EDM BUSINESS SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDM BUSINESS SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07656815

Incorporation date

03/06/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Edm House, Village Way, Bilston, Wolverhampton WV14 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2011)
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon13/03/2025
Change of details for Rainbow Bidco Limited as a person with significant control on 2023-10-18
dot icon19/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon22/11/2023
Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill RH1 5DY England to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2023-11-22
dot icon16/11/2023
Termination of appointment of Michael David Killick as a director on 2023-11-13
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon15/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/09/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/09/2023
Termination of appointment of Neil James Ritchie as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Michael David Killick as a director on 2023-09-01
dot icon16/08/2023
Appointment of Mr Jameson Hopkins as a director on 2023-08-15
dot icon13/07/2023
Termination of appointment of Charles Edward Bligh as a director on 2023-07-06
dot icon21/06/2023
Register inspection address has been changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon09/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon22/03/2023
Termination of appointment of Sarah Waudby as a secretary on 2023-03-20
dot icon22/03/2023
Appointment of Mr Christopher Fussell as a secretary on 2023-03-20
dot icon30/12/2022
Secretary's details changed for Ms Sarah Waudby on 2022-12-17
dot icon30/12/2022
Director's details changed for Mr Charles Edward Bligh on 2022-12-17
dot icon30/12/2022
Director's details changed for Mr Neil James Ritchie on 2022-12-17
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Solvency Statement dated 12/12/22
dot icon13/12/2022
Statement by Directors
dot icon13/12/2022
Statement of capital on 2022-12-13
dot icon29/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-03-27
dot icon22/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon11/04/2022
Statement of capital on 2022-04-11
dot icon06/04/2022
Solvency Statement dated 28/03/22
dot icon06/04/2022
Statement by Directors
dot icon01/04/2022
Resolutions
dot icon03/02/2022
Satisfaction of charge 076568150007 in full
dot icon05/11/2021
Full accounts made up to 2021-03-31
dot icon25/10/2021
Termination of appointment of David Lindsay as a director on 2021-10-25
dot icon13/09/2021
Register inspection address has been changed to Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
dot icon16/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon28/05/2021
Registration of charge 076568150007, created on 2021-05-18
dot icon26/05/2021
Director's details changed for Mr Neil James Ritchie on 2021-05-26
dot icon26/05/2021
Director's details changed for Mr Charles Edward Bligh on 2021-05-26
dot icon26/05/2021
Secretary's details changed for Ms Sarah Waudby on 2021-05-26
dot icon26/05/2021
Consolidation of shares on 2021-05-13
dot icon26/05/2021
Memorandum and Articles of Association
dot icon26/05/2021
Resolutions
dot icon10/05/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon10/05/2021
Registered office address changed from Edm House Village Way Bilston Wolverhampton WV14 0UJ England to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill RH1 5DY on 2021-05-10
dot icon10/05/2021
Appointment of Mr Neil James Ritchie as a director on 2021-04-30
dot icon10/05/2021
Termination of appointment of John Fraser Grant Willox as a director on 2021-04-30
dot icon10/05/2021
Appointment of Ms Sarah Waudby as a secretary on 2021-04-30
dot icon10/05/2021
Appointment of Mr Charles Edward Bligh as a director on 2021-04-30
dot icon10/05/2021
Termination of appointment of Alistair Charles Wragg as a secretary on 2021-04-30
dot icon10/05/2021
Satisfaction of charge 076568150004 in full
dot icon10/05/2021
Satisfaction of charge 076568150006 in full
dot icon21/04/2021
Satisfaction of charge 076568150005 in full
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon04/04/2021
Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2021-04-04
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon19/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon13/06/2019
Notification of Rainbow Bidco Limited as a person with significant control on 2018-12-19
dot icon13/06/2019
Cessation of Lloyds Development Capital (Holdings) Limited as a person with significant control on 2018-12-19
dot icon20/05/2019
Resolutions
dot icon17/05/2019
Sub-division of shares on 2019-02-12
dot icon17/05/2019
Change of share class name or designation
dot icon13/02/2019
Group of companies' accounts made up to 2018-03-31
dot icon06/01/2019
Termination of appointment of Robin Clive Powell as a director on 2018-12-20
dot icon06/01/2019
Termination of appointment of James Eyerman as a director on 2018-12-20
dot icon06/01/2019
Termination of appointment of Alexander Clark as a director on 2018-12-20
dot icon17/12/2018
Termination of appointment of Cecil Jenkin Ferguson as a director on 2018-12-07
dot icon17/12/2018
Termination of appointment of Iain Fraser Ferguson as a director on 2018-12-07
dot icon14/11/2018
Registration of charge 076568150006, created on 2018-11-01
dot icon09/10/2018
