EDENHOUSE ERP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDENHOUSE ERP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07913989

Incorporation date

18/01/2012

Size

Group

Contacts

Registered address

Registered address

20 St Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2012)
dot icon09/04/2025
Final Gazette dissolved following liquidation
dot icon09/01/2025
Return of final meeting in a members' voluntary winding up
dot icon17/12/2024
Removal of liquidator by court order
dot icon17/12/2024
Appointment of a voluntary liquidator
dot icon21/05/2024
Liquidators' statement of receipts and payments to 2024-03-21
dot icon05/10/2023
Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-05
dot icon24/05/2023
Liquidators' statement of receipts and payments to 2023-03-21
dot icon08/12/2022
Declaration of solvency
dot icon06/04/2022
Registered office address changed from 30 Fenchurch Street London EC3M 3BD to High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-04-06
dot icon02/04/2022
Appointment of a voluntary liquidator
dot icon02/04/2022
Resolutions
dot icon04/03/2022
Appointment of Mr Derek Boyd Simpson as a director on 2022-01-26
dot icon09/02/2022
Termination of appointment of Anthony Jan Rice as a director on 2022-01-26
dot icon28/01/2022
Statement of capital on 2022-01-28
dot icon28/01/2022
Statement by Directors
dot icon28/01/2022
Solvency Statement dated 26/01/22
dot icon28/01/2022
Resolutions
dot icon26/01/2022
Termination of appointment of Paul Matthew Mckay as a director on 2022-01-25
dot icon24/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon18/11/2021
Termination of appointment of John Antunes as a director on 2021-08-27
dot icon14/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon13/07/2021
Change of details for Sapling Bidco Limited as a person with significant control on 2021-02-16
dot icon17/02/2021
Satisfaction of charge 079139890002 in full
dot icon17/02/2021
Satisfaction of charge 079139890003 in full
dot icon16/02/2021
Appointment of Mr Daniel Kenneth Burton as a director on 2021-02-15
dot icon16/02/2021
Appointment of Mr Anthony Rice as a director on 2021-02-15
dot icon16/02/2021
Termination of appointment of Paul Michael Solomon as a director on 2021-02-15
dot icon16/02/2021
Registered office address changed from 6 Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL to 30 Fenchurch Street London EC3M 3BD on 2021-02-16
dot icon15/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon04/01/2021
Sub-division of shares on 2012-04-16
dot icon31/12/2020
Change of share class name or designation
dot icon18/12/2020
Second filing of Confirmation Statement dated 2017-06-28
dot icon10/09/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon12/03/2020
Appointment of Paul Matthew Mckay as a director on 2020-02-11
dot icon12/03/2020
Appointment of John Antunes as a director on 2020-02-11
dot icon12/03/2020
Termination of appointment of Ian David Fisher as a director on 2019-01-17
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/11/2019
Resolutions
dot icon25/11/2019
Notification of Sapling Bidco Limited as a person with significant control on 2016-12-16
dot icon25/11/2019
Cessation of Paul Solomon as a person with significant control on 2016-12-16
dot icon20/11/2019
Registration of charge 079139890003, created on 2019-11-08
dot icon06/11/2019
Termination of appointment of Oliver Ricardo Vaughan as a director on 2019-09-30
dot icon01/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon13/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon09/03/2018
Appointment of Mr Oliver Vaughan as a director on 2018-03-01
dot icon09/03/2018
Termination of appointment of Paul Martin Mccudden as a director on 2018-01-19
dot icon09/03/2018
Termination of appointment of Paul Martin Mccudden as a director on 2018-01-19
dot icon18/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon25/07/2017
Notification of Paul Solomon as a person with significant control on 2016-04-06
dot icon02/03/2017
Satisfaction of charge 079139890001 in full
dot icon08/02/2017
Registration of charge 079139890002, created on 2017-02-06
dot icon27/01/2017
Resolutions
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-12-10
dot icon22/12/2016
Registration of charge 079139890001, created on 2016-12-16
dot icon21/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon20/01/2016
Change of share class name or designation
dot icon20/01/2016
Resolutions
dot icon12/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon12/01/2016
Register inspection address has been changed to The Wilkes Partnership Llp 41 Church Street Birmingham B3 2RT
dot icon12/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon20/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon09/04/2014
Purchase of own shares.
dot icon03/04/2014
Memorandum and Articles of Association
dot icon03/04/2014
Resolutions
dot icon03/04/2014
Change of share class name or designation
dot icon02/04/2014
Cancellation of shares. Statement of capital on 2014-04-02
dot icon02/04/2014
Resolutions
dot icon02/04/2014
Resolutions
dot icon06/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon05/02/2014
Termination of appointment of James Wellesley Wesley as a director
dot icon17/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/09/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon28/05/2013
Statement of capital following an allotment of shares on 2012-11-26
dot icon28/05/2013
Resolutions
dot icon08/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon12/06/2012
Resolutions
dot icon11/06/2012
Appointment of Mr Paul Martin Mccudden as a director
dot icon11/06/2012
Appointment of Mr James Dermot Wellesley Wesley as a director
dot icon11/06/2012
Appointment of Mr Ian David Fisher as a director
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-04-16
dot icon20/02/2012
Certificate of change of name
dot icon20/02/2012
Change of name notice
dot icon17/02/2012
Termination of appointment of Jeremy Parkin as a director
dot icon17/02/2012
Termination of appointment of Gareth O'hara as a director
dot icon17/02/2012
Appointment of Mr Paul Michael Solomon as a director
dot icon17/02/2012
Registered office address changed from 41 Church Street Birmingham West Midlands B3 2RT England on 2012-02-17
dot icon25/01/2012
Resolutions
dot icon18/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
28/06/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Daniel Kenneth
Director
15/02/2021 - Present
77
Simpson, Derek Boyd
Director
26/01/2022 - Present
120
Antunes, John
Director
11/02/2020 - 27/08/2021
24
Wellesley Wesley, James Dermot
Director
17/02/2012 - 04/02/2014
14
Mckay, Paul Matthew
Director
11/02/2020 - 25/01/2022
44

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDENHOUSE ERP HOLDINGS LIMITED

EDENHOUSE ERP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/01/2012 with the registered office located at 20 St Andrew Street, London EC4A 3AG. There are currently 2 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 EDENHOUSE ERP HOLDINGS LIMITED?

toggle

EDENHOUSE ERP HOLDINGS LIMITED is currently Dissolved. It was registered on 18/01/2012 and dissolved on 09/04/2025.

Where is EDENHOUSE ERP HOLDINGS LIMITED located?

toggle

EDENHOUSE ERP HOLDINGS LIMITED is registered at 20 St Andrew Street, London EC4A 3AG.

What does EDENHOUSE ERP HOLDINGS LIMITED do?

toggle

EDENHOUSE ERP HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EDENHOUSE ERP HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2025: Final Gazette dissolved following liquidation.