EDSTROM UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDSTROM UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10955140

Incorporation date

11/09/2017

Size

Group

Contacts

Registered address

Registered address

Unit 1a Drakes Park Drakes Drive, Long Crendon, Aylesbury, Buckinghamshire HP18 9BACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2017)
dot icon16/02/2026
Termination of appointment of Simon Paul Thacker as a director on 2026-01-31
dot icon04/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon23/09/2025
Satisfaction of charge 109551400001 in full
dot icon12/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon14/03/2025
Termination of appointment of Prakash Mahesh as a director on 2025-03-07
dot icon07/02/2025
Appointment of Holly Mason as a director on 2025-02-05
dot icon07/02/2025
Termination of appointment of Timothy Mcdougle as a director on 2025-02-05
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-11-26
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon04/04/2024
Appointment of Simon Paul Thacker as a director on 2024-02-15
dot icon04/04/2024
Appointment of Prakash Mahesh as a director on 2024-02-15
dot icon02/01/2024
Notification of Ats Corporation as a person with significant control on 2023-09-21
dot icon02/01/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon29/12/2023
Withdrawal of a person with significant control statement on 2023-12-29
dot icon29/12/2023
Termination of appointment of Brett Charles Habstritt as a director on 2023-09-21
dot icon29/12/2023
Termination of appointment of Scott Gage as a director on 2023-09-21
dot icon17/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon20/07/2023
Second filing for the appointment of Timothy Mcdougle as a director
dot icon20/07/2023
Second filing for the termination of Mr Scott Gage as a secretary
dot icon13/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/06/2023
Appointment of Ms Holly Mason as a secretary on 2023-05-22
dot icon08/06/2023
Termination of appointment of Scott Gage as a secretary on 2022-05-22
dot icon08/06/2023
Appointment of Mr Timothy Mcdougle as a director on 2022-05-22
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Re-registration of Memorandum and Articles
dot icon01/06/2023
Certificate of re-registration from Public Limited Company to Private
dot icon01/06/2023
Re-registration from a public company to a private limited company
dot icon10/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon06/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/06/2022
Registered office address changed from , Unit D4 Drakes Drive, Long Crendon Ind Est, Long Crendon, Buckinghamshire, HP18 9BA, England to Unit 1a Drakes Park Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9BA on 2022-06-21
dot icon23/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon25/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/10/2020
Registration of charge 109551400001, created on 2020-10-26
dot icon23/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon21/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon16/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-09-10 with updates
dot icon09/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/11/2017
Re-registration of Memorandum and Articles
dot icon02/11/2017
Balance Sheet
dot icon02/11/2017
Auditor's report
dot icon02/11/2017
Auditor's statement
dot icon02/11/2017
Certificate of re-registration from Private to Public Limited Company
dot icon02/11/2017
Resolutions
dot icon02/11/2017
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon01/11/2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2017-10-22
dot icon01/11/2017
Registered office address changed from , Suite 1, 3rd Floor 11 - 12 st. James's Square, London, SW1Y 4LB, United Kingdom to Unit 1a Drakes Park Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9BA on 2017-11-01
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon02/10/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon11/09/2017
Current accounting period shortened from 2018-09-30 to 2017-12-31
dot icon11/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdougle, Timothy
Director
22/05/2023 - 05/02/2025
2
Thacker, Simon Paul
Director
15/02/2024 - 31/01/2026
4
Gage, Scott
Director
11/09/2017 - 21/09/2023
1
Habstritt, Brett Charles
Director
11/09/2017 - 21/09/2023
1
Gage, Scott
Secretary
31/10/2017 - 22/05/2023
-

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 EDSTROM UK HOLDINGS LIMITED

EDSTROM UK HOLDINGS LIMITED is an(a) Active company incorporated on 11/09/2017 with the registered office located at Unit 1a Drakes Park Drakes Drive, Long Crendon, Aylesbury, Buckinghamshire HP18 9BA. There are currently 2 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 EDSTROM UK HOLDINGS LIMITED?

toggle

EDSTROM UK HOLDINGS LIMITED is currently Active. It was registered on 11/09/2017 .

Where is EDSTROM UK HOLDINGS LIMITED located?

toggle

EDSTROM UK HOLDINGS LIMITED is registered at Unit 1a Drakes Park Drakes Drive, Long Crendon, Aylesbury, Buckinghamshire HP18 9BA.

What does EDSTROM UK HOLDINGS LIMITED do?

toggle

EDSTROM UK HOLDINGS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EDSTROM UK HOLDINGS LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Simon Paul Thacker as a director on 2026-01-31.