Background WavePink WaveYellow Wave

EDISON ROAD MANAGEMENT LIMITED (03860841)

EDISON ROAD MANAGEMENT LIMITED (03860841) is an active UK company. incorporated on 18 October 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDISON ROAD MANAGEMENT LIMITED has been registered for 26 years. Current directors include SKOK, John Mirko.

Company Number
03860841
Status
active
Type
ltd
Incorporated
18 October 1999
Age
26 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SKOK, John Mirko
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDISON ROAD MANAGEMENT LIMITED

EDISON ROAD MANAGEMENT LIMITED is an active company incorporated on 18 October 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDISON ROAD MANAGEMENT LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03860841

LTD Company

Age

26 Years

Incorporated 18 October 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HOTSTAR LIMITED
From: 18 October 1999To: 28 January 2000
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 6 October 2022To: 7 May 2024
124 City Road London EC1V 2NX England
From: 22 June 2022To: 6 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 8 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 8 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 22 March 2016To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 18 October 1999To: 22 March 2016
Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Mar 10
Director Joined
Apr 10
Owner Exit
Aug 17
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

SKOK, John Mirko

Active
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 01 Dec 2025

BLACKMORE, Mette

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017
Resigned 01 Dec 2025

BROOK, Stephen Oliver

Resigned
16 Carlton Hill, LondonNW8 0JY
Secretary
Appointed 20 Oct 1999
Resigned 08 Mar 2000

CAMPBELL, Kyla

Resigned
14 Victoria Close, LondonEN4 9NY
Secretary
Appointed 17 Dec 2008
Resigned 19 Dec 2008

ERIKSSON, Rickard Kelly

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 19 Dec 2008
Resigned 30 May 2017

MASSOS, Christina Anna

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017
Resigned 01 Dec 2025

MULLARKEY, Bridget

Resigned
41 Court Way, LondonNW9 6JG
Secretary
Appointed 08 Mar 2000
Resigned 17 Dec 2008

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 18 Oct 1999
Resigned 20 Oct 1999

CAMPBELL, Kyla

Resigned
14 Victoria Close, LondonEN4 9NY
Born April 1977
Director
Appointed 17 May 2007
Resigned 10 Aug 2009

ERIKSSON, Rickard Kelly

Resigned
Frederick Place, LondonN8 8AF
Born April 1974
Director
Appointed 19 Dec 2008
Resigned 01 Dec 2025

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 10 Mar 2010
Resigned 01 Dec 2025

SUMMERSKILL, Romy Elizabeth

Resigned
16 Hampstead Lane, LondonN6 4SB
Born January 1967
Director
Appointed 20 Oct 1999
Resigned 10 Mar 2010

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 18 Oct 1999
Resigned 20 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
4 Borough High Street, LondonSE1 9QR

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
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 January 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 March 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Administrative Restoration Company
17 July 2015
RT01RT01
Gazette Dissolved Compulsary
13 August 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Gazette Filings Brought Up To Date
10 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
25 November 2011
DISS16(SOAS)DISS16(SOAS)
Legacy
15 November 2011
MG02MG02
Legacy
15 November 2011
MG02MG02
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Account Reference Date Company Previous Extended
11 January 2011
AA01Change of Accounting Reference Date
Legacy
14 September 2010
MG04MG04
Legacy
14 September 2010
MG04MG04
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
288cChange of Particulars
Legacy
18 February 2004
403aParticulars of Charge Subject to s859A
Legacy
18 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
88(2)R88(2)R
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
88(2)R88(2)R
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
287Change of Registered Office
Incorporation Company
18 October 1999
NEWINCIncorporation