EDIT-PLACE UK LTD

Register to unlock more data on OkredoRegister

EDIT-PLACE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08610398

Incorporation date

15/07/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Floor 22, The Shard,, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2013)
dot icon21/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/12/2025
Termination of appointment of Dawn Louise Dickie as a director on 2025-12-23
dot icon25/09/2025
Registered office address changed from 31 London Road Reigate RH2 9SS England to Floor 22, the Shard, 32 London Bridge Street London SE1 9SG on 2025-09-25
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/07/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon23/07/2024
Appointment of Mr Nicholas James Morris as a director on 2024-07-15
dot icon04/07/2024
Termination of appointment of Christopher James Lee as a director on 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon30/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/12/2023
Termination of appointment of Meryl Fitzpatrick as a secretary on 2023-12-16
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/08/2023
Appointment of Mr Nicholas Emery as a director on 2023-08-01
dot icon11/08/2023
Appointment of Ms Dawn Dickie as a director on 2023-08-01
dot icon11/08/2023
Termination of appointment of Robert Ancil Pierre as a director on 2023-08-01
dot icon20/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/07/2023
Auditor's resignation
dot icon23/06/2023
Cessation of Fimalac S.A. as a person with significant control on 2023-05-31
dot icon23/06/2023
Notification of Jellyfish Digital Group Limited as a person with significant control on 2020-12-31
dot icon30/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/08/2022
Confirmation statement made on 2022-06-27 with updates
dot icon17/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon25/10/2021
Termination of appointment of Emmanuel Francois Walter as a director on 2021-10-18
dot icon15/10/2021
Full accounts made up to 2019-12-31
dot icon28/09/2021
Compulsory strike-off action has been discontinued
dot icon27/09/2021
Confirmation statement made on 2021-06-27 with updates
dot icon27/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
Appointment of Mr Christopher James Lee as a director on 2021-06-01
dot icon08/06/2021
Appointment of Mr Robert Ancil Pierre as a director on 2021-06-01
dot icon08/06/2021
Appointment of Miss Meryl Fitzpatrick as a secretary on 2021-06-01
dot icon08/06/2021
Appointment of Mr Emmanuel Francois Walter as a director on 2021-06-01
dot icon08/06/2021
Registered office address changed from Holden House 57 Rathbone Place Fitzrovia London W1T 1JU United Kingdom to 31 London Road Reigate RH2 9SS on 2021-06-08
dot icon08/06/2021
Termination of appointment of Julien Cohen as a director on 2021-06-01
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon18/12/2020
Compulsory strike-off action has been discontinued
dot icon17/12/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon29/01/2020
Full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon19/07/2019
Registered office address changed from First Floor 67-70 Charlotte Road London EC2A 3PE to Holden House 57 Rathbone Place Fitzrovia London W1T 1JU on 2019-07-19
dot icon08/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon18/07/2018
Termination of appointment of Marie Fouris as a director on 2018-06-30
dot icon18/07/2018
Termination of appointment of Julien Simon Alexander Wolff as a director on 2018-06-30
dot icon18/07/2018
Appointment of Julien Cohen as a director on 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Notification of Fimalac S.A. as a person with significant control on 2016-04-06
dot icon09/08/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon30/10/2015
Director's details changed for Julien Simon Alexander Wolff on 2014-02-14
dot icon30/10/2015
Director's details changed for Marie Fouris on 2014-02-14
dot icon30/10/2015
Satisfaction of charge 086103980001 in full
dot icon31/07/2015
Registration of charge 086103980003, created on 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon29/06/2015
Registration of charge 086103980002, created on 2015-06-26
dot icon23/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/11/2014
Registration of charge 086103980001
dot icon19/09/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon15/08/2014
Resolutions
dot icon15/08/2014
Particulars of variation of rights attached to shares
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon29/05/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon09/04/2014
Director's details changed for Marie Wolff on 2014-04-01
dot icon09/04/2014
Director's details changed for Julien Simon Alexander Wolff on 2014-03-20
dot icon09/04/2014
Director's details changed for Marie Wolff on 2014-03-20
dot icon19/03/2014
Registered office address changed from 20 Hanover Square London W1S 1JY United Kingdom on 2014-03-19
dot icon15/07/2013
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
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walter, Emmanuel Francois
Director
01/06/2021 - 18/10/2021
23
Fouris, Marie
Director
15/07/2013 - 30/06/2018
-
Lee, Christopher James
Director
01/06/2021 - 30/06/2024
43
Pierre, Robert Ancil
Director
01/06/2021 - 01/08/2023
50
Cohen, Julien
Director
30/06/2018 - 01/06/2021
-

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 EDIT-PLACE UK LTD

EDIT-PLACE UK LTD is an(a) Active company incorporated on 15/07/2013 with the registered office located at Floor 22, The Shard,, 32 London Bridge Street, London SE1 9SG. There are currently 2 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 EDIT-PLACE UK LTD?

toggle

EDIT-PLACE UK LTD is currently Active. It was registered on 15/07/2013 .

Where is EDIT-PLACE UK LTD located?

toggle

EDIT-PLACE UK LTD is registered at Floor 22, The Shard,, 32 London Bridge Street, London SE1 9SG.

What does EDIT-PLACE UK LTD do?

toggle

EDIT-PLACE UK LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EDIT-PLACE UK LTD?

toggle

The latest filing was on 21/01/2026: Audit exemption subsidiary accounts made up to 2024-12-31.