Background WavePink WaveYellow Wave

EDEN MOBILITY LIMITED (05108932)

EDEN MOBILITY LIMITED (05108932) is an active UK company. incorporated on 22 April 2004. with registered office in Scunthorpe. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. EDEN MOBILITY LIMITED has been registered for 21 years. Current directors include BAILEY, William Arthur, JAGGER, Alvin Lee, LASKOWSKI, Marek Jan and 2 others.

Company Number
05108932
Status
active
Type
ltd
Incorporated
22 April 2004
Age
21 years
Address
16-20 High Street East, Scunthorpe, DN15 6UH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BAILEY, William Arthur, JAGGER, Alvin Lee, LASKOWSKI, Marek Jan, MIDDLETON, Julie Louise, TORRANCE, Andrew James
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN MOBILITY LIMITED

EDEN MOBILITY LIMITED is an active company incorporated on 22 April 2004 with the registered office located in Scunthorpe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. EDEN MOBILITY LIMITED was registered 21 years ago.(SIC: 47789)

Status

active

Active since 21 years ago

Company No

05108932

LTD Company

Age

21 Years

Incorporated 22 April 2004

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 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

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 HOLDINGS (UK) LIMITED
From: 22 April 2004To: 5 October 2004
Contact
Address

16-20 High Street East Scunthorpe, DN15 6UH,

Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Loan Cleared
Jun 23
Owner Exit
Oct 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BAILEY, William Arthur

Active
High Street East, ScunthorpeDN15 6UH
Born December 1987
Director
Appointed 11 Mar 2024

JAGGER, Alvin Lee

Active
High Street East, ScunthorpeDN15 6UH
Born March 1964
Director
Appointed 11 Mar 2024

LASKOWSKI, Marek Jan

Active
High Street East, ScunthorpeDN15 6UH
Born June 1973
Director
Appointed 11 Mar 2024

MIDDLETON, Julie Louise

Active
High Street East, ScunthorpeDN15 6UH
Born September 1977
Director
Appointed 15 Nov 2024

TORRANCE, Andrew James

Active
High Street East, ScunthorpeDN15 6UH
Born December 1965
Director
Appointed 11 Mar 2024

HUGHES, David Owen

Resigned
High Street East, ScunthorpeDN15 6UH
Secretary
Appointed 22 Apr 2004
Resigned 13 Mar 2025

HOWE, Karl Adam

Resigned
High Street East, ScunthorpeDN15 6UH
Born January 1964
Director
Appointed 22 Apr 2004
Resigned 13 Mar 2025

HUGHES, David Owen

Resigned
High Street East, ScunthorpeDN15 6UH
Born January 1963
Director
Appointed 22 Apr 2004
Resigned 13 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
High Street East, ScunthorpeDN15 6UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023
High Street East, ScunthorpeDN15 6UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2020
Ceased 12 Oct 2023

Mr David Owen Hughes

Ceased
High Street East, ScunthorpeDN15 6UH
Born January 1963

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 20 Feb 2024

Mr Karl Adam Howe

Ceased
High Street East, ScunthorpeDN15 6UH
Born January 1964

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2024
AAAnnual Accounts
Resolution
29 March 2024
RESOLUTIONSResolutions
Memorandum Articles
29 March 2024
MAMA
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Move Registers To Sail Company With New Address
27 April 2020
AD03Change of Location of Company Records
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Medium
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 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 Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
11 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
17 May 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
27 April 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288cChange of Particulars
Legacy
13 October 2004
288cChange of Particulars
Certificate Change Of Name Company
5 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2004
88(2)R88(2)R
Incorporation Company
22 April 2004
NEWINCIncorporation