Background WavePink WaveYellow Wave

EDEN WOOD LIMITED (07196641)

EDEN WOOD LIMITED (07196641) is an active UK company. incorporated on 19 March 2010. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in development of building projects. EDEN WOOD LIMITED has been registered for 16 years. Current directors include CARTER, Angela Kim, CARTER, Matthew Philip Thomas, CARTER, Philip Howard Rennie.

Company Number
07196641
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
Eden Wood, Sutton Coldfield, B74 3AR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARTER, Angela Kim, CARTER, Matthew Philip Thomas, CARTER, Philip Howard Rennie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN WOOD LIMITED

EDEN WOOD LIMITED is an active company incorporated on 19 March 2010 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in development of building projects. EDEN WOOD LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07196641

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Eden Wood Roman Road Sutton Coldfield, B74 3AR,

Timeline

4 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARTER, Angela Kim

Active
Roman Road, Sutton ColdfieldB74 3AR
Born September 1965
Director
Appointed 01 Oct 2011

CARTER, Matthew Philip Thomas

Active
Roman Road, Sutton ColdfieldB74 3AR
Born July 1991
Director
Appointed 19 Mar 2010

CARTER, Philip Howard Rennie

Active
Roman Road, Sutton ColdfieldB74 3AR
Born May 1959
Director
Appointed 01 Oct 2011

CARTER, Angela Kim

Resigned
Roman Road, Sutton ColdfieldB74 3AR
Born September 1965
Director
Appointed 19 Mar 2010
Resigned 20 Aug 2010

Persons with significant control

3

Mr Philip Howard Rennie Carter

Active
Roman Road, Sutton ColdfieldB74 3AR
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Angela Kim Carter

Active
Roman Road, Sutton ColdfieldB74 3AR
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Matthew Philip Thomas Carter

Active
Roman Road, Sutton ColdfieldB74 3AR
Born July 1991

Nature of Control

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

Filing History

36

Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Legacy
10 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Legacy
27 May 2010
MG01MG01
Incorporation Company
19 March 2010
NEWINCIncorporation