Background WavePink WaveYellow Wave

EDENDAY LTD (06501420)

EDENDAY LTD (06501420) is an active UK company. incorporated on 12 February 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. EDENDAY LTD has been registered for 18 years. Current directors include SABERSKI, Michael.

Company Number
06501420
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
Medcar House, London, N16 5LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SABERSKI, Michael
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENDAY LTD

EDENDAY LTD is an active company incorporated on 12 February 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. EDENDAY LTD was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06501420

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Medcar House Stamford Hill London, N16 5LL,

Previous Addresses

16 Hurstdene Gardens London N15 6NA
From: 12 February 2008To: 5 March 2024
Timeline

1 key events • 2008 - 2008

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

Officers

3

1 Active
2 Resigned

SABERSKI, Michael

Active
16 Hurstdene Gardens, LondonN15 6NA
Born October 1940
Director
Appointed 21 Dec 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Feb 2008
Resigned 21 Feb 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Feb 2008
Resigned 21 Feb 2008

Persons with significant control

1

Mr Michael Saberski

Active
Hurstdene Gardens, LondonN15 6NA
Born October 1940

Nature of Control

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

Filing History

51

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Gazette Notice Compulsary
15 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
225Change of Accounting Reference Date
Gazette Notice Compulsary
23 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
24 February 2008
288bResignation of Director or Secretary
Legacy
24 February 2008
287Change of Registered Office
Incorporation Company
12 February 2008
NEWINCIncorporation