Background WavePink WaveYellow Wave

EDWARDIAN MANAGEMENT SERVICES LIMITED (01758683)

EDWARDIAN MANAGEMENT SERVICES LIMITED (01758683) is an active UK company. incorporated on 5 October 1983. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDWARDIAN MANAGEMENT SERVICES LIMITED has been registered for 42 years. Current directors include DEAR, Krishma, HART, Andrew, SHAH, Shashi Merag and 3 others.

Company Number
01758683
Status
active
Type
ltd
Incorporated
5 October 1983
Age
42 years
Address
173 Cleveland Street, London, W1T 6QR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEAR, Krishma, HART, Andrew, SHAH, Shashi Merag, SINGH, Amrit, Mrs., SINGH, Inderneel, SINGH, Jasminder
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARDIAN MANAGEMENT SERVICES LIMITED

EDWARDIAN MANAGEMENT SERVICES LIMITED is an active company incorporated on 5 October 1983 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDWARDIAN MANAGEMENT SERVICES LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01758683

LTD Company

Age

42 Years

Incorporated 5 October 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

FLOYDCANE LIMITED
From: 5 October 1983To: 26 January 1984
Contact
Address

173 Cleveland Street London, W1T 6QR,

Previous Addresses

140 Bath Road Hayes Middx UB3 5AW
From: 5 October 1983To: 17 January 2024
Timeline

10 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Oct 83
Director Left
Jul 10
Director Left
Jan 11
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Mar 22
Loan Cleared
Mar 25
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

WASON, Vijay

Active
Cleveland Street, LondonW1T 6QR
Secretary
Appointed N/A

DEAR, Krishma

Active
Cleveland Street, LondonW1T 6QR
Born January 1988
Director
Appointed 08 Mar 2022

HART, Andrew

Active
Cleveland Street, LondonW1T 6QR
Born August 1947
Director
Appointed 12 Jun 2001

SHAH, Shashi Merag

Active
Cleveland Street, LondonW1T 6QR
Born January 1945
Director
Appointed N/A

SINGH, Amrit, Mrs.

Active
Cleveland Street, LondonW1T 6QR
Born September 1959
Director
Appointed 31 Mar 2020

SINGH, Inderneel

Active
Cleveland Street, LondonW1T 6QR
Born July 1984
Director
Appointed 31 Mar 2020

SINGH, Jasminder

Active
Cleveland Street, LondonW1T 6QR
Born April 1951
Director
Appointed N/A

BATTS, David Nicholas

Resigned
Bramble Cottage, Cookham DeanSL6 9PH
Born May 1946
Director
Appointed N/A
Resigned 31 Mar 2000

GULHATI, Satinder Kishore

Resigned
187 Stanmore Hill, StanmoreHA7 3HA
Born September 1944
Director
Appointed N/A
Resigned 05 Sept 2002

LAMBA, Bhajan

Resigned
140 Bath Road, MiddxUB3 5AW
Born November 1938
Director
Appointed N/A
Resigned 30 Jun 2010

MORLEY, John Robert

Resigned
140 Bath Road, MiddxUB3 5AW
Born November 1945
Director
Appointed 01 Jan 1999
Resigned 31 Mar 2020

ROBINSON, Neil

Resigned
Three Oaks Beacon Road, HassocksBN6 8XB
Born June 1946
Director
Appointed N/A
Resigned 31 Dec 1991

ROBSON, Bryan Gair

Resigned
7 Stanhope Way, SevenoaksTN13 2DZ
Born April 1934
Director
Appointed N/A
Resigned 30 Jun 2001

SINGH, Bal Mohinder

Resigned
140 Bath Road, MiddxUB3 5AW
Born January 1927
Director
Appointed N/A
Resigned 07 Dec 2010

SINGH, Siraj, Mrs.

Resigned
Cleveland Street, LondonW1T 6QR
Born February 1986
Director
Appointed 31 Mar 2020
Resigned 04 Jul 2025

SMART, Richard Nicholas

Resigned
85 Burkes Road, BeaconsfieldHP9 1EW
Born December 1957
Director
Appointed N/A
Resigned 29 Oct 2006

Persons with significant control

1

Cleveland Street, LondonW1T 6QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Resolution
18 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Sail Address Company With Old Address
5 April 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
5 April 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Legacy
23 September 2009
353353
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
403aParticulars of Charge Subject to s859A
Legacy
13 November 2000
403aParticulars of Charge Subject to s859A
Legacy
13 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
17 December 1993
395Particulars of Mortgage or Charge
Legacy
17 December 1993
395Particulars of Mortgage or Charge
Legacy
17 December 1993
395Particulars of Mortgage or Charge
Resolution
8 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Resolution
31 July 1992
RESOLUTIONSResolutions
Resolution
30 June 1992
RESOLUTIONSResolutions
Legacy
14 May 1992
363b363b
Legacy
7 February 1992
288288
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
17 January 1991
287Change of Registered Office
Legacy
9 August 1990
363363
Legacy
12 July 1990
288288
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
31 October 1989
287Change of Registered Office
Legacy
20 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
10 February 1989
363363
Resolution
9 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
15 January 1988
395Particulars of Mortgage or Charge
Legacy
30 April 1987
288288
Accounts With Accounts Type Full
7 April 1987
AAAnnual Accounts
Legacy
7 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
16 July 1986
288288
Legacy
7 May 1986
288288
Certificate Change Of Name Company
26 January 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 1983
NEWINCIncorporation
Miscellaneous
5 October 1983
MISCMISC