EDOMIDAS LIMITED

Register to unlock more data on OkredoRegister

EDOMIDAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04675199

Incorporation date

21/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2003)
dot icon09/04/2026
Appointment of Scott Alexander Maxwell as a director on 2026-04-09
dot icon11/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Micro company accounts made up to 2024-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon20/02/2025
Registered office address changed from 3 Woodland Close Hove BN3 6BP England to 85 Great Portland Street First Floor London W1W 7LT on 2025-02-20
dot icon02/04/2024
Satisfaction of charge 046751990001 in full
dot icon25/03/2024
Micro company accounts made up to 2023-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon19/02/2024
Cessation of Edomidas Holdings Limited as a person with significant control on 2023-04-05
dot icon19/02/2024
Change of details for Mrs Nicola Susan Maxwell as a person with significant control on 2023-04-05
dot icon08/01/2024
Termination of appointment of David Mcdermott as a director on 2024-01-08
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon31/01/2023
Notification of Nicola Susan Maxwell as a person with significant control on 2023-02-01
dot icon31/01/2023
Change of details for Edomidas Holdings Limited as a person with significant control on 2023-02-01
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Registered office address changed from 134 Valley Drive Brighton BN1 5FF England to 3 Woodland Close Hove BN3 6BP on 2022-08-19
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/03/2021
Registered office address changed from 45 Sackville Gardens Hove BN3 4GJ England to 134 Valley Drive Brighton BN1 5FF on 2021-03-25
dot icon01/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon20/02/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon03/01/2018
Director's details changed for David Mcdermott on 2018-01-03
dot icon03/01/2018
Director's details changed for Ms Nicola Susan Maxwell on 2018-01-03
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/10/2017
Registered office address changed from 45 Church Lane Wheldrake York YO19 6AX to 45 Sackville Gardens Hove BN3 4GJ on 2017-10-18
dot icon14/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Registration of charge 046751990001, created on 2016-04-28
dot icon04/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon03/03/2016
Appointment of Ms Nicola Susan Maxwell as a director on 2015-05-29
dot icon03/03/2016
Termination of appointment of Tina Korup as a director on 2015-05-29
dot icon03/03/2016
Termination of appointment of Tina Korup as a secretary on 2015-05-29
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Termination of appointment of Simon Starmore as a director
dot icon28/05/2013
Registered office address changed from 15a Ulundi Road London SE3 7UQ England on 2013-05-28
dot icon28/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2011
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 2011-09-15
dot icon27/08/2011
Compulsory strike-off action has been discontinued
dot icon24/08/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon21/06/2011
First Gazette notice for compulsory strike-off
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-08-10
dot icon23/08/2010
Resolutions
dot icon12/08/2010
Appointment of Mr Simon Mark Starmore as a director
dot icon21/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon01/03/2010
Director's details changed for David Mcdermott on 2010-02-21
dot icon01/03/2010
Director's details changed for Tina Korup on 2010-02-21
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 21/02/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 21/02/08; full list of members
dot icon24/04/2008
Return made up to 21/02/07; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Registered office changed on 13/09/07 from: c/o mazars LLP 24 beavis marks london EC3A 7NR
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 21/02/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/09/2005
Ad 21/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon26/04/2005
Return made up to 21/02/05; full list of members
dot icon22/03/2005
Registered office changed on 22/03/05 from: 4 jackson close edlesborough bucks LU6 2RF
dot icon17/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/08/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon04/06/2004
Return made up to 21/02/04; full list of members
dot icon04/06/2004
New secretary appointed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon28/05/2004
Restoration by order of the court
dot icon20/04/2004
Final Gazette dissolved via compulsory strike-off
dot icon06/01/2004
First Gazette notice for compulsory strike-off
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon21/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
468.15K
-
0.00
127.39K
-
2022
2
455.98K
-
0.00
152.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, David
Director
24/02/2003 - 08/01/2024
5
Maxwell, Nicola Susan
Director
29/05/2015 - Present
-

Persons with Significant Control

4
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 EDOMIDAS LIMITED

EDOMIDAS LIMITED is an(a) Active company incorporated on 21/02/2003 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDOMIDAS LIMITED?

toggle

EDOMIDAS LIMITED is currently Active. It was registered on 21/02/2003 .

Where is EDOMIDAS LIMITED located?

toggle

EDOMIDAS LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does EDOMIDAS LIMITED do?

toggle

EDOMIDAS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EDOMIDAS LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Scott Alexander Maxwell as a director on 2026-04-09.