EDENHOUSE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EDENHOUSE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06498946

Incorporation date

11/02/2008

Size

Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited, 20, St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2008)
dot icon14/10/2025
Final Gazette dissolved following liquidation
dot icon14/07/2025
Return of final meeting in a members' voluntary winding up
dot icon15/05/2025
Liquidators' statement of receipts and payments to 2025-04-26
dot icon30/12/2024
Removal of liquidator by court order
dot icon17/12/2024
Removal of liquidator by court order
dot icon17/12/2024
Appointment of a voluntary liquidator
dot icon26/06/2024
Liquidators' statement of receipts and payments to 2024-04-26
dot icon24/06/2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 20 st. Andrew Street London EC4A 3AG on 2024-06-24
dot icon05/10/2023
Registered office address changed from C/O Quantuma Advisory Limted, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-05
dot icon12/05/2023
Resolutions
dot icon12/05/2023
Appointment of a voluntary liquidator
dot icon12/05/2023
Declaration of solvency
dot icon12/05/2023
Registered office address changed from 30 Fenchurch Street London EC3M 3BD to C/O Quantuma Advisory Limted, High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-05-12
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Solvency Statement dated 22/02/23
dot icon23/02/2023
Statement by Directors
dot icon23/02/2023
Statement of capital on 2023-02-23
dot icon16/01/2023
Appointment of Mr Malcolm Joseph Fernandes as a director on 2022-11-30
dot icon16/01/2023
Appointment of Mr Gareth John Newton as a director on 2022-11-30
dot icon03/01/2023
Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01
dot icon05/10/2022
Termination of appointment of Paul Matthew Mckay as a director on 2022-10-03
dot icon30/09/2022
Previous accounting period extended from 2022-01-30 to 2022-07-30
dot icon15/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon15/06/2022
Cessation of Edenhouse Erp Holdings Limited as a person with significant control on 2022-03-21
dot icon15/06/2022
Notification of Accenture (Uk) Limited as a person with significant control on 2022-03-21
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 icon07/02/2022
Annual return made up to 2009-02-11 with full list of shareholders
dot icon07/02/2022
Statement of capital following an allotment of shares on 2008-03-28
dot icon08/12/2021
Full accounts made up to 2021-01-31
dot icon18/11/2021
Termination of appointment of John Antunes as a director on 2021-08-27
dot icon11/11/2021
Annual return made up to 2009-02-11 with full list of shareholders
dot icon11/11/2021
Statement of capital following an allotment of shares on 2008-03-28
dot icon22/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon07/07/2021
Second filing of the annual return made up to 2013-06-05
dot icon07/07/2021
Second filing of the annual return made up to 2012-03-31
dot icon07/07/2021
Second filing of the annual return made up to 2010-02-11
dot icon01/07/2021
Statement of capital following an allotment of shares on 2009-03-31
dot icon14/06/2021
Statement of capital following an allotment of shares on 2010-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon12/03/2021
Second filing of the annual return made up to 2013-03-31
dot icon12/03/2021
Second filing of the annual return made up to 2013-04-25
dot icon17/02/2021
Resolutions
dot icon17/02/2021
Satisfaction of charge 064989460003 in full
dot icon17/02/2021
Satisfaction of charge 064989460002 in full
dot icon16/02/2021
Termination of appointment of Twp (Company Secretary) Limited as a secretary 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
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
Registered office address changed from , 6 Quartz Point Stonebridge Road, Coleshill, Birmingham, Warwickshire, B46 3JL to 30 Fenchurch Street London EC3M 3BD on 2021-02-16
dot icon16/02/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-31
dot icon15/02/2021
Full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon16/03/2020
Appointment of Paul Matthew Mckay as a director on 2020-02-11
dot icon16/03/2020
Termination of appointment of Ian David Fisher as a director on 2019-01-17
dot icon16/03/2020
Appointment of John Antunes as a director on 2020-02-11
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon26/11/2019
Resolutions
dot icon25/11/2019
Notification of Edenhouse Erp Holdings Limited as a person with significant control on 2016-04-06
dot icon25/11/2019
Cessation of Paul Solomon as a person with significant control on 2016-04-06
dot icon20/11/2019
Registration of charge 064989460003, created on 2019-11-08
dot icon06/11/2019
Termination of appointment of Oliver Ricardo Vaughan as a director on 2019-09-30
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-05 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 icon17/10/2017
Full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon02/03/2017
Satisfaction of charge 064989460001 in full
