Background WavePink WaveYellow Wave

EDAM GROUP LIMITED (06705617)

EDAM GROUP LIMITED (06705617) is a administration UK company. incorporated on 23 September 2008. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDAM GROUP LIMITED has been registered for 17 years. Current directors include BOLER, John Mark, GALLIMORE, Simon Geoffrey.

Company Number
06705617
Status
administration
Type
ltd
Incorporated
23 September 2008
Age
17 years
Address
INTERPATH LTD, Birmingham, B3 2RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOLER, John Mark, GALLIMORE, Simon Geoffrey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDAM GROUP LIMITED

EDAM GROUP LIMITED is an administration company incorporated on 23 September 2008 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDAM GROUP LIMITED was registered 17 years ago.(SIC: 82990)

Status

administration

Active since 17 years ago

Company No

06705617

LTD Company

Age

17 Years

Incorporated 23 September 2008

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 22 April 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2025
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 9 June 2024 (1 year ago)
Submitted on 13 June 2024 (1 year ago)

Next Due

Due by 23 June 2025
For period ending 9 June 2025

Previous Company Names

MARPLACE (NUMBER 743) LIMITED
From: 23 September 2008To: 14 April 2009
Contact
Address

INTERPATH LTD 2nd Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW
From: 16 November 2010To: 20 January 2025
Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW
From: 23 September 2008To: 16 November 2010
Timeline

23 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Dec 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Feb 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Loan Secured
Mar 21
Director Joined
Jun 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Loan Cleared
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOLER, John Mark

Active
Church Street, BirminghamB3 2RT
Born March 1970
Director
Appointed 30 Jul 2020

GALLIMORE, Simon Geoffrey

Active
Church Street, BirminghamB3 2RT
Born March 1969
Director
Appointed 04 Jun 2021

BELLAMY, Simon Jon

Resigned
Shentonfield Road, ManchesterM22 4RW
Secretary
Appointed 01 Apr 2009
Resigned 21 Dec 2017

CS SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 23 Sept 2008
Resigned 17 Mar 2009

BELLAMY, Daniel

Resigned
Shentonfield Road, ManchesterM22 4RW
Born September 1976
Director
Appointed 31 Mar 2009
Resigned 12 Jan 2023

BELLAMY, Simon Jon

Resigned
Shentonfield Road, ManchesterM22 4RW
Born July 1972
Director
Appointed 17 Mar 2009
Resigned 12 Jan 2023

BERRY, Gareth Robert

Resigned
Shentonfield Road, ManchesterM22 4RW
Born March 1973
Director
Appointed 31 Mar 2009
Resigned 12 Jan 2023

LITCHFIELD, Caroline Louise

Resigned
31 Graysands Road, AltrinchamWA15 8SB
Born March 1972
Director
Appointed 30 Sept 2008
Resigned 17 Mar 2009

MCPHERSON, Kenneth

Resigned
Shentonfield Road, ManchesterM22 4RW
Born July 1969
Director
Appointed 06 Feb 2017
Resigned 30 Jun 2020

TURNER, Stephen Paul

Resigned
Shentonfield Road, ManchesterM22 4RW
Born May 1974
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2020

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 23 Sept 2008
Resigned 17 Mar 2009

Persons with significant control

3

1 Active
2 Ceased
Shentonfield Road, ManchesterM22 4RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017

Mr Simon Jon Bellamy

Ceased
Shentonfield Road, ManchesterM22 4RW
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2016
Ceased 21 Dec 2017

Mr Daniel James Bellamy

Ceased
Shentonfield Road, ManchesterM22 4RW
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

92

Liquidation In Administration Progress Report
9 February 2026
AM10AM10
Liquidation In Administration Extension Of Period
9 December 2025
AM19AM19
Liquidation In Administration Progress Report
6 August 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
10 March 2025
AM06AM06
Liquidation In Administration Proposals
19 February 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
13 January 2025
AM01AM01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Resolution
9 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Auditors Resignation Company
7 September 2017
AUDAUD
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Group
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Legacy
29 May 2010
MG01MG01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
287Change of Registered Office
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Statement Of Affairs
29 June 2009
SASA
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
29 June 2009
SASA
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Resolution
29 June 2009
RESOLUTIONSResolutions
Resolution
29 June 2009
RESOLUTIONSResolutions
Miscellaneous
14 April 2009
MISCMISC
Certificate Change Of Name Company
14 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2009
225Change of Accounting Reference Date
Legacy
24 March 2009
88(2)Return of Allotment of Shares
Legacy
13 October 2008
288aAppointment of Director or Secretary
Incorporation Company
23 September 2008
NEWINCIncorporation