Background WavePink WaveYellow Wave

EDEN VENTURES (NOMINEE) LIMITED (05294956)

EDEN VENTURES (NOMINEE) LIMITED (05294956) is an active UK company. incorporated on 23 November 2004. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. EDEN VENTURES (NOMINEE) LIMITED has been registered for 21 years. Current directors include GIAMAS, Spyros.

Company Number
05294956
Status
active
Type
ltd
Incorporated
23 November 2004
Age
21 years
Address
Acuity Law 3 Assembly Square, Cardiff, CF10 4PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GIAMAS, Spyros
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN VENTURES (NOMINEE) LIMITED

EDEN VENTURES (NOMINEE) LIMITED is an active company incorporated on 23 November 2004 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. EDEN VENTURES (NOMINEE) LIMITED was registered 21 years ago.(SIC: 64303)

Status

active

Active since 21 years ago

Company No

05294956

LTD Company

Age

21 Years

Incorporated 23 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Acuity Law 3 Assembly Square Britannia Quay Cardiff, CF10 4PL,

Previous Addresses

Third Floor 1 New Fetter Lane London EC4A 1AN
From: 7 March 2014To: 26 February 2024
Accurist House 44 Baker Street London W1U 7AL
From: 21 October 2013To: 7 March 2014
1 Widcombe Crescent Bath BA2 6AH
From: 23 November 2004To: 21 October 2013
Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
May 10
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GIAMAS, Spyros

Active
3 Assembly Square, CardiffCF10 4PL
Born July 1962
Director
Appointed 21 Feb 2024

CAROE, Mark Frederick

Resigned
Thornleigh House, Bradford On AvonBA15 2RQ
Secretary
Appointed 23 Nov 2004
Resigned 11 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Nov 2004
Resigned 23 Nov 2004

CAROE, Mark Frederick

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born October 1961
Director
Appointed 14 May 2010
Resigned 21 Feb 2024

FARMER, Mark

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born July 1961
Director
Appointed 23 Nov 2004
Resigned 21 Feb 2024

GRIMSDALE, Charles Henry Robertson

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born February 1962
Director
Appointed 23 Nov 2004
Resigned 21 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Cd Media Societas Europaea Of Trading And Sale Of Software And Multimedia Optical Systems S.E.

Active
Turturelelor 62, Bucharest30882

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024
1 New Fetter Lane, LondonEC4A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Feb 2024
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Resolution
1 March 2024
RESOLUTIONSResolutions
Memorandum Articles
1 March 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
353353
Legacy
29 November 2006
287Change of Registered Office
Legacy
29 November 2006
190190
Legacy
29 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
16 January 2006
190190
Legacy
16 January 2006
353353
Legacy
16 January 2006
287Change of Registered Office
Legacy
16 January 2006
225Change of Accounting Reference Date
Legacy
24 November 2004
288bResignation of Director or Secretary
Incorporation Company
23 November 2004
NEWINCIncorporation