Background WavePink WaveYellow Wave

E.D.L. INVESTMENTS LIMITED (02054602)

E.D.L. INVESTMENTS LIMITED (02054602) is an active UK company. incorporated on 12 September 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. E.D.L. INVESTMENTS LIMITED has been registered for 39 years. Current directors include LACEY, Neroli Louise Day, MAYER, Virginia Anne Day.

Company Number
02054602
Status
active
Type
ltd
Incorporated
12 September 1986
Age
39 years
Address
5 Technology Park, London, NW9 6BX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LACEY, Neroli Louise Day, MAYER, Virginia Anne Day
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.D.L. INVESTMENTS LIMITED

E.D.L. INVESTMENTS LIMITED is an active company incorporated on 12 September 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. E.D.L. INVESTMENTS LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02054602

LTD Company

Age

39 Years

Incorporated 12 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

CATAMORE LIMITED
From: 12 September 1986To: 19 November 1986
Contact
Address

5 Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

Russell-Cooke Llp 2 Putney Hill London SW15 6AB
From: 21 January 2013To: 16 March 2023
C/O C/O Russell-Cooke Llp 2 Putney Hill London SW15 6AB United Kingdom
From: 14 March 2011To: 21 January 2013
Whin Hill Farm Nr Askwith North Yorkshire LS21 2JJ
From: 12 September 1986To: 14 March 2011
Timeline

8 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Mar 10
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LACEY, Neroli Louise Day

Active
Colindeep Lane, LondonNW9 6BX
Born May 1960
Director
Appointed 29 Sept 2004

MAYER, Virginia Anne Day

Active
East Columbia Avenue, TellurideCO 81435
Born May 1960
Director
Appointed 11 Feb 2005

CHAPMAN, Ernest Edward

Resigned
2 Putney Hill, LondonSW15 6AB
Secretary
Appointed N/A
Resigned 24 Sept 2018

RUSSELL-COOKE TRUST COMPANY

Resigned
2 Putney Hill, LondonSW15 6AB
Corporate secretary
Appointed 24 Sept 2018
Resigned 14 Mar 2023

CHAPMAN, Ernest Edward

Resigned
2 Putney Hill, LondonSW15 6AB
Born December 1935
Director
Appointed N/A
Resigned 24 Sept 2018

DAY, Jeffrey Paul Arnold

Resigned
39 Victoria Street, LondonSW1H 0EU
Born December 1958
Director
Appointed 05 Dec 2003
Resigned 05 Mar 2010

LAWSON, Eileen

Resigned
1 Eaton Mansions, LondonSW1W 8HE
Born December 1919
Director
Appointed N/A
Resigned 30 Nov 2003

RUSSELL-COOKE TRUST COMPANY

Resigned
2 Putney Hill, LondonSW15 6AB
Corporate director
Appointed 24 Sept 2018
Resigned 14 Mar 2023

Persons with significant control

5

3 Active
2 Ceased

Neroli Louise Day Lacey

Active
Colindeep Lane, LondonNW9 6BX
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2023
Colindeep Lane, LondonNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2023
Technology Park, LondonNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2023

Mr Richard Martin Frimston

Ceased
Colindeep Lane, LondonNW9 6BX
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2023
Putney Hill, LondonSW15 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2023
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Memorandum Articles
7 January 2023
MAMA
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
9 November 2022
SH10Notice of Particulars of Variation
Resolution
2 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 November 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 October 2018
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
11 October 2018
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Auditors Resignation Company
1 February 2011
AUDAUD
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Small
13 June 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
22 September 2006
288cChange of Particulars
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2005
AAAnnual Accounts
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 July 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2002
AAAnnual Accounts
Legacy
6 March 2002
225Change of Accounting Reference Date
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Accounts With Accounts Type Small
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363363
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1990
AAAnnual Accounts
Legacy
1 March 1990
225(1)225(1)
Legacy
13 December 1989
363363
Accounts With Accounts Type Small
7 September 1989
AAAnnual Accounts
Legacy
29 March 1988
363363
Legacy
20 March 1987
224224
Legacy
12 March 1987
288288
Legacy
12 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1986
288288
Legacy
18 November 1986
287Change of Registered Office
Certificate Incorporation
12 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
12 September 1986
NEWINCIncorporation