Background WavePink WaveYellow Wave

EDWARDS GELDARD LIMITED (02380127)

EDWARDS GELDARD LIMITED (02380127) is an active UK company. incorporated on 4 May 1989. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EDWARDS GELDARD LIMITED has been registered for 36 years. Current directors include MORRIS, Andrew William, PEARSON, Allan Jeffrey Keith, WILLIAMS, David Henry.

Company Number
02380127
Status
active
Type
ltd
Incorporated
4 May 1989
Age
36 years
Address
4 Capital Quarter, Cardiff, CF10 4BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MORRIS, Andrew William, PEARSON, Allan Jeffrey Keith, WILLIAMS, David Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARDS GELDARD LIMITED

EDWARDS GELDARD LIMITED is an active company incorporated on 4 May 1989 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EDWARDS GELDARD LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02380127

LTD Company

Age

36 Years

Incorporated 4 May 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

BRIDGE STREET SERVICES LIMITED
From: 4 July 1989To: 13 February 1992
RJT 117 LIMITED
From: 4 May 1989To: 4 July 1989
Contact
Address

4 Capital Quarter Tyndall Street Cardiff, CF10 4BZ,

Previous Addresses

Dumfries House Dumfries Place Cardiff CF10 3ZF
From: 4 May 1989To: 13 August 2020
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
May 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MORRIS, Andrew William

Active
Tyndall Street, CardiffCF10 4BZ
Secretary
Appointed 30 Jan 1996

MORRIS, Andrew William

Active
Tyndall Street, CardiffCF10 4BZ
Born January 1965
Director
Appointed 30 Jan 1996

PEARSON, Allan Jeffrey Keith

Active
Tyndall Street, CardiffCF10 4BZ
Born December 1961
Director
Appointed 30 Jan 1996

WILLIAMS, David Henry

Active
Tyndall Street, CardiffCF10 4BZ
Born November 1956
Director
Appointed 18 Apr 2005

THURMAN, Roderick James

Resigned
Castle Vale, UskNP15 1RZ
Secretary
Appointed N/A
Resigned 13 May 1992

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee secretary
Appointed 13 May 1992
Resigned 30 Jan 1996

BARANSKI, Karl

Resigned
42 Lon Y Deri, CardiffCF4 6JP
Born April 1958
Director
Appointed N/A
Resigned 13 May 1992

THURMAN, Roderick James

Resigned
Castle Vale, UskNP15 1RZ
Born July 1948
Director
Appointed 18 Apr 2005
Resigned 29 Nov 2007

THURMAN, Roderick James

Resigned
Castle Vale, UskNP15 1RZ
Born July 1948
Director
Appointed N/A
Resigned 13 May 1992

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee director
Appointed 13 May 1992
Resigned 30 Jan 1996

Persons with significant control

1

Dumfries Place, CardiffCF10 3ZF

Nature of Control

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

Filing History

105

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Memorandum Articles
31 January 2025
MAMA
Resolution
30 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1998
AAAnnual Accounts
Resolution
24 July 1997
RESOLUTIONSResolutions
Resolution
24 July 1997
RESOLUTIONSResolutions
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1997
AAAnnual Accounts
Legacy
15 June 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Accounts With Accounts Type Dormant
8 February 1996
AAAnnual Accounts
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1995
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1994
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1993
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Resolution
14 February 1992
RESOLUTIONSResolutions
Resolution
14 February 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 February 1992
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
22 October 1991
363(287)363(287)
Accounts With Accounts Type Dormant
8 June 1990
AAAnnual Accounts
Resolution
8 June 1990
RESOLUTIONSResolutions
Legacy
8 June 1990
363363
Legacy
1 February 1990
288288
Memorandum Articles
10 August 1989
MEM/ARTSMEM/ARTS
Resolution
10 August 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1989
288288
Legacy
13 June 1989
288288
Incorporation Company
4 May 1989
NEWINCIncorporation