Background WavePink WaveYellow Wave

EDS SOLUTIONS LIMITED (06237288)

EDS SOLUTIONS LIMITED (06237288) is an active UK company. incorporated on 4 May 2007. with registered office in Spellbrook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. EDS SOLUTIONS LIMITED has been registered for 18 years. Current directors include EDMONSTON, Darren George, WILSON, Diane Kerry.

Company Number
06237288
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 years
Address
The Barn, Spellbrook, CM23 4BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
EDMONSTON, Darren George, WILSON, Diane Kerry
SIC Codes
69201, 69203, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDS SOLUTIONS LIMITED

EDS SOLUTIONS LIMITED is an active company incorporated on 4 May 2007 with the registered office located in Spellbrook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. EDS SOLUTIONS LIMITED was registered 18 years ago.(SIC: 69201, 69203, 70221)

Status

active

Active since 18 years ago

Company No

06237288

LTD Company

Age

18 Years

Incorporated 4 May 2007

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 17 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

The Barn Tednambury Farm, Tednambury Spellbrook, CM23 4BD,

Previous Addresses

, the Barn Tednambury Farm, Tednambury, Herts, CM23 4BD, England
From: 21 June 2016To: 12 November 2020
, 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ
From: 1 August 2012To: 21 June 2016
, 2nd Floor Cambridge House Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom
From: 24 September 2010To: 1 August 2012
, 2nd Floor, Cambridge House, Cambridge Road, Harlow Mill, Essex, CM20 2EQ
From: 4 May 2007To: 24 September 2010
Timeline

3 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
May 07
Loan Secured
May 15
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EDMONSTON, Darren George

Active
Tednambury Farm, Tednambury, SpellbrookCM23 4BD
Born August 1970
Director
Appointed 04 May 2007

WILSON, Diane Kerry

Active
Tednambury Farm, Tednambury, SpellbrookCM23 4BD
Born July 1960
Director
Appointed 04 May 2007

NOMINEE SECRETARIES LIMITED

Resigned
2nd Floor, HarlowCM20 2EQ
Corporate secretary
Appointed 04 May 2007
Resigned 01 Apr 2010

Persons with significant control

1

Mr Darren George Edmonston

Active
Tednambury Farm, SpellbrookCM23 4BD
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Unaudited Abridged
17 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
1 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
24 March 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
14 October 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
27 February 2008
225Change of Accounting Reference Date
Incorporation Company
4 May 2007
NEWINCIncorporation