EDONDO LTD

Register to unlock more data on OkredoRegister

EDONDO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11544095

Incorporation date

30/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11544095 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2018)
dot icon27/10/2025
Registered office address changed to PO Box 4385, 11544095 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-27
dot icon09/09/2025
Registered office address changed from , 5 Brayford Square, Stepney Green, London, E1 0SG, England to PO Box 4385 Cardiff CF14 8LH on 2025-09-09
dot icon04/10/2023
Notification of Frederick John Hamilton as a person with significant control on 2023-07-10
dot icon04/10/2023
Cessation of Peejay Eboigbe-Oseojie as a person with significant control on 2023-07-10
dot icon04/10/2023
Termination of appointment of Peejay Eboigbe-Oseojie as a director on 2023-09-20
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon19/08/2022
Registered office address changed from , 5 Brayford Square, London, E1 0SG, England to PO Box 4385 Cardiff CF14 8LH on 2022-08-19
dot icon25/05/2022
Registered office address changed from , 98 Midhurst Gardens, Uxbridge, UB10 9DW, England to PO Box 4385 Cardiff CF14 8LH on 2022-05-25
dot icon25/05/2022
Change of details for Mr Peejay Eboigbe-Oseojie as a person with significant control on 2022-02-18
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon07/03/2022
Registered office address changed from , 98 Midhurst Gardens, Uxbridge, UB10 9DW, England to PO Box 4385 Cardiff CF14 8LH on 2022-03-07
dot icon13/02/2022
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2022-02-13
dot icon17/09/2021
Micro company accounts made up to 2021-08-31
dot icon27/07/2021
Resolutions
dot icon27/07/2021
Appointment of Mr Peejay Eboigbe-Oseojie as a director on 2021-07-20
dot icon27/07/2021
Termination of appointment of Olubukola Aramide Okeyale as a director on 2021-07-27
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon27/07/2021
Cessation of Olubukola Aramide Okeyale as a person with significant control on 2021-07-27
dot icon27/07/2021
Notification of Peejay Eboigbe-Oseojie as a person with significant control on 2021-04-01
dot icon11/02/2021
Director's details changed for Olubukola Aramide Okeyale on 2021-02-11
dot icon11/02/2021
Registered office address changed from , 8 Warham Close, Cheshunt, Waltham Cross, EN8 9FJ, England to PO Box 4385 Cardiff CF14 8LH on 2021-02-11
dot icon08/10/2020
Micro company accounts made up to 2020-08-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon29/07/2020
Resolutions
dot icon27/07/2020
Withdraw the company strike off application
dot icon24/07/2020
Cessation of Isoken Omorogie as a person with significant control on 2020-01-04
dot icon24/07/2020
Termination of appointment of Isoken Omorogie as a director on 2020-01-04
dot icon24/07/2020
Termination of appointment of Etuaje Ilonze as a director on 2020-01-04
dot icon24/07/2020
Cessation of Etuaje Ilonze as a person with significant control on 2020-01-04
dot icon24/07/2020
Registered office address changed from , 8 Warham Close, Cheshunt, Waltham Cross, EN8 9FJ, England to PO Box 4385 Cardiff CF14 8LH on 2020-07-24
dot icon24/07/2020
Appointment of Olubukola Aramide Okeyale as a director on 2020-01-04
dot icon24/07/2020
Registered office address changed from , 277 Neasden Lane, London, NW10 1QJ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2020-07-24
dot icon24/07/2020
Notification of Olubukola Aramide Okeyale as a person with significant control on 2020-01-04
dot icon24/07/2020
Confirmation statement made on 2019-08-29 with updates
dot icon03/03/2020
First Gazette notice for voluntary strike-off
dot icon25/02/2020
Application to strike the company off the register
dot icon30/11/2019
Compulsory strike-off action has been discontinued
dot icon29/11/2019
Accounts for a dormant company made up to 2019-08-31
dot icon19/11/2019
First Gazette notice for compulsory strike-off
dot icon30/08/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
07/03/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.00K
-
0.00
-
-
2021
0
25.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

25.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peejay Eboigbe-Oseojie
Director
20/07/2021 - 20/09/2023
16
Omorogie, Isoken
Director
30/08/2018 - 04/01/2020
-
Ilonze, Etuaje
Director
30/08/2018 - 04/01/2020
-
Okeyale, Olubukola Aramide
Director
04/01/2020 - 27/07/2021
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDONDO LTD

EDONDO LTD is an(a) Active company incorporated on 30/08/2018 with the registered office located at 4385, 11544095 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDONDO LTD?

toggle

EDONDO LTD is currently Active. It was registered on 30/08/2018 .

Where is EDONDO LTD located?

toggle

EDONDO LTD is registered at 4385, 11544095 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EDONDO LTD do?

toggle

EDONDO LTD operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for EDONDO LTD?

toggle

The latest filing was on 27/10/2025: Registered office address changed to PO Box 4385, 11544095 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-27.