Filing of Confirmation Statement dated 2026-02-28
dot icon10/04/2026
Replacement Filing of Confirmation Statement dated 2022-02-28
dot icon27/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon26/03/2026
Replacement Filing for the appointment of Mr John Hugo Hoskin as a director
dot icon09/03/2026
Change of details for Jsa Services Limited as a person with significant control on 2024-09-10
dot icon29/07/2025
Notice of agreement to exemption from audit of accounts for period ending 28/09/24
dot icon29/07/2025
Audit exemption statement of guarantee by parent company for period ending 28/09/24
dot icon29/07/2025
Consolidated accounts of parent company for subsidiary company period ending 28/09/24
dot icon29/07/2025
Audit exemption subsidiary accounts made up to 2024-09-28
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon15/06/2024
Full accounts made up to 2023-09-28
dot icon14/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon09/11/2023
Satisfaction of charge 043843960005 in full
dot icon09/11/2023
Satisfaction of charge 043843960006 in full
dot icon26/06/2023
Full accounts made up to 2022-09-28
dot icon04/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon13/09/2022
Full accounts made up to 2021-09-28
dot icon08/06/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon07/06/2022
Previous accounting period extended from 2021-09-20 to 2021-09-29
dot icon01/06/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-20
dot icon06/04/2022
Registration of charge 043843960006, created on 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon31/03/2022
Satisfaction of charge 043843960004 in full
dot icon26/01/2022
Registration of charge 043843960004, created on 2022-01-18
dot icon26/01/2022
Registration of charge 043843960005, created on 2022-01-18
dot icon19/01/2022
Previous accounting period shortened from 2022-02-27 to 2021-09-30
dot icon30/12/2021
Resolutions
dot icon30/12/2021
Memorandum and Articles of Association
dot icon23/12/2021
Change of share class name or designation
dot icon20/12/2021
Notification of Jsa Services Limited as a person with significant control on 2021-12-16
dot icon20/12/2021
Registered office address changed from Tuscam House Trafalgar Way Camberley Surrey GU15 3BN to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 2021-12-20
dot icon20/12/2021
Cessation of Peter John Giltrap as a person with significant control on 2021-12-16
dot icon20/12/2021
Appointment of Mr Kwasi Martin Missah as a director on 2021-12-16
dot icon20/12/2021
Termination of appointment of Peter John Giltrap as a director on 2021-12-16
dot icon20/12/2021
Appointment of Mr John Hugo Hoskin as a director on 2021-12-16
dot icon13/12/2021
Full accounts made up to 2021-02-28
dot icon06/05/2021
Confirmation statement made on 2021-02-28 with updates
dot icon22/02/2021
Full accounts made up to 2020-02-29
dot icon30/03/2020
Purchase of own shares.
dot icon26/03/2020
Cancellation of shares. Statement of capital on 2020-03-09
dot icon10/03/2020
Change of details for Mr Peter John Giltrap as a person with significant control on 2020-03-09
dot icon10/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/03/2020
Termination of appointment of Paris Sheppard as a director on 2020-03-09
dot icon10/03/2020
Cessation of Paris Sheppard as a person with significant control on 2020-03-09
dot icon27/11/2019
Full accounts made up to 2019-02-28
dot icon17/06/2019
Director's details changed for Mr Peter John Giltrap on 2016-05-10
dot icon19/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon12/11/2018
Full accounts made up to 2018-02-28
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon23/11/2017
Full accounts made up to 2017-02-28
dot icon30/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon17/11/2016
Full accounts made up to 2016-02-29
dot icon12/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon02/12/2015
Full accounts made up to 2015-02-27
dot icon15/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr Paris Sheppard on 2015-01-01
dot icon22/10/2014
Full accounts made up to 2014-02-27
dot icon09/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2013-02-28
dot icon13/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2012-02-26
dot icon16/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon18/11/2011
Full accounts made up to 2011-02-27
dot icon11/05/2011
Auditor's resignation
dot icon28/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/03/2011
Director's details changed for Mr Peter John Giltrap on 2010-04-01
dot icon17/01/2011
Director's details changed for Mr Peter John Giltrap on 2010-04-01
dot icon17/01/2011
Termination of appointment of Lianne Giltrap as a secretary
dot icon25/11/2010
Full accounts made up to 2010-02-27
dot icon14/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon27/01/2010
Full accounts made up to 2009-02-27
dot icon22/05/2009
Return made up to 28/02/09; full list of members
dot icon27/02/2009
Accounting reference date extended from 27/08/2008 to 27/02/2009
dot icon22/01/2009
Registered office changed on 22/01/2009 from 93 dukes ride crowthorne berkshire RG45 6DW
dot icon22/01/2009
Return made up to 28/02/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-28
dot icon06/03/2008
Return made up to 28/02/07; full list of members
dot icon03/03/2008
Return made up to 28/02/06; full list of members
dot icon22/06/2007
Total exemption small company accounts made up to 2006-08-27
dot icon09/01/2007
Director's particulars changed
dot icon22/06/2006
Total exemption small company accounts made up to 2005-08-27
dot icon03/04/2006
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon26/05/2005
Total exemption small company accounts made up to 2004-08-27
dot icon16/03/2005
Return made up to 28/02/05; full list of members
dot icon15/04/2004
Return made up to 28/02/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-08-27
dot icon24/11/2003
Accounting reference date extended from 28/02/03 to 27/08/03
dot icon16/05/2003
Return made up to 28/02/03; full list of members
dot icon26/04/2003
Director's particulars changed
dot icon05/12/2002
Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
New director appointed
dot icon15/05/2002
Registered office changed on 15/05/02 from: fifth floor julco house 26/28 gt portland street london W1N 6AS
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
Director resigned
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
New director appointed
dot icon28/02/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2,027
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,647,384.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2,027
109.99K
-
0.00
3.65M
-
2021
2,027
109.99K
-
0.00
3.65M
-

Employees

2021

Employees

2,027 Ascended- *

Net Assets(GBP)

109.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.65M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoskin, John Hugo
Director
16/12/2021 - Present
66
Missah, Kwasi Martin
Director
16/12/2021 - Present
67

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About EDEN OUTSOURCE LIMITED

EDEN OUTSOURCE LIMITED is an(a) Active company incorporated on 28/02/2002 with the registered office located at 4th Floor Radius House, Clarendon Road, Watford WD17 1HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2027 according to last financial statements.

Frequently Asked Questions

What is the current status of EDEN OUTSOURCE LIMITED?

toggle

EDEN OUTSOURCE LIMITED is currently Active. It was registered on 28/02/2002 .

Where is EDEN OUTSOURCE LIMITED located?

toggle

EDEN OUTSOURCE LIMITED is registered at 4th Floor Radius House, Clarendon Road, Watford WD17 1HP.

What does EDEN OUTSOURCE LIMITED do?

toggle

EDEN OUTSOURCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EDEN OUTSOURCE LIMITED have?

toggle

EDEN OUTSOURCE LIMITED had 2027 employees in 2021.

What is the latest filing for EDEN OUTSOURCE LIMITED?

toggle

The latest filing was on 10/04/2026: Replacement Filing of Confirmation Statement dated 2026-02-28.