EDGMOND GREATEST LTD

Register to unlock more data on OkredoRegister

EDGMOND GREATEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09721070

Incorporation date

06/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2015)
dot icon18/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-17
dot icon18/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17
dot icon17/03/2026
Termination of appointment of Lauren Austen as a director on 2026-02-17
dot icon17/03/2026
Cessation of Lauren Austen as a person with significant control on 2026-02-17
dot icon17/03/2026
Registered office address changed from 53 Anne Boleyn Close Eastchurch Sheerness ME12 4DT United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-17
dot icon12/02/2026
Micro company accounts made up to 2025-08-31
dot icon05/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-08-31
dot icon07/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon21/05/2024
Termination of appointment of Mohammed Ayyaz as a director on 2024-05-21
dot icon21/05/2024
Appointment of Miss Lauren Austen as a director on 2024-05-21
dot icon21/05/2024
Notification of Lauren Austen as a person with significant control on 2024-05-21
dot icon21/05/2024
Cessation of Mohammed Ayyaz as a person with significant control on 2024-05-21
dot icon21/05/2024
Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 53 Anne Boleyn Close Eastchurch Sheerness ME12 4DT on 2024-05-21
dot icon21/05/2024
Director's details changed for Mr Mohammed Ayyaz on 2024-05-21
dot icon21/05/2024
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2024-05-21
dot icon20/03/2024
Micro company accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon22/02/2023
Micro company accounts made up to 2022-08-31
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon14/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-14
dot icon20/09/2022
Registered office address changed from 135 Benson Close Hounslow TW3 3RA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-20
dot icon20/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon20/09/2022
Cessation of Michael Hibbs as a person with significant control on 2022-08-31
dot icon20/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon20/09/2022
Termination of appointment of Michael Hibbs as a director on 2022-08-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-08-31
dot icon31/08/2021
Registered office address changed from 46 Sherwood Gardens Barking IG11 9th United Kingdom to 135 Benson Close Hounslow TW3 3RA on 2021-08-31
dot icon31/08/2021
Notification of Michael Hibbs as a person with significant control on 2021-07-27
dot icon31/08/2021
Appointment of Mr Michael Hibbs as a director on 2021-07-27
dot icon31/08/2021
Cessation of Jayedur Rahman as a person with significant control on 2021-07-27
dot icon31/08/2021
Termination of appointment of Jayedur Rahman as a director on 2021-07-27
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon21/04/2021
Micro company accounts made up to 2020-08-31
dot icon12/01/2021
Registered office address changed from 13 Pasture Mount Leeds LS12 3NB United Kingdom to 46 Sherwood Gardens Barking IG11 9th on 2021-01-12
dot icon12/01/2021
Notification of Jayedur Rahman as a person with significant control on 2020-12-17
dot icon12/01/2021
Cessation of Gordon Douglas as a person with significant control on 2020-12-17
dot icon12/01/2021
Appointment of Mr Jayedur Rahman as a director on 2020-12-17
dot icon12/01/2021
Termination of appointment of Gordon Douglas as a director on 2020-12-17
dot icon05/11/2020
Registered office address changed from 33 Ashwood Road Parkgate Rotherham S62 6HR United Kingdom to 13 Pasture Mount Leeds LS12 3NB on 2020-11-05
dot icon05/11/2020
Notification of Gordon Douglas as a person with significant control on 2020-10-16
dot icon05/11/2020
Cessation of Kurt Thorpe as a person with significant control on 2020-10-16
dot icon05/11/2020
Appointment of Mr Gordon Douglas as a director on 2020-10-16
dot icon05/11/2020
Termination of appointment of Kurt Thorpe as a director on 2020-10-16
dot icon27/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon20/03/2020
Micro company accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-03 with updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon10/05/2018
Micro company accounts made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-06 with updates
dot icon02/05/2017
Micro company accounts made up to 2016-08-31
dot icon26/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon04/08/2016
Termination of appointment of Edward Kilty as a director on 2016-07-28
dot icon04/08/2016
Registered office address changed from 62 Booker Avenue Liverpool L18 9SD United Kingdom to 33 Ashwood Road Parkgate Rotherham S62 6HR on 2016-08-04
dot icon04/08/2016
Appointment of Kurt Thorpe as a director on 2016-07-28
dot icon27/06/2016
Termination of appointment of Brian Anthony Mcelderry as a director on 2016-06-20
dot icon27/06/2016
Appointment of Edward Kilty as a director on 2016-06-20
dot icon27/06/2016
Registered office address changed from 394 Medomsley Road Consett DH8 5NU United Kingdom to 62 Booker Avenue Liverpool L18 9SD on 2016-06-27
dot icon03/03/2016
Termination of appointment of Paul Stoney as a director on 2016-02-25
dot icon03/03/2016
Appointment of Brian Mcelderry as a director on 2016-02-25
dot icon03/03/2016
Registered office address changed from 10 Beltony Drive Crewe CW1 4TX United Kingdom to 394 Medomsley Road Consett DH8 5NU on 2016-03-03
dot icon08/01/2016
Appointment of Paul Stoney as a director on 2015-12-31
dot icon08/01/2016
Registered office address changed from 68 Redwood Way Kirkby Liverpool L33 4EL United Kingdom to 10 Beltony Drive Crewe CW1 4TX on 2016-01-08
dot icon08/01/2016
Termination of appointment of Nicholas Cannon as a director on 2015-12-31
dot icon01/12/2015
Appointment of Nicholas Cannon as a director on 2015-11-12
dot icon01/12/2015
Termination of appointment of Christopher Savage as a director on 2015-11-12
dot icon01/12/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 68 Redwood Way Kirkby Liverpool L33 4EL on 2015-12-01
dot icon23/09/2015
Termination of appointment of Terence Dunne as a director on 2015-09-14
dot icon22/09/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-09-22
dot icon22/09/2015
Appointment of Christopher Savage as a director on 2015-09-14
dot icon06/08/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Lauren
Director
21/05/2024 - 17/02/2026
3
Ayyaz, Mohammed
Director
31/08/2022 - 21/05/2024
5437
Ayyaz, Mohammed
Director
17/02/2026 - Present
5437

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EDGMOND GREATEST LTD

EDGMOND GREATEST LTD is an(a) Active company incorporated on 06/08/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EDGMOND GREATEST LTD?

toggle

EDGMOND GREATEST LTD is currently Active. It was registered on 06/08/2015 .

Where is EDGMOND GREATEST LTD located?

toggle

EDGMOND GREATEST LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does EDGMOND GREATEST LTD do?

toggle

EDGMOND GREATEST LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does EDGMOND GREATEST LTD have?

toggle

EDGMOND GREATEST LTD had 1 employees in 2023.

What is the latest filing for EDGMOND GREATEST LTD?

toggle

The latest filing was on 18/03/2026: Appointment of Mr Mohammed Ayyaz as a director on 2026-02-17.