Director's details changed for Mr David Lindsay on 2018-10-02
dot icon09/10/2018
Director's details changed for Mr Iain Fraser Ferguson on 2018-10-09
dot icon09/10/2018
Director's details changed for Mr Cecil Jenkin Ferguson on 2018-10-09
dot icon05/10/2018
Appointment of Mr Alistair Charles Wragg as a secretary on 2018-10-02
dot icon10/09/2018
Appointment of Mr Robin Clive Powell as a director on 2018-09-07
dot icon03/09/2018
Appointment of Mr David Lindsay as a director on 2018-08-28
dot icon01/08/2018
Appointment of Mr John Fraser Grant Willox as a director on 2018-07-28
dot icon27/07/2018
Termination of appointment of Yann Shozo Souillard as a director on 2018-07-27
dot icon22/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon21/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon20/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon30/03/2017
Appointment of James Eyerman as a director on 2017-03-01
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon14/01/2016
Registration of charge 076568150005, created on 2016-01-13
dot icon03/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon18/12/2015
Consolidation of shares on 2015-12-04
dot icon18/12/2015
Memorandum and Articles of Association
dot icon18/12/2015
Resolutions
dot icon18/12/2015
Resolutions
dot icon17/12/2015
Registration of charge 076568150004, created on 2015-12-07
dot icon07/12/2015
Satisfaction of charge 1 in full
dot icon07/12/2015
Satisfaction of charge 2 in full
dot icon07/12/2015
Satisfaction of charge 3 in full
dot icon04/12/2015
Statement by Directors
dot icon04/12/2015
Statement of capital on 2015-12-04
dot icon04/12/2015
Solvency Statement dated 04/12/15
dot icon04/12/2015
Resolutions
dot icon04/12/2015
Termination of appointment of Richard Mark Lea Jones as a director on 2015-12-04
dot icon04/12/2015
Termination of appointment of Richard Mark Lea Jones as a secretary on 2015-12-04
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon17/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon17/06/2015
Secretary's details changed for Richard Mark Lea Jones on 2015-06-17
dot icon17/06/2015
Director's details changed for Alexander Clark on 2015-06-17
dot icon17/06/2015
Director's details changed for Yann Shozo Souillard on 2015-06-17
dot icon17/06/2015
Director's details changed for Richard Mark Lea Jones on 2015-06-17
dot icon03/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon13/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon10/05/2013
Resolutions
dot icon08/05/2013
Appointment of Mr Iain Fraser Ferguson as a director
dot icon05/02/2013
Termination of appointment of Tomas Gronager as a director
dot icon21/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/11/2012
Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ on 2012-11-20
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon28/05/2012
Miscellaneous
dot icon30/04/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon27/01/2012
Statement of capital following an allotment of shares on 2012-01-17
dot icon08/11/2011
Appointment of Richard Mark Lea Jones as a director
dot icon08/11/2011
Appointment of Cecil Jenkins Ferguson as a director
dot icon31/10/2011
Appointment of Alexander Clark as a director
dot icon31/10/2011
Appointment of Yann Shozo Souillard as a director
dot icon26/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon20/10/2011
Appointment of Richard Mark Lea Jones as a secretary
dot icon19/10/2011
Appointment of Mr Tomas Gronager as a director
dot icon18/10/2011
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2011-10-18
dot icon18/10/2011
Change of share class name or designation
dot icon18/10/2011
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon18/10/2011
Termination of appointment of Mitre Secretaries Limited as a director
dot icon18/10/2011
Termination of appointment of Mitre Directors Limited as a director
dot icon18/10/2011
Termination of appointment of William Yuill as a director
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Resolutions
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/09/2011
Certificate of change of name
dot icon03/06/2011
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
03/06/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, Michael David
Director
01/09/2023 - 13/11/2023
185
Skinner, Charles
Director
05/09/2023 - Present
38
Gronager, Tomas
Director
28/09/2011 - 22/01/2013
48
Ritchie, Neil James
Director
30/04/2021 - 01/09/2023
92
Hopkins, Jameson
Director
15/08/2023 - 15/12/2023
39

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

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 EDM BUSINESS SERVICES HOLDINGS LIMITED

EDM BUSINESS SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 03/06/2011 with the registered office located at Edm House, Village Way, Bilston, Wolverhampton WV14 0UJ. 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 EDM BUSINESS SERVICES HOLDINGS LIMITED?

toggle

EDM BUSINESS SERVICES HOLDINGS LIMITED is currently Active. It was registered on 03/06/2011 .

Where is EDM BUSINESS SERVICES HOLDINGS LIMITED located?

toggle

EDM BUSINESS SERVICES HOLDINGS LIMITED is registered at Edm House, Village Way, Bilston, Wolverhampton WV14 0UJ.

What does EDM BUSINESS SERVICES HOLDINGS LIMITED do?

toggle

EDM BUSINESS SERVICES HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EDM BUSINESS SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 29/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.