Background WavePink WaveYellow Wave

ELDONWARD LIMITED (02326726)

ELDONWARD LIMITED (02326726) is an active UK company. incorporated on 8 December 1988. with registered office in Hoddesdon. The company operates in the Construction sector, engaged in development of building projects. ELDONWARD LIMITED has been registered for 37 years. Current directors include LEACH, Julian Paul, MOODY, Jennifer Louise.

Company Number
02326726
Status
active
Type
ltd
Incorporated
8 December 1988
Age
37 years
Address
Unit 14, Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEACH, Julian Paul, MOODY, Jennifer Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDONWARD LIMITED

ELDONWARD LIMITED is an active company incorporated on 8 December 1988 with the registered office located in Hoddesdon. The company operates in the Construction sector, specifically engaged in development of building projects. ELDONWARD LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02326726

LTD Company

Age

37 Years

Incorporated 8 December 1988

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon, EN11 0FJ,

Previous Addresses

Springfield House 99/101 Crossbrook Street Waltham Cross Herts EN8 8JR
From: 8 December 1988To: 28 February 2024
Timeline

7 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Owner Exit
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEACH, Julian Paul

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Secretary
Appointed 29 Mar 1993

LEACH, Julian Paul

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born February 1953
Director
Appointed 09 Oct 2020

MOODY, Jennifer Louise

Active
Pindar Road, HoddesdonEN11 0FJ
Born November 1961
Director
Appointed 16 Aug 2021

BATEMAN, Trevor John

Resigned
14 Eastfield Road, RoystonSG8 7ED
Secretary
Appointed N/A
Resigned 29 Mar 1993

LEACH, Paul Beaumont

Resigned
The Lordship, BuntingfordSG9 9QL
Born July 1928
Director
Appointed N/A
Resigned 10 Mar 2020

MOODY, Donald Alfred

Resigned
Radley Green Farm, IngatestoneCM4 0LU
Born September 1929
Director
Appointed N/A
Resigned 10 Feb 2021

Persons with significant control

1

0 Active
1 Ceased

Mrs Shirley Moody (Deceased)

Ceased
Pindar Road, HoddesdonEN11 0FJ
Born February 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2021
Ceased 15 Jan 2026
Fundings
Financials
Latest Activities

Filing History

93

Notification Of A Person With Significant Control Statement
2 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Small
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
288288
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363aAnnual Return
Legacy
6 March 1989
88(2)Return of Allotment of Shares
Legacy
6 March 1989
224224
Legacy
6 February 1989
287Change of Registered Office
Legacy
6 February 1989
288288
Incorporation Company
8 December 1988
NEWINCIncorporation