Background WavePink WaveYellow Wave

EDEN BROWN LIMITED (03643845)

EDEN BROWN LIMITED (03643845) is an active UK company. incorporated on 29 September 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. EDEN BROWN LIMITED has been registered for 27 years. Current directors include BURCHALL, Andrew Jeremy, HERRON, Adam.

Company Number
03643845
Status
active
Type
ltd
Incorporated
29 September 1998
Age
27 years
Address
5th Floor 4 Coleman Street, London, EC2R 5AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BURCHALL, Andrew Jeremy, HERRON, Adam
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN BROWN LIMITED

EDEN BROWN LIMITED is an active company incorporated on 29 September 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. EDEN BROWN LIMITED was registered 27 years ago.(SIC: 78200)

Status

active

Active since 27 years ago

Company No

03643845

LTD Company

Age

27 Years

Incorporated 29 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 4 April 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 5 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

EDEN BROWN HOLDINGS LIMITED
From: 29 September 1998To: 18 July 2001
Contact
Address

5th Floor 4 Coleman Street London, EC2R 5AR,

Previous Addresses

5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom
From: 31 January 2020To: 8 July 2020
222 Bishopsgate London EC2M 4QD
From: 29 September 1998To: 31 January 2020
Timeline

30 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Funding Round
Dec 09
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Oct 13
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Cleared
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Oct 16
Owner Exit
Sept 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Feb 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DOLAN, Graham John Anthony

Active
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 10 Jan 2009

BURCHALL, Andrew Jeremy

Active
4 Coleman Street, LondonEC2R 5AR
Born May 1964
Director
Appointed 01 Sept 2015

HERRON, Adam

Active
4 Coleman Street, LondonEC2R 5AR
Born September 1973
Director
Appointed 29 Aug 2008

STERLING, Michael David

Resigned
21 Dudley Road, LondonSW19 8PN
Secretary
Appointed 29 Sept 1998
Resigned 18 Apr 2008

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 29 Sept 1998
Resigned 29 Sept 1998

RJP SECRETARIES LIMITED

Resigned
A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 18 Apr 2008
Resigned 09 Jan 2009

AZIZ, Adam

Resigned
Bishopsgate, LondonEC2M 4QD
Born June 1983
Director
Appointed 11 Jun 2015
Resigned 30 Sept 2016

CAAN, James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born November 1961
Director
Appointed 08 Jun 2007
Resigned 26 Nov 2014

COOK, Timothy James

Resigned
Bishopsgate, LondonEC2M 4QD
Born November 1968
Director
Appointed 26 Nov 2014
Resigned 26 Nov 2014

GIBBONS, David Victor

Resigned
10 Eleanor Walk, Milton KeynesMK17 9QX
Born October 1940
Director
Appointed 01 Apr 2000
Resigned 29 Mar 2007

JALAN, Deepak

Resigned
Bishopsgate, LondonEC2M 4QD
Born January 1974
Director
Appointed 09 Jun 2007
Resigned 26 Nov 2014

MCLEAN-REID, David John

Resigned
BeaconsfieldHP9 1XS
Born March 1965
Director
Appointed 01 Sept 2010
Resigned 30 Apr 2013

PEARCE, Anthony Russell

Resigned
3 Woodlea, New BarnDA3 7HX
Born August 1961
Director
Appointed 12 Nov 2002
Resigned 15 Apr 2005

RAMUS, Tristan Nicholas

Resigned
Bishopsgate, LondonEC2M 4QD
Born September 1972
Director
Appointed 09 Jun 2007
Resigned 26 Nov 2014

SOHAIL, Fareed

Resigned
Southview, Tunbridge WellsTN4 8RD
Born August 1961
Director
Appointed 12 Nov 2002
Resigned 31 Mar 2008

STAVROPOULOS, Aristide John

Resigned
1 Whitehall, MaidenheadSL6 8EE
Born February 1970
Director
Appointed 09 Jun 2007
Resigned 10 Aug 2008

STERLING, Michael David

Resigned
Dudley Raod, LondonSW19 8PN
Born April 1963
Director
Appointed 09 Dec 1999
Resigned 29 Jul 2015

THORPE, Andrew Mark

Resigned
Liverpool Road, St AlbansAL1 3UN
Born October 1971
Director
Appointed 01 Apr 2008
Resigned 28 Feb 2011

WOLTER, Ian Reiner

Resigned
Freshwell Street, Saffron WaldenCB10 1BY
Born June 1966
Director
Appointed 29 Sept 1998
Resigned 01 Nov 2011

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 29 Sept 1998
Resigned 29 Sept 1998

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 06 Apr 2017
4 Coleman Street, LondonEC2R 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Statement Of Companys Objects
11 February 2026
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 April 2025
AAMDAAMD
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2015
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Resolution
21 April 2015
RESOLUTIONSResolutions
Miscellaneous
2 January 2015
MISCMISC
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
15 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
4 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Legacy
31 March 2012
MG02MG02
Legacy
23 February 2012
MG01MG01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Termination Director Company With Name
20 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Termination Director Company With Name
20 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Resolution
5 October 2010
RESOLUTIONSResolutions
Resolution
8 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
25 January 2009
287Change of Registered Office
Legacy
19 January 2009
287Change of Registered Office
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288cChange of Particulars
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
169169
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
155(6)b155(6)b
Legacy
20 June 2007
155(6)a155(6)a
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Legacy
9 October 2006
288cChange of Particulars
Legacy
13 September 2006
169169
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Group
13 September 2005
AAAnnual Accounts
Legacy
26 August 2005
287Change of Registered Office
Legacy
27 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
88(2)R88(2)R
Legacy
19 December 2003
169169
Legacy
19 December 2003
169169
Legacy
19 December 2003
169169
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
4 November 2002
88(2)R88(2)R
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
25 September 2002
88(2)R88(2)R
Legacy
21 July 2002
169169
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
2 November 2001
88(2)R88(2)R
Legacy
2 November 2001
363sAnnual Return (shuttle)
Statement Of Affairs
10 October 2001
SASA
Legacy
10 October 2001
88(2)R88(2)R
Legacy
4 September 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
225Change of Accounting Reference Date
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Incorporation Company
29 September 1998
NEWINCIncorporation