dot icon08/02/2017
Registration of charge 064989460002, created on 2017-02-06
dot icon22/12/2016
Registration of charge 064989460001, created on 2016-12-16
dot icon14/07/2016
Full accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon02/04/2014
Resolutions
dot icon05/02/2014
Termination of appointment of James Wellesley Wesley as a director
dot icon10/09/2013
Full accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon25/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon25/10/2012
Director's details changed for Mr Paul Michael Solomon on 2012-04-01
dot icon25/10/2012
Director's details changed for Mr James Dermot Wellesley Wesley on 2012-04-01
dot icon25/10/2012
Director's details changed for Mr Paul Martin Mccudden on 2012-04-01
dot icon25/10/2012
Director's details changed for Mr Paul Michael Solomon on 2012-04-01
dot icon25/10/2012
Director's details changed for Mr Ian David Fisher on 2012-04-01
dot icon19/10/2012
Accounts for a small company made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon15/11/2011
Change of share class name or designation
dot icon15/11/2011
Sub-division of shares on 2011-09-05
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-09-05
dot icon15/11/2011
Memorandum and Articles of Association
dot icon15/11/2011
Resolutions
dot icon06/10/2011
Accounts for a small company made up to 2011-03-31
dot icon08/09/2011
Purchase of own shares.
dot icon02/09/2011
Cancellation of shares. Statement of capital on 2011-09-02
dot icon02/09/2011
Resolutions
dot icon24/08/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon22/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon18/01/2011
Termination of appointment of Christopher West as a director
dot icon03/09/2010
Accounts for a small company made up to 2010-03-31
dot icon15/06/2010
Auditor's resignation
dot icon17/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon17/03/2010
Director's details changed for Ian David Fisher on 2009-10-01
dot icon17/03/2010
Director's details changed for Paul Martin Mccudden on 2009-10-01
dot icon17/03/2010
Director's details changed for Paul Michael Solomon on 2009-10-01
dot icon17/03/2010
Director's details changed for Christopher Nigel West on 2009-10-01
dot icon17/03/2010
Secretary's details changed for Twp (Company Secretary) Limited on 2009-10-01
dot icon13/07/2009
Accounts for a small company made up to 2009-03-31
dot icon18/06/2009
Memorandum and Articles of Association
dot icon18/06/2009
Resolutions
dot icon14/04/2009
Registered office changed on 14/04/2009 from, 6 quartz point stonebridge road, coleshill, birmingham, west midlands, B46 3JL
dot icon06/04/2009
Registered office changed on 06/04/2009 from, room 148 first floor fort dunlop, fort parkway, birmingham, west midlands, B24 9FE
dot icon06/04/2009
Return made up to 11/02/09; full list of members
dot icon31/01/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon19/05/2008
Amending 88(2)
dot icon28/04/2008
Nc inc already adjusted 24/04/08
dot icon23/04/2008
Registered office changed on 23/04/2008 from, 41 church street, birmingham, west midlands, B3 2RT
dot icon14/04/2008
Director appointed ian david fisher
dot icon14/04/2008
Director appointed paul michael solomon
dot icon14/04/2008
Director appointed paul martin mccudden
dot icon14/04/2008
Director appointed christopher nigel west
dot icon08/04/2008
S-div
dot icon08/04/2008
Memorandum and Articles of Association
dot icon08/04/2008
Ad 28/03/08\gbp si [email protected]=9999.9\gbp ic 1/10000.9\
dot icon08/04/2008
Nc inc already adjusted 28/03/08
dot icon08/04/2008
Resolutions
dot icon10/03/2008
Appointment terminated director twp (directors) LIMITED
dot icon10/03/2008
Director appointed james dermot wellesley wesley
dot icon06/03/2008
Memorandum and Articles of Association
dot icon29/02/2008
Certificate of change of name
dot icon11/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
05/06/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Gareth John
Director
30/11/2022 - Present
70
Burton, Daniel Kenneth
Director
15/02/2021 - 01/12/2022
77
Simpson, Derek Boyd
Director
26/01/2022 - Present
120
Antunes, John
Director
11/02/2020 - 27/08/2021
24
TWP (DIRECTORS) LIMITED
Corporate Director
11/02/2008 - 22/02/2008
47

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 SOLUTIONS LIMITED

EDENHOUSE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 11/02/2008 with the registered office located at C/O Quantuma Advisory Limited, 20, St. Andrew Street, London EC4A 3AG. 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 EDENHOUSE SOLUTIONS LIMITED?

toggle

EDENHOUSE SOLUTIONS LIMITED is currently Dissolved. It was registered on 11/02/2008 and dissolved on 14/10/2025.

Where is EDENHOUSE SOLUTIONS LIMITED located?

toggle

EDENHOUSE SOLUTIONS LIMITED is registered at C/O Quantuma Advisory Limited, 20, St. Andrew Street, London EC4A 3AG.

What does EDENHOUSE SOLUTIONS LIMITED do?

toggle

EDENHOUSE SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EDENHOUSE SOLUTIONS LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved following liquidation.