EDI GLOBAL (UK) LIMITED

2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England
StatusACTIVE
Company No.06314477
CategoryPrivate Limited Company
Incorporated16 Jul 2007
Age17 years, 17 days
JurisdictionEngland Wales

SUMMARY

EDI GLOBAL (UK) LIMITED is an active private limited company with number 06314477. It was incorporated 17 years, 17 days ago, on 16 July 2007. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England.



Company Fillings

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Daniel Bernson

Appointment date: 2024-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Murray

Termination date: 2024-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Colin Boyd

Appointment date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Woolford

Termination date: 2022-04-29

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-21

Psc name: Mathematica Global Ltd

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Aug 2021

Category: Address

Type: AD02

Old address: 35 South City Court 52 Peckham Grove London SE15 6FR England

New address: 35 South City Court 52 Peckham Grove London SE15 6FR

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Aug 2021

Category: Address

Type: AD02

Old address: Prospect House Crendon St High Wycombe Buckinghamshire HP13 6LA United Kingdom

New address: 35 South City Court 52 Peckham Grove London SE15 6FR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Coyne

Appointment date: 2020-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anuradha Rangarajan

Termination date: 2020-12-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-05

Psc name: Mathematica Global Holding Ltd

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Resolution

Date: 03 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tamara Barnes

Appointment date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anuradha Rangarajan

Appointment date: 2018-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mathematica Global Holding Ltd

Notification date: 2018-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Jayne Broadbent

Cessation date: 2018-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joachim De Weerdt

Cessation date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nancy Murray

Appointment date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Broadbent

Termination date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joachim De Weerdt

Termination date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Jayne Broadbent

Termination date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Matthew Robert Wiseman

Appointment date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 13 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-17

Officer name: Dr Joachim De Weerdt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Dr Joachim De Weerdt

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mrs Louise Jayne Broadbent

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

Old address: Pipers Croft, Pipers Lane High Wycombe Buckinghamshire HP15 6LW

New address: P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Broadbent

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Woolford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Matthew Robert Wiseman

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Broadbent

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-09

Officer name: Mrs Louise Jayne Broadbent

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-09

Officer name: Mrs Louise Jayne Broadbent

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-03

Officer name: Mrs Louise Jayne Broadbent

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-16

Officer name: Dr Joachim De Weerdt

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-16

Officer name: Louise Jayne Broadbent

Documents

View document PDF

Change sail address company

Date: 13 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-16

Officer name: Louise Broadbent

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si 15000@1=15000\gbp ic 2/15002\

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/50000\31/03/09

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 16 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC TRACTOR SERVICES LTD

SUNNYSIDE,KEITH,AB55 6LR

Number:SC498839
Status:ACTIVE
Category:Private Limited Company

EPGH LIMITED

UNIT 9 DUNCHIDEOCK BARTON,EXETER,EX2 9UA

Number:10691090
Status:ACTIVE
Category:Private Limited Company

GROVE ESTATES (SOUTH EAST) LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:10450470
Status:ACTIVE
Category:Private Limited Company

MONICA KINDER CONSULTING LIMITED

THE COURTYARD, HIGH STREET,BERKSHIRE,SL5 7HP

Number:06188666
Status:ACTIVE
Category:Private Limited Company

S K HEALTHCARE LTD

UNIT 13 RADWAY INDUSTRIAL ESTATE,BIRMINGHAM,B90 4NR

Number:07842177
Status:ACTIVE
Category:Private Limited Company

STRATHSPEY 7 LIMITED

21 BALLYMAGLAFF ROAD,NEWTOWNARDS,BT23 5RE

Number:NI644510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source