Background WavePink WaveYellow Wave

EDMONDSONS LIMITED (03035949)

EDMONDSONS LIMITED (03035949) is an active UK company. incorporated on 21 March 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. EDMONDSONS LIMITED has been registered for 31 years. Current directors include HYNE, Peter Edward.

Company Number
03035949
Status
active
Type
ltd
Incorporated
21 March 1995
Age
31 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HYNE, Peter Edward
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDMONDSONS LIMITED

EDMONDSONS LIMITED is an active company incorporated on 21 March 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. EDMONDSONS LIMITED was registered 31 years ago.(SIC: 66220)

Status

active

Active since 31 years ago

Company No

03035949

LTD Company

Age

31 Years

Incorporated 21 March 1995

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

142 Central Street Central House London EC1V 8AR
From: 21 March 1995To: 14 February 2023
Timeline

8 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Owner Exit
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 24
Director Left
Aug 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 01 Feb 2023

HYNE, Peter Edward

Active
Corn Exchange, LondonEC3R 7NE
Born October 1955
Director
Appointed 01 Nov 1999

HYNE, Peter Edward

Resigned
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 29 Nov 2012
Resigned 01 Feb 2023

NOAKES, Jean Ann

Resigned
6 Waverley Gardens, GraysRM16 2TJ
Secretary
Appointed 21 Mar 1995
Resigned 29 Nov 2012

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 21 Mar 1995
Resigned 21 Mar 1995

COOPER, Gloria

Resigned
49 Theydon Park Road, Theydon BoisCM16 7LR
Born July 1953
Director
Appointed 21 Mar 1995
Resigned 30 Jun 2000

HOOKER, Edward William

Resigned
Corn Exchange, LondonEC3R 7NE
Born April 1967
Director
Appointed 01 Feb 2023
Resigned 31 Mar 2024

HYNE, Susan Elizabeth

Resigned
Corn Exchange, LondonEC3R 7NE
Born August 1963
Director
Appointed 17 Jun 2005
Resigned 01 Feb 2023

TERRETT, Benjamin John

Resigned
Corn Exchange, LondonEC3R 7NE
Born July 1972
Director
Appointed 01 Feb 2023
Resigned 31 Jul 2024

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 21 Mar 1995
Resigned 21 Mar 1995

Persons with significant control

3

1 Active
2 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2023

Mr Peter Edward Hyne

Ceased
Central Street, LondonEC1V 8AR
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017
Ceased 01 Feb 2023

Mrs Susan Elizabeth Hyne

Ceased
Central Street, LondonEC1V 8AR
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
15 February 2023
CC04CC04
Notification Of A Person With Significant Control
14 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Legacy
23 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
11 September 1997
288cChange of Particulars
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
20 November 1996
88(2)R88(2)R
Legacy
28 October 1996
287Change of Registered Office
Legacy
28 October 1996
225Change of Accounting Reference Date
Legacy
11 April 1996
363b363b
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
30 November 1995
224224
Legacy
22 March 1995
288288
Legacy
22 March 1995
287Change of Registered Office
Incorporation Company
21 March 1995
NEWINCIncorporation