EDSON ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

EDSON ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02429552

Incorporation date

05/10/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Amble Industrial Estate, Amble, Morpeth, Northumberland NE65 0PECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1989)
dot icon24/02/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon18/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon26/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon12/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon17/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon21/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/06/2018
Cessation of Patricia Edwards as a person with significant control on 2018-05-09
dot icon18/05/2018
Termination of appointment of Patricia Edwards as a director on 2018-05-09
dot icon18/05/2018
Termination of appointment of Anthony Edwards as a director on 2018-05-09
dot icon18/05/2018
Termination of appointment of Susan Woods as a secretary on 2018-05-09
dot icon18/05/2018
Appointment of Mrs Susan Woods as a director on 2018-05-09
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon13/09/2017
Notification of Neil Woods as a person with significant control on 2017-06-02
dot icon12/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon23/10/2009
Secretary's details changed for Susan Woods on 2009-10-09
dot icon23/10/2009
Director's details changed for Neil Raymond Woods on 2009-10-09
dot icon23/10/2009
Director's details changed for Mr Anthony Edwards on 2009-10-09
dot icon23/10/2009
Director's details changed for Mrs Patricia Edwards on 2009-10-09
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/10/2008
Particulars of a mortgage or charge/co extend / charge no: 1
dot icon13/10/2008
Return made up to 05/10/08; full list of members
dot icon13/10/2008
Secretary's change of particulars / susan woods / 18/04/2008
dot icon13/10/2008
Director's change of particulars / neil woods / 18/04/2008
dot icon13/10/2008
Secretary's change of particulars / susan woods / 18/04/2008
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/11/2007
Return made up to 05/10/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Registered office changed on 20/11/06 from: unit 7B coquetdale trading estate amble northumberland NE65 0PE
dot icon16/10/2006
Return made up to 05/10/06; full list of members
dot icon12/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 05/10/05; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 05/10/04; full list of members
dot icon12/10/2004
Secretary resigned
dot icon05/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New secretary appointed
dot icon25/10/2003
Return made up to 05/10/03; full list of members
dot icon08/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/11/2002
Ad 14/11/02--------- £ si 98@1=98 £ ic 2/100
dot icon22/10/2002
Return made up to 05/10/02; full list of members
dot icon04/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/10/2001
Return made up to 05/10/01; full list of members
dot icon24/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/10/2000
Return made up to 05/10/00; full list of members
dot icon26/09/2000
Accounts made up to 1999-12-31
dot icon18/10/1999
Return made up to 05/10/99; full list of members
dot icon11/10/1999
Accounts made up to 1998-12-31
dot icon30/10/1998
Return made up to 05/10/98; no change of members
dot icon09/10/1998
Accounts made up to 1997-12-31
dot icon12/11/1997
Return made up to 05/10/97; no change of members
dot icon22/10/1997
Accounts made up to 1996-12-31
dot icon30/10/1996
Return made up to 05/10/96; full list of members
dot icon29/10/1996
Accounts made up to 1995-12-31
dot icon26/10/1995
Return made up to 05/10/95; no change of members
dot icon26/10/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon27/10/1994
Return made up to 05/10/94; no change of members
dot icon17/02/1994
Registered office changed on 17/02/94 from: 12 alnwood alnmouth northumberland NE66 3NN
dot icon29/10/1993
Accounts made up to 1992-12-31
dot icon29/10/1993
Return made up to 05/10/93; full list of members
dot icon23/10/1992
Return made up to 05/10/92; no change of members
dot icon02/09/1992
Accounts made up to 1991-12-31
dot icon22/10/1991
Return made up to 05/10/91; no change of members
dot icon02/09/1991
Accounts made up to 1990-12-31
dot icon19/02/1991
Return made up to 04/10/90; full list of members
dot icon31/01/1990
Accounting reference date notified as 31/12
dot icon22/11/1989
Memorandum and Articles of Association
dot icon21/11/1989
Secretary resigned;new secretary appointed
dot icon21/11/1989
Director resigned;new director appointed
dot icon21/11/1989
Registered office changed on 21/11/89 from: 2 baches street london N1 6UB
dot icon16/11/1989
Certificate of change of name
dot icon13/11/1989
Resolutions
dot icon05/10/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-29.14 % *

* during past year

Cash in Bank

£69,564.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
219.88K
-
0.00
106.97K
-
2022
4
201.99K
-
0.00
98.17K
-
2023
4
202.82K
-
0.00
69.56K
-
2023
4
202.82K
-
0.00
69.56K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

202.82K £Ascended0.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.56K £Descended-29.14 % *

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
Woods, Neil Raymond
Director
01/01/2004 - Present
-
Woods, Susan
Director
09/05/2018 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EDSON ELECTRONICS LIMITED

EDSON ELECTRONICS LIMITED is an(a) Active company incorporated on 05/10/1989 with the registered office located at Unit 2 Amble Industrial Estate, Amble, Morpeth, Northumberland NE65 0PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EDSON ELECTRONICS LIMITED?

toggle

EDSON ELECTRONICS LIMITED is currently Active. It was registered on 05/10/1989 .

Where is EDSON ELECTRONICS LIMITED located?

toggle

EDSON ELECTRONICS LIMITED is registered at Unit 2 Amble Industrial Estate, Amble, Morpeth, Northumberland NE65 0PE.

What does EDSON ELECTRONICS LIMITED do?

toggle

EDSON ELECTRONICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does EDSON ELECTRONICS LIMITED have?

toggle

EDSON ELECTRONICS LIMITED had 4 employees in 2023.

What is the latest filing for EDSON ELECTRONICS LIMITED?

toggle

The latest filing was on 24/02/2026: Unaudited abridged accounts made up to 2025-12-31.