Background WavePink WaveYellow Wave

EDC SYSTEMS LIMITED (06348501)

EDC SYSTEMS LIMITED (06348501) is an active UK company. incorporated on 21 August 2007. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47429). EDC SYSTEMS LIMITED has been registered for 18 years. Current directors include MANDELBOUM, Vered Josef, TAL, Yaron, YOUNG, Howard Reginald.

Company Number
06348501
Status
active
Type
ltd
Incorporated
21 August 2007
Age
18 years
Address
68 Nottingham Road, Nottingham, NG16 3NQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47429)
Directors
MANDELBOUM, Vered Josef, TAL, Yaron, YOUNG, Howard Reginald
SIC Codes
47429

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDC SYSTEMS LIMITED

EDC SYSTEMS LIMITED is an active company incorporated on 21 August 2007 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47429). EDC SYSTEMS LIMITED was registered 18 years ago.(SIC: 47429)

Status

active

Active since 18 years ago

Company No

06348501

LTD Company

Age

18 Years

Incorporated 21 August 2007

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 23 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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

68 Nottingham Road Eastwood Nottingham, NG16 3NQ,

Previous Addresses

68 Nottingham Road Eastwood Nottingham NG16 3NQ England
From: 8 February 2024To: 8 February 2024
68 Nottingham Road Eastwood Nottingham NG16 3NQ England
From: 8 February 2024To: 8 February 2024
Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
From: 3 September 2020To: 8 February 2024
First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 13 May 2015To: 3 September 2020
510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
From: 3 March 2010To: 13 May 2015
Roman House, 13 High Street Elstree Hertfordshire WD6 3EP
From: 21 August 2007To: 3 March 2010
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
May 10
Funding Round
Jul 11
Loan Secured
Jun 14
Share Issue
Jul 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Nov 15
Loan Secured
Dec 15
Capital Reduction
Oct 16
Share Buyback
Oct 16
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Feb 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 21
Director Left
Apr 23
New Owner
Jun 24
Director Joined
Apr 25
7
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COPITCH, Liat

Active
Nottingham Road, NottinghamNG16 3NQ
Secretary
Appointed 21 Aug 2007

MANDELBOUM, Vered Josef

Active
Nottingham Road, NottinghamNG16 3NQ
Born June 1979
Director
Appointed 15 Apr 2025

TAL, Yaron

Active
116 Ballards Lane, LondonN3 2DN
Born February 1969
Director
Appointed 20 Sept 2015

YOUNG, Howard Reginald

Active
MotherwellML1 2QZ
Born July 1959
Director
Appointed 01 Dec 2019

COPITCH, Benjamin Simon

Resigned
HunningtonB62 0JW
Born July 1979
Director
Appointed 04 Oct 2018
Resigned 01 Dec 2019

COPITCH, Yonathan Yisrael

Resigned
Healthaid House, HarrowHA1 1UD
Born November 1969
Director
Appointed 21 Aug 2007
Resigned 02 Oct 2018

GIRON, Yaniv

Resigned
Rishon Le Zion7528918
Born May 1974
Director
Appointed 04 Oct 2018
Resigned 23 Jan 2023

LOUIS-FERNAND, Paul Gefferson

Resigned
Norton Way, Letchworth Garden CitySG6 1FL
Born September 1969
Director
Appointed 29 Jan 2019
Resigned 01 Jul 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Liat Copitch

Active
Nottingham Road, NottinghamNG16 3NQ
Born July 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Sept 2019

Mr Yonathan Yisrael Copitch

Ceased
Healthaid House, HarrowHA1 1UD
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Oct 2018
Rosh Ha'Ain

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Capital Cancellation Shares
11 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2015
CH03Change of Secretary Details
Capital Alter Shares Subdivision
16 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 July 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Secretary Company With Change Date
9 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Legacy
17 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
27 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Incorporation Company
21 August 2007
NEWINCIncorporation