EDI GLOBAL (UK) LIMITED

Register to unlock more data on OkredoRegister

EDI GLOBAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06314477

Incorporation date

16/07/2007

Size

Small

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2007)
dot icon06/02/2026
Accounts for a small company made up to 2024-12-31
dot icon16/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon19/03/2024
Termination of appointment of Nancy Murray as a director on 2024-03-19
dot icon19/03/2024
Appointment of Mr Jeffrey Daniel Bernson as a director on 2024-03-19
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon19/12/2022
Accounts for a small company made up to 2021-12-31
dot icon27/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon29/04/2022
Appointment of Mr Christopher Colin Boyd as a director on 2022-04-29
dot icon29/04/2022
Termination of appointment of Michael Charles Woolford as a director on 2022-04-29
dot icon11/04/2022
Change of details for Mathematica Global Ltd as a person with significant control on 2021-12-21
dot icon24/03/2022
Previous accounting period extended from 2021-12-30 to 2021-12-31
dot icon06/01/2022
Accounts for a small company made up to 2020-12-30
dot icon14/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon21/10/2021
Memorandum and Articles of Association
dot icon06/08/2021
Register inspection address has been changed from 35 South City Court 52 Peckham Grove London SE15 6FR England to 35 South City Court 52 Peckham Grove London SE15 6FR
dot icon06/08/2021
Register inspection address has been changed from Prospect House Crendon St High Wycombe Buckinghamshire HP13 6LA United Kingdom to 35 South City Court 52 Peckham Grove London SE15 6FR
dot icon31/03/2021
Total exemption full accounts made up to 2019-12-30
dot icon23/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon23/12/2020
Appointment of Mr Adam Coyne as a director on 2020-12-23
dot icon23/12/2020
Termination of appointment of Anuradha Rangarajan as a director on 2020-12-23
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon12/06/2020
Change of details for Mathematica Global Holding Ltd as a person with significant control on 2020-06-05
dot icon15/01/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon19/12/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon03/10/2019
Resolutions
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon25/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon13/11/2018
Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2018-11-13
dot icon19/10/2018
Appointment of Ms Tamara Barnes as a director on 2018-10-05
dot icon19/10/2018
Appointment of Mr Anuradha Rangarajan as a director on 2018-10-05
dot icon19/10/2018
Notification of Mathematica Global Holding Ltd as a person with significant control on 2018-10-05
dot icon19/10/2018
Cessation of Louise Jayne Broadbent as a person with significant control on 2018-10-05
dot icon19/10/2018
Cessation of Joachim De Weerdt as a person with significant control on 2018-10-05
dot icon19/10/2018
Appointment of Ms Nancy Murray as a director on 2018-10-05
dot icon19/10/2018
Termination of appointment of Steven Broadbent as a director on 2018-10-05
dot icon19/10/2018
Termination of appointment of Joachim De Weerdt as a director on 2018-10-05
dot icon19/10/2018
Termination of appointment of Louise Jayne Broadbent as a director on 2018-10-05
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-07-16 with updates
dot icon08/11/2017
Appointment of Dr Matthew Robert Wiseman as a director on 2017-11-08
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Resolutions
dot icon20/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon19/07/2016
Director's details changed for Dr Joachim De Weerdt on 2015-07-17
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon20/07/2015
Director's details changed for Dr Joachim De Weerdt on 2015-07-01
dot icon20/07/2015
Director's details changed for Mrs Louise Jayne Broadbent on 2015-07-01
dot icon24/03/2015
Registered office address changed from Pipers Croft, Pipers Lane High Wycombe Buckinghamshire HP15 6LW to P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2015-03-24
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon27/05/2014
Appointment of Mr Steven Broadbent as a director
dot icon27/05/2014
Appointment of Mr Michael Charles Woolford as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon14/01/2013
Appointment of Dr Matthew Robert Wiseman as a secretary
dot icon14/01/2013
Termination of appointment of Louise Broadbent as a secretary
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon09/11/2010
Director's details changed for Mrs Louise Jayne Broadbent on 2010-11-09
dot icon09/11/2010
Secretary's details changed for Mrs Louise Jayne Broadbent on 2010-11-09
dot icon03/11/2010
Director's details changed for Mrs Louise Jayne Broadbent on 2010-11-03
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon16/08/2010
Director's details changed for Dr Joachim De Weerdt on 2010-07-16
dot icon13/08/2010
Director's details changed for Louise Jayne Broadbent on 2010-07-16
dot icon13/08/2010
Register inspection address has been changed
dot icon13/08/2010
Secretary's details changed for Louise Broadbent on 2010-07-16
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/04/2009
Ad 31/03/09\gbp si 15000@1=15000\gbp ic 2/15002\
dot icon20/04/2009
Gbp nc 1000/50000\31/03/09
dot icon24/09/2008
Return made up to 16/07/08; full list of members
dot icon16/04/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon16/07/2007
Incorporation

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
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadbent, Steven
Director
26/05/2014 - 05/10/2018
3
Woolford, Michael Charles
Director
26/05/2014 - 29/04/2022
7
Broadbent, Louise Jayne
Director
16/07/2007 - 05/10/2018
2
Rangarajan, Anuradha
Director
05/10/2018 - 23/12/2020
1
Murray, Nancy
Director
05/10/2018 - 19/03/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EDI GLOBAL (UK) LIMITED

EDI GLOBAL (UK) LIMITED is an(a) Active company incorporated on 16/07/2007 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. There are currently 6 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 EDI GLOBAL (UK) LIMITED?

toggle

EDI GLOBAL (UK) LIMITED is currently Active. It was registered on 16/07/2007 .

Where is EDI GLOBAL (UK) LIMITED located?

toggle

EDI GLOBAL (UK) LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does EDI GLOBAL (UK) LIMITED do?

toggle

EDI GLOBAL (UK) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EDI GLOBAL (UK) LIMITED?

toggle

The latest filing was on 06/02/2026: Accounts for a small company made up to 2024-12-31.