EDH TENNIS LIMITED

Register to unlock more data on OkredoRegister

EDH TENNIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04351462

Incorporation date

11/01/2002

Size

Full

Contacts

Registered address

Registered address

88 Wood Street 2nd Floor, London EC2V 7DACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2023)
dot icon07/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon11/03/2026
Registered office address changed from 1st and 3rd Floor, 8-10 Old Jewry London EC2R 8DN England to 88 Wood Street 2nd Floor London EC2V 7DA on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Dalraj Singh Bahia on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Sean Simmie on 2026-03-11
dot icon11/03/2026
Director's details changed for Miss Sophie Elizabeth Thomas on 2026-03-11
dot icon14/01/2026
Change of details for Img Arena Uk Limited as a person with significant control on 2026-01-14
dot icon06/01/2026
Full accounts made up to 2024-12-31
dot icon10/11/2025
Registered office address changed from Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR England to 1st and 3rd Floor, 8-10 Old Jewry London EC2R 8DN on 2025-11-10
dot icon04/11/2025
Appointment of Miss Sophie Elizabeth Thomas as a director on 2025-11-01
dot icon04/11/2025
Appointment of Mr Sean Simmie as a director on 2025-11-01
dot icon03/11/2025
Appointment of Mr Dalraj Singh Bahia as a director on 2025-11-01
dot icon03/11/2025
Termination of appointment of Adrian Tadeusz Sobiesiak as a director on 2025-11-01
dot icon29/05/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon26/02/2025
Termination of appointment of Michael Timothy Short as a secretary on 2024-12-13
dot icon26/02/2025
Termination of appointment of Michael Timothy Short as a director on 2024-12-13
dot icon04/02/2025
Secretary's details changed for Michael Short on 2021-04-01
dot icon04/02/2025
Change of details for Img Arena Uk Limited as a person with significant control on 2021-04-01
dot icon11/11/2024
Appointment of Adrian Tadeusz Sobiesiak as a director on 2024-11-08
dot icon08/11/2024
Termination of appointment of Michael Charles Lyddon as a director on 2024-10-31
dot icon24/10/2024
Termination of appointment of Jacek Ryszard Gronek as a director on 2024-10-23
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Termination of appointment of Desmond Frederick Longe as a director on 2024-06-30
dot icon30/05/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Full accounts made up to 2021-12-31
dot icon17/05/2023
Confirmation statement made on 2023-03-30 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temples (Professional Services) Limited
Nominee Director
11/01/2002 - 15/01/2002
2154
Parry, Stephen Corfield Pryce
Director
01/03/2002 - 30/09/2019
1
Van Heerden, Eben Andries
Director
06/07/2007 - 12/09/2018
9
Underhill, John Lewis Laird
Secretary
01/01/2010 - 01/04/2021
-
Lyddon, Michael Charles
Director
01/04/2021 - 31/10/2024
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EDH TENNIS LIMITED

EDH TENNIS LIMITED is an(a) Active company incorporated on 11/01/2002 with the registered office located at 88 Wood Street 2nd Floor, London EC2V 7DA. 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 EDH TENNIS LIMITED?

toggle

EDH TENNIS LIMITED is currently Active. It was registered on 11/01/2002 .

Where is EDH TENNIS LIMITED located?

toggle

EDH TENNIS LIMITED is registered at 88 Wood Street 2nd Floor, London EC2V 7DA.

What does EDH TENNIS LIMITED do?

toggle

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

What is the latest filing for EDH TENNIS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-30 with no updates.