Background WavePink WaveYellow Wave

EDEN HOLDINGS (UK) LIMITED (04188132)

EDEN HOLDINGS (UK) LIMITED (04188132) is an active UK company. incorporated on 27 March 2001. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDEN HOLDINGS (UK) LIMITED has been registered for 24 years. Current directors include HOWE, Karl Adam, HUGHES, David Owen.

Company Number
04188132
Status
active
Type
ltd
Incorporated
27 March 2001
Age
24 years
Address
Danum House, Doncaster, DN1 2DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOWE, Karl Adam, HUGHES, David Owen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN HOLDINGS (UK) LIMITED

EDEN HOLDINGS (UK) LIMITED is an active company incorporated on 27 March 2001 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDEN HOLDINGS (UK) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04188132

LTD Company

Age

24 Years

Incorporated 27 March 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

EDEN MOBILITY LIMITED
From: 27 March 2001To: 5 October 2004
Contact
Address

Danum House 6a South Parade Doncaster, DN1 2DY,

Previous Addresses

16-20 High Street East Scunthorpe North Lincolnshire DN15 6UH
From: 27 March 2001To: 23 February 2024
Timeline

17 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Nov 11
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Owner Exit
Mar 23
Owner Exit
Mar 23
Share Issue
Mar 23
Loan Cleared
Jun 23
Owner Exit
Oct 23
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUGHES, David Owen

Active
6a South Parade, DoncasterDN1 2DY
Secretary
Appointed 27 Mar 2001

HOWE, Karl Adam

Active
6a South Parade, DoncasterDN1 2DY
Born January 1964
Director
Appointed 27 Mar 2001

HUGHES, David Owen

Active
6a South Parade, DoncasterDN1 2DY
Born January 1963
Director
Appointed 27 Mar 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 2001
Resigned 27 Mar 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Mar 2001
Resigned 27 Mar 2001

Persons with significant control

4

1 Active
3 Ceased
6a South Parade, DoncasterDN1 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2023
High Street East, ScunthorpeDN15 6UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2023
Ceased 20 Oct 2023

Mr David Owen Hughes

Ceased
High Street East, ScunthorpeDN15 6UH
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2023

Mr Karl Adam Howe

Ceased
High Street East, ScunthorpeDN15 6UH
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
20 February 2024
AD03Change of Location of Company Records
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Memorandum Articles
20 March 2023
MAMA
Capital Alter Shares Subdivision
20 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
20 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Group
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Group
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Group
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Resolution
24 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Legacy
18 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
25 April 2007
287Change of Registered Office
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
363aAnnual Return
Legacy
21 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2004
288cChange of Particulars
Legacy
13 October 2004
288cChange of Particulars
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2003
AAAnnual Accounts
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2001
225Change of Accounting Reference Date
Legacy
26 April 2001
88(2)R88(2)R
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Incorporation Company
27 March 2001
NEWINCIncorporation