Background WavePink WaveYellow Wave

ED HYSLOP LTD (06486772)

ED HYSLOP LTD (06486772) is an active UK company. incorporated on 29 January 2008. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ED HYSLOP LTD has been registered for 18 years. Current directors include HYSLOP, Edward James.

Company Number
06486772
Status
active
Type
ltd
Incorporated
29 January 2008
Age
18 years
Address
New Inn London Road, Cirencester, GL7 5JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HYSLOP, Edward James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ED HYSLOP LTD

ED HYSLOP LTD is an active company incorporated on 29 January 2008 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ED HYSLOP LTD was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06486772

LTD Company

Age

18 Years

Incorporated 29 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

New Inn London Road Poulton Cirencester, GL7 5JE,

Previous Addresses

5 Fells Orchard Oldbury Bridgnorth Shropshire WV16 5DZ
From: 29 January 2008To: 28 January 2021
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jan 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HYSLOP, Edward James

Active
Upper Green, HungerfordRG17 9QJ
Born May 1969
Director
Appointed 29 Jan 2008

HYSLOP, Victoria Gay

Resigned
Upper Green, HungerfordRG17 9QJ
Secretary
Appointed 29 Jan 2008
Resigned 28 May 2018

Persons with significant control

1

Mr Edward James Hyslop

Active
Upper Green, HungerfordRG17 9QJ
Born May 1969

Nature of Control

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

Filing History

57

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
25 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
29 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
288cChange of Particulars
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
287Change of Registered Office
Legacy
27 August 2009
288cChange of Particulars
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
363aAnnual Return
Incorporation Company
29 January 2008
NEWINCIncorporation