Background WavePink WaveYellow Wave

EDRES LIMITED (05642140)

EDRES LIMITED (05642140) is an active UK company. incorporated on 1 December 2005. with registered office in Hayes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EDRES LIMITED has been registered for 20 years. Current directors include EDRES, Abdel Gadir, Dr, EDRES, Al-Fares Ahmed, EDRES, Migdad and 1 others.

Company Number
05642140
Status
active
Type
ltd
Incorporated
1 December 2005
Age
20 years
Address
1 Bedwell Gardens, Hayes, UB3 4EA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EDRES, Abdel Gadir, Dr, EDRES, Al-Fares Ahmed, EDRES, Migdad, EDRES, Mohamed, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDRES LIMITED

EDRES LIMITED is an active company incorporated on 1 December 2005 with the registered office located in Hayes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EDRES LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05642140

LTD Company

Age

20 Years

Incorporated 1 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

1 Bedwell Gardens Hayes, UB3 4EA,

Previous Addresses

3 Queen Street Wymondham Norfolk NR18 0AY
From: 4 July 2013To: 25 October 2023
C/O C/O Scs Accounting Solutions Unit 5 Broadway Barns the Broadway Scarning Dereham Norfolk NR19 2LQ England
From: 21 June 2013To: 4 July 2013
5 Chevington Road Horringer Bury St. Edmunds Suffolk IP29 5SW England
From: 31 December 2011To: 21 June 2013
Queens Dentist Suregery 3 Queen Street Wymondham NR18 0AY
From: 1 December 2005To: 31 December 2011
Timeline

7 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Nov 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

AL FADEL, Fatemeh

Active
HayesUB3 4EA
Secretary
Appointed 01 Dec 2005

EDRES, Abdel Gadir, Dr

Active
HayesUB3 4EA
Born June 1994
Director
Appointed 04 Sept 2013

EDRES, Al-Fares Ahmed

Active
HayesUB3 4EA
Born October 1992
Director
Appointed 31 Aug 2020

EDRES, Migdad

Active
HayesUB3 4EA
Born December 1996
Director
Appointed 05 Jan 2015

EDRES, Mohamed, Dr

Active
HayesUB3 4EA
Born August 1959
Director
Appointed 01 Dec 2005

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 01 Dec 2005
Resigned 01 Dec 2005

EDRES, Alfares Ahmed

Resigned
Queen Street, WymondhamNR18 0AY
Born October 1992
Director
Appointed 04 Sept 2013
Resigned 05 Jan 2015

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 01 Dec 2005
Resigned 01 Dec 2005

Persons with significant control

1

Mr Mohamed Edres

Active
HayesUB3 4EA
Born August 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2011
AR01AR01
Change Person Director Company With Change Date
31 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
353353
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Incorporation Company
1 December 2005
NEWINCIncorporation