Background WavePink WaveYellow Wave

EDEN MCCALLUM CONSULTING LIMITED (04046483)

EDEN MCCALLUM CONSULTING LIMITED (04046483) is an active UK company. incorporated on 3 August 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EDEN MCCALLUM CONSULTING LIMITED has been registered for 25 years. Current directors include EDEN, Liann, MCCALLUM, Dena.

Company Number
04046483
Status
active
Type
ltd
Incorporated
3 August 2000
Age
25 years
Address
Tower House, London, WC2E 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EDEN, Liann, MCCALLUM, Dena
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN MCCALLUM CONSULTING LIMITED

EDEN MCCALLUM CONSULTING LIMITED is an active company incorporated on 3 August 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EDEN MCCALLUM CONSULTING LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04046483

LTD Company

Age

25 Years

Incorporated 3 August 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

EDEN MCCALLUM LIMITED
From: 3 August 2000To: 29 June 2012
Contact
Address

Tower House 10 Southampton Street London, WC2E 7HA,

Previous Addresses

Regal House 14 James Street London WC2E 8BU England
From: 31 August 2021To: 20 December 2023
Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
From: 24 January 2019To: 31 August 2021
7 Air Street London W1B 5AD England
From: 1 March 2016To: 24 January 2019
4 Lancer Square Kensington Church Street London W8 4EH
From: 3 August 2000To: 1 March 2016
Timeline

5 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Aug 00
Loan Secured
Apr 17
Loan Cleared
May 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCCALLUM, Dena

Active
15 First Street, LondonSW3 2LB
Secretary
Appointed 03 Aug 2000

EDEN, Liann

Active
10 Southampton Street, LondonWC2E 7HA
Born October 1964
Director
Appointed 03 Aug 2000

MCCALLUM, Dena

Active
10 Southampton Street, LondonWC2E 7HA
Born July 1964
Director
Appointed 03 Aug 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Aug 2000
Resigned 03 Aug 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Aug 2000
Resigned 03 Aug 2000

Persons with significant control

1

Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

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

Filing History

95

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Legacy
5 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Legacy
12 July 2012
MG02MG02
Legacy
7 July 2012
MG01MG01
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
190190
Legacy
8 August 2008
353353
Legacy
8 August 2008
287Change of Registered Office
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
287Change of Registered Office
Accounts With Accounts Type Small
1 December 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 May 2007
AAAnnual Accounts
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
6 September 2001
287Change of Registered Office
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
353353
Legacy
26 March 2001
325325
Legacy
24 January 2001
122122
Legacy
24 January 2001
122122
Legacy
24 January 2001
88(2)R88(2)R
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
10 October 2000
325325
Legacy
10 October 2000
353353
Legacy
21 August 2000
225Change of Accounting Reference Date
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Incorporation Company
3 August 2000
NEWINCIncorporation