EDISON TRUST LIMITED

Register to unlock more data on OkredoRegister

EDISON TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09013070

Incorporation date

28/04/2014

Size

Full

Contacts

Registered address

Registered address

Edison Primary School, Vicarage Farm Road, Hounslow TW5 0AQCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2014)
dot icon07/01/2026
Change of details for Mrs Geraldine Coleman as a person with significant control on 2026-01-07
dot icon04/01/2026
Full accounts made up to 2025-08-31
dot icon30/10/2025
Withdrawal of a person with significant control statement on 2025-10-30
dot icon29/10/2025
Withdrawal of a person with significant control statement on 2025-10-29
dot icon26/09/2025
Appointment of Mr Kuldip Johal as a director on 2024-11-28
dot icon26/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon18/09/2025
Notification of Geraldine Coleman as a person with significant control on 2024-09-01
dot icon18/09/2025
Termination of appointment of Harmanjit Kaur Dhothar as a director on 2025-08-31
dot icon14/05/2025
Full accounts made up to 2024-08-31
dot icon22/10/2024
Notification of a person with significant control statement
dot icon22/10/2024
Appointment of Mrs Geraldine Coleman as a director on 2024-09-01
dot icon22/10/2024
Appointment of Mr Sajjad Bhatti as a director on 2024-06-27
dot icon22/10/2024
Appointment of Mr Darshan Depala as a director on 2024-06-27
dot icon22/10/2024
Termination of appointment of Seema Kharbanda as a director on 2024-08-31
dot icon22/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon16/09/2024
Termination of appointment of Jasbir Kaur Sihota as a director on 2024-08-31
dot icon16/09/2024
Cessation of Amritpal Kaur Dokal as a person with significant control on 2024-08-31
dot icon16/09/2024
Termination of appointment of Amritpal Dokal as a director on 2024-08-31
dot icon15/05/2024
Full accounts made up to 2023-08-31
dot icon12/03/2024
Termination of appointment of Daswinder Achkar as a director on 2024-01-15
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon14/02/2023
Full accounts made up to 2022-08-31
dot icon03/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon14/07/2022
Appointment of Ms Seema Kharbanda as a director on 2022-06-30
dot icon22/04/2022
Full accounts made up to 2021-08-31
dot icon09/12/2021
Termination of appointment of Kamaljit Kainth as a director on 2021-12-06
dot icon22/11/2021
Appointment of Mrs Harmanjit Kaur Dhothar as a director on 2021-10-08
dot icon19/11/2021
Termination of appointment of John David Rowney as a director on 2021-07-01
dot icon19/11/2021
Appointment of Mrs Daswinder Achkar as a director on 2021-10-08
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
Termination of appointment of Jasmin Karen Athwal as a director on 2021-08-31
dot icon31/08/2021
Termination of appointment of Jasminder Grewal as a director on 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon06/05/2021
Accounts for a small company made up to 2020-08-31
dot icon30/11/2020
Director's details changed for Mrs Jasbir Kaur Sihota on 2019-10-01
dot icon03/07/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon01/06/2020
Accounts for a small company made up to 2019-08-31
dot icon17/10/2019
Termination of appointment of Minal Kotecha as a director on 2019-08-31
dot icon17/10/2019
Appointment of Mrs Suvir Rai as a director on 2019-10-01
dot icon21/05/2019
Full accounts made up to 2018-08-31
dot icon09/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon15/01/2019
Appointment of Mrs Susan Elizabeth Gipson as a director on 2018-11-30
dot icon15/01/2019
Termination of appointment of Parvin Chander Madahar as a director on 2018-11-30
dot icon09/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon28/12/2017
Full accounts made up to 2017-08-31
dot icon18/10/2017
Termination of appointment of a director
dot icon18/10/2017
Termination of appointment of Minal Kotecha as a director on 2017-01-01
dot icon18/10/2017
Director's details changed for Miss Minal Kotecha on 2017-08-31
dot icon18/10/2017
Appointment of Mrs Suvir Rai as a secretary on 2017-09-01
dot icon18/10/2017
Director's details changed for Mrs Jasbir Kaur Sihota on 2017-08-31
dot icon18/10/2017
Director's details changed for Mrs Kamaljit Kainth on 2017-08-31
dot icon18/10/2017
Director's details changed for Mrs Jasminder Grewal on 2017-08-31
dot icon18/10/2017
Director's details changed for Mrs Amritpal Dokal on 2017-08-31
dot icon18/10/2017
Termination of appointment of Sarah Caroline Hanan-Bajwa as a director on 2016-08-31
dot icon18/09/2017
Appointment of Mr Parvin Madahar as a director on 2017-07-01
dot icon15/09/2017
Appointment of Miss Minal Kotecha as a director on 2017-01-01
dot icon15/09/2017
Appointment of Mrs Maninder Panaser as a director on 2017-01-01
dot icon23/06/2017
Appointment of Miss Minal Kotecha as a director on 2017-03-08
dot icon23/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon09/05/2017
Full accounts made up to 2016-08-31
dot icon08/03/2017
Appointment of Mrs Jasmin Karen Athwal as a director on 2016-09-01
dot icon07/03/2017
Appointment of Mr John David Rowney as a director on 2016-09-01
dot icon07/03/2017
Appointment of Mr Michael Robert Steel as a director on 2016-09-01
dot icon06/03/2017
Registered office address changed from , Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL to Edison Primary School Vicarage Farm Road Hounslow TW5 0AQ on 2017-03-06
dot icon06/03/2017
Termination of appointment of Aisha Hanif as a director on 2017-02-28
dot icon15/12/2016
Previous accounting period extended from 2016-04-30 to 2016-08-31
dot icon09/06/2016
Annual return made up to 2016-04-28 no member list
dot icon27/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon18/12/2015
Appointment of Ms Aisha Hanif as a director on 2015-09-01
dot icon18/12/2015
Appointment of Mrs Jasminder Grewal as a director on 2015-09-01
dot icon17/12/2015
Appointment of Mrs Amritpal Dokal as a director on 2015-09-01
dot icon22/06/2015
Annual return made up to 2015-04-28 no member list
dot icon10/03/2015
Resolutions
dot icon28/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rai, Suvir
Director
01/10/2019 - Present
2
Kharbanda, Seema
Director
30/06/2022 - 31/08/2024
4
Dokal, Amritpal
Director
01/09/2015 - 31/08/2024
-
Sihota, Jasbir Kaur
Director
28/04/2014 - 31/08/2024
7
Madahar, Parvin Chander
Director
01/07/2017 - 30/11/2018
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDISON TRUST LIMITED

EDISON TRUST LIMITED is an(a) Active company incorporated on 28/04/2014 with the registered office located at Edison Primary School, Vicarage Farm Road, Hounslow TW5 0AQ. There are currently 8 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 EDISON TRUST LIMITED?

toggle

EDISON TRUST LIMITED is currently Active. It was registered on 28/04/2014 .

Where is EDISON TRUST LIMITED located?

toggle

EDISON TRUST LIMITED is registered at Edison Primary School, Vicarage Farm Road, Hounslow TW5 0AQ.

What does EDISON TRUST LIMITED do?

toggle

EDISON TRUST LIMITED operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

What is the latest filing for EDISON TRUST LIMITED?

toggle

The latest filing was on 07/01/2026: Change of details for Mrs Geraldine Coleman as a person with significant control on 2026-01-07.