Background WavePink WaveYellow Wave

EDENSTONE LIMITED (06372849)

EDENSTONE LIMITED (06372849) is an active UK company. incorporated on 17 September 2007. with registered office in Caldicot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDENSTONE LIMITED has been registered for 18 years. Current directors include RODDEN, Stuart James, TAYLOR, Jeffrey Stanley, TAYLOR, Martin Jeffrey.

Company Number
06372849
Status
active
Type
ltd
Incorporated
17 September 2007
Age
18 years
Address
First Floor, Building 102 Wales 1 Business Park, Newport Road, Caldicot, NP26 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RODDEN, Stuart James, TAYLOR, Jeffrey Stanley, TAYLOR, Martin Jeffrey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENSTONE LIMITED

EDENSTONE LIMITED is an active company incorporated on 17 September 2007 with the registered office located in Caldicot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EDENSTONE LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06372849

LTD Company

Age

18 Years

Incorporated 17 September 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

RIVER7 LIMITED
From: 6 March 2008To: 11 April 2011
MANDACO 535 LIMITED
From: 17 September 2007To: 6 March 2008
Contact
Address

First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot, NP26 3DG,

Previous Addresses

Priory House Priory Street Usk Monmouthshire NP15 1BJ
From: 17 September 2007To: 22 November 2016
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Apr 16
Director Joined
Jan 18
Capital Update
Oct 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Mar 20
Loan Cleared
Dec 21
Director Left
Oct 23
Loan Cleared
Jan 24
Loan Secured
Jan 24
Director Joined
Jul 24
Director Left
May 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RODDEN, Stuart James

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Secretary
Appointed 24 Sept 2007

RODDEN, Stuart James

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born March 1971
Director
Appointed 24 Sept 2007

TAYLOR, Jeffrey Stanley

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born April 1948
Director
Appointed 22 Dec 2008

TAYLOR, Martin Jeffrey

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born November 1970
Director
Appointed 22 Dec 2008

ACUITY SECRETARIES LIMITED

Resigned
C/O M&Asolicitors Llp Kennith, CardiffCF11 9AB
Corporate secretary
Appointed 17 Sept 2007
Resigned 24 Sept 2007

HOLDEN, Mark Julian Hugo

Resigned
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born June 1960
Director
Appointed 24 Jan 2018
Resigned 27 Sept 2023

MABEY, Glyn David

Resigned
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born September 1965
Director
Appointed 19 Jul 2024
Resigned 30 Apr 2025

PERRILL, Richard Garry

Resigned
Doveton Lodge, PaiswickGL6 6RP
Born May 1958
Director
Appointed 07 Mar 2008
Resigned 22 Dec 2008

TAYLOR, Jeffrey Stanley

Resigned
Berllan, UskNP4 0TE
Born April 1948
Director
Appointed 24 Sept 2007
Resigned 07 Mar 2008

TAYLOR, Martin Jeffrey

Resigned
Langley House Wellfield Close, PontypoolNP4 0SS
Born November 1970
Director
Appointed 24 Sept 2007
Resigned 07 Mar 2008

WHITELEY, David Alan

Resigned
Ffynon Pantrhosla, BridgendCF32 0EU
Born April 1963
Director
Appointed 07 Mar 2008
Resigned 22 Dec 2008

M AND A NOMINEES LIMITED

Resigned
C/O M&A Solicitors Llp Kennith, CardiffCF11 9AB
Corporate director
Appointed 17 Sept 2007
Resigned 24 Sept 2007

Persons with significant control

1

Priory Street, UskNP15 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Memorandum Articles
12 November 2019
MAMA
Resolution
27 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Legacy
22 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 October 2018
SH19Statement of Capital
Legacy
22 October 2018
CAP-SSCAP-SS
Resolution
22 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Legacy
16 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
23 February 2009
225Change of Accounting Reference Date
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
88(3)88(3)
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
123Notice of Increase in Nominal Capital
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
353353
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Resolution
27 March 2008
RESOLUTIONSResolutions
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
29 February 2008
287Change of Registered Office
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Incorporation Company
17 September 2007
NEWINCIncorporation