EDM INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

EDM INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07723153

Incorporation date

29/07/2011

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 29/07/2011)
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts 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 icon05/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon13/03/2025
Change of details for Edm Group Limited as a person with significant control on 2023-11-22
dot icon15/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
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 2023-11-12
dot icon18/10/2023
Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2023-10-18
dot icon27/09/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
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 icon02/08/2023
Confirmation statement made on 2023-07-29 with no updates
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 icon21/06/2023
Register inspection address has been changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
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 icon05/10/2022
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon29/10/2021
Statement of capital on 2021-10-29
dot icon29/10/2021
Solvency Statement dated 27/09/21
dot icon15/10/2021
Solvency Statement dated 27/09/21
dot icon05/10/2021
Statement by Directors
dot icon04/10/2021
Resolutions
dot icon13/09/2021
Register(s) moved to registered inspection location Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
dot icon13/09/2021
Register inspection address has been changed to Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
dot icon06/09/2021
Termination of appointment of David Lindsay as a director on 2021-08-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon15/06/2021
Accounts for a dormant company made up to 2021-03-31
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
Resolutions
dot icon26/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Appointment of Ms Sarah Waudby as a secretary on 2021-04-30
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 Surrey 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
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 icon16/04/2021
Accounts for a small company made up to 2020-03-31
dot icon04/04/2021
Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP United Kingdom to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2021-04-04
dot icon30/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon19/02/2019
Accounts for a small company made up to 2018-03-31
dot icon14/02/2019
Termination of appointment of Cecil Jenkin Ferguson as a director on 2018-10-30
dot icon09/10/2018
Director's details changed for Mr David Lindsay on 2018-10-02
dot icon08/10/2018
Termination of appointment of James Eyerman as a director on 2018-10-02
dot icon08/10/2018
Appointment of Mr David Lindsay as a director on 2018-10-02
dot icon08/10/2018
Appointment of Mr Alistair Charles Wragg as a secretary on 2018-10-02
dot icon07/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon06/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon30/03/2017
Appointment of James Eyerman as a director on 2017-03-01
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Termination of appointment of Andrew Paul Frome as a director on 2016-12-01
dot icon05/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon31/05/2016
Previous accounting period extended from 2015-09-30 to 2016-03-31
dot icon08/04/2016
Resolutions
dot icon08/04/2016
Change of name with request to seek comments from relevant body
dot icon08/04/2016
Change of name notice
dot icon29/03/2016
Appointment of Andrew Paul Frome as a director
dot icon29/03/2016
Termination of appointment of Christopher Stephen Hall as a director on 2016-03-03
dot icon29/03/2016
Appointment of Cecil Jenkin Ferguson as a director
dot icon24/03/2016
Appointment of Cecil Jenkin Ferguson as a director on 2016-03-03
dot icon24/03/2016
Appointment of Mr Andrew Paul Frome as a director on 2016-03-03
dot icon14/03/2016
Registered office address changed from 2 st Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to Queens House 8-9 Queen Street London EC4N 1SP on 2016-03-14
dot icon26/01/2016
Termination of appointment of Sarah Melanie Joanne Mcgowan as a secretary on 2015-12-07
dot icon31/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon28/12/2011
Appointment of Sarah Melanie Joanne Mcgowan as a secretary
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon25/08/2011
Current accounting period extended from 2012-07-31 to 2012-09-30
dot icon25/08/2011
Appointment of Mr Christopher Stephen Hall as a director
dot icon01/08/2011
Termination of appointment of Elizabeth Davies as a director
dot icon29/07/2011
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
29/07/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, Michael David
Director
01/09/2023 - 13/11/2023
185
Lindsay, David
Director
02/10/2018 - 31/08/2021
57
Ferguson, Cecil Jenkin
Director
03/03/2016 - 30/10/2018
33
Bligh, Charles Edward
Director
30/04/2021 - 06/07/2023
61
Ritchie, Neil James
Director
30/04/2021 - 01/09/2023
92

Persons with Significant Control

1
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 INSURANCE SERVICES LIMITED

EDM INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 29/07/2011 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 INSURANCE SERVICES LIMITED?

toggle

EDM INSURANCE SERVICES LIMITED is currently Active. It was registered on 29/07/2011 .

Where is EDM INSURANCE SERVICES LIMITED located?

toggle

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

What does EDM INSURANCE SERVICES LIMITED do?

toggle

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

What is the latest filing for EDM INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 29/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.