Background WavePink WaveYellow Wave

EDEN OUTSOURCE LIMITED (04384396)

EDEN OUTSOURCE LIMITED (04384396) is an active UK company. incorporated on 28 February 2002. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDEN OUTSOURCE LIMITED has been registered for 24 years. Current directors include HOSKIN, John Hugo, MISSAH, Kwasi Martin.

Company Number
04384396
Status
active
Type
ltd
Incorporated
28 February 2002
Age
24 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOSKIN, John Hugo, MISSAH, Kwasi Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN OUTSOURCE LIMITED

EDEN OUTSOURCE LIMITED is an active company incorporated on 28 February 2002 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDEN OUTSOURCE LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04384396

LTD Company

Age

24 Years

Incorporated 28 February 2002

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

4th Floor Radius House Clarendon Road Watford, WD17 1HP,

Previous Addresses

Tuscam House Trafalgar Way Camberley Surrey GU15 3BN
From: 28 February 2002To: 20 December 2021
Timeline

15 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Mar 20
Owner Exit
Mar 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOSKIN, John Hugo

Active
Clarendon Road, WatfordWD17 1HP
Born May 1974
Director
Appointed 16 Dec 2021

MISSAH, Kwasi Martin

Active
Clarendon Road, WatfordWD17 1HP
Born January 1969
Director
Appointed 16 Dec 2021

GILTRAP, Lianne Rachel

Resigned
93 Dukes Ride, CrowthorneRG45 6DW
Secretary
Appointed 28 Feb 2002
Resigned 31 Dec 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Feb 2002
Resigned 28 Feb 2002

GILTRAP, Peter John

Resigned
Trafalgar Way, CamberleyGU15 3BN
Born December 1963
Director
Appointed 28 Feb 2002
Resigned 16 Dec 2021

SHEPPARD, Paris

Resigned
Trafalgar Way, CamberleyGU15 3BN
Born September 1967
Director
Appointed 28 Oct 2002
Resigned 09 Mar 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Feb 2002
Resigned 28 Feb 2002

Persons with significant control

3

1 Active
2 Ceased
Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021

Mr Peter John Giltrap

Ceased
Trafalgar Way, CamberleyGU15 3BN
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Dec 2021

Mr Paris Sheppard

Ceased
Trafalgar Way, CamberleyGU15 3BN
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Resolution
30 December 2021
RESOLUTIONSResolutions
Memorandum Articles
30 December 2021
MAMA
Capital Name Of Class Of Shares
23 December 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
30 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 March 2020
SH06Cancellation of Shares
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Auditors Resignation Company
11 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
27 February 2009
225Change of Accounting Reference Date
Legacy
22 January 2009
287Change of Registered Office
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
9 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
24 November 2003
225Change of Accounting Reference Date
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
288cChange of Particulars
Legacy
5 December 2002
88(2)R88(2)R
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
287Change of Registered Office
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Incorporation Company
28 February 2002
NEWINCIncorporation