Background WavePink WaveYellow Wave

EDW TECHNOLOGY HOLDINGS LIMITED (05934466)

EDW TECHNOLOGY HOLDINGS LIMITED (05934466) is an active UK company. incorporated on 13 September 2006. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development. EDW TECHNOLOGY HOLDINGS LIMITED has been registered for 19 years. Current directors include ANDERTON, Thomas James, DOWLING, Paul Andrew, KILBY, Edward Jonathon and 1 others.

Company Number
05934466
Status
active
Type
ltd
Incorporated
13 September 2006
Age
19 years
Address
3 Radian Court, Milton Keynes, MK5 8PJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANDERTON, Thomas James, DOWLING, Paul Andrew, KILBY, Edward Jonathon, PAUL, Graham
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDW TECHNOLOGY HOLDINGS LIMITED

EDW TECHNOLOGY HOLDINGS LIMITED is an active company incorporated on 13 September 2006 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EDW TECHNOLOGY HOLDINGS LIMITED was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

05934466

LTD Company

Age

19 Years

Incorporated 13 September 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

E4B HOLDINGS LIMITED
From: 27 September 2006To: 22 November 2010
BUYOUT LIMITED
From: 13 September 2006To: 27 September 2006
Contact
Address

3 Radian Court Knowlhill Milton Keynes, MK5 8PJ,

Timeline

22 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Capital Reduction
May 13
Share Buyback
May 13
Share Buyback
Jul 16
Capital Reduction
Sept 16
Funding Round
Mar 19
Funding Round
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
6
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ANDERTON, Thomas James

Active
3 Radian Court, Milton KeynesMK5 8PJ
Born March 1989
Director
Appointed 01 Jan 2026

DOWLING, Paul Andrew

Active
3 Radian Court, Milton KeynesMK5 8PJ
Born September 1984
Director
Appointed 01 Jan 2026

KILBY, Edward Jonathon

Active
3 Radian Court, Milton KeynesMK5 8PJ
Born July 1982
Director
Appointed 01 Jan 2026

PAUL, Graham

Active
3 Radian Court, Milton KeynesMK5 8PJ
Born March 1961
Director
Appointed 20 Sept 2006

MILES, Simon Jonathon

Resigned
3 Radian Court, Milton KeynesMK5 8PJ
Secretary
Appointed 20 Sept 2006
Resigned 01 Jan 2026

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 13 Sept 2006
Resigned 20 Sept 2006

INGLIS, James

Resigned
3 Radian Court, Milton KeynesMK5 8PJ
Born August 1963
Director
Appointed 20 Sept 2006
Resigned 01 Jan 2026

KINGSTON, David Henry

Resigned
3 Radian Court, Milton KeynesMK5 8PJ
Born November 1964
Director
Appointed 20 Sept 2006
Resigned 26 Feb 2025

MILES, Simon Jonathon

Resigned
3 Radian Court, Milton KeynesMK5 8PJ
Born August 1965
Director
Appointed 20 Sept 2006
Resigned 01 Jan 2026

RICHARDS, Simon Leonard Christopher

Resigned
15 Barnbrook Road, SolihullB93 9PW
Born August 1964
Director
Appointed 01 Aug 2007
Resigned 17 Jul 2009

WHITE, Edward David

Resigned
3 Radian Court, Milton KeynesMK5 8PJ
Born January 1945
Director
Appointed 20 Sept 2006
Resigned 11 Mar 2025

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 13 Sept 2006
Resigned 20 Sept 2006

Persons with significant control

6

1 Active
5 Ceased

Mr Peter Stephen Stiles

Ceased
3 Radian Court, Milton KeynesMK5 8PJ
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 Dec 2019
Ceased 19 Dec 2019

Mr Anthony Slann

Ceased
3 Radian Court, Milton KeynesMK5 8PJ
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 Dec 2019
Ceased 19 Dec 2019

Mr Paul Andrew Dowling

Ceased
3 Radian Court, Milton KeynesMK5 8PJ
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 Dec 2019
Ceased 19 Dec 2019
Radian Court, Milton KeynesMK5 8PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019

Mr Simon Jonathon Miles

Ceased
3 Radian Court, Milton KeynesMK5 8PJ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr Edward David White

Ceased
3 Radian Court, Milton KeynesMK5 8PJ
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Capital Cancellation Shares
9 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 July 2016
SH03Return of Purchase of Own Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Group
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Capital Cancellation Shares
13 May 2013
SH06Cancellation of Shares
Resolution
13 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 May 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Certificate Change Of Name Company
22 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Resolution
10 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
10 December 2009
CONNOTConfirmation Statement Notification
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
31 July 2009
169169
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
24 September 2007
363aAnnual Return
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
88(2)R88(2)R
Statement Of Affairs
24 January 2007
SASA
Legacy
24 January 2007
88(2)R88(2)R
Statement Of Affairs
24 January 2007
SASA
Legacy
24 January 2007
88(2)R88(2)R
Statement Of Affairs
23 January 2007
SASA
Legacy
23 January 2007
88(2)R88(2)R
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
287Change of Registered Office
Legacy
8 November 2006
123Notice of Increase in Nominal Capital
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
225Change of Accounting Reference Date
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 2006
NEWINCIncorporation