Background WavePink WaveYellow Wave

ED BROKING GROUP LIMITED (07254605)

ED BROKING GROUP LIMITED (07254605) is an active UK company. incorporated on 14 May 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. ED BROKING GROUP LIMITED has been registered for 15 years.

Company Number
07254605
Status
active
Type
ltd
Incorporated
14 May 2010
Age
15 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ED BROKING GROUP LIMITED

ED BROKING GROUP LIMITED is an active company incorporated on 14 May 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. ED BROKING GROUP LIMITED was registered 15 years ago.(SIC: 65120, 65202)

Status

active

Active since 15 years ago

Company No

07254605

LTD Company

Age

15 Years

Incorporated 14 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

COOPER GAY SWETT & CRAWFORD LIMITED
From: 9 July 2010To: 9 September 2016
GOLDEN MARQUEE LIMITED
From: 14 May 2010To: 9 July 2010
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

130 Fenchurch Street London EC3M 5DJ England
From: 14 September 2020To: 10 December 2021
52 Leadenhall Street London EC3A 2EB
From: 14 July 2010To: 14 September 2020
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 14 May 2010To: 14 July 2010
Timeline

99 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Aug 10
Share Issue
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Funding Round
Feb 13
Director Joined
Mar 13
Director Left
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Left
Jun 13
Funding Round
Dec 13
Share Issue
Jan 14
Funding Round
Feb 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
May 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Dec 15
Funding Round
Mar 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Jun 16
Funding Round
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Funding Round
Feb 19
Director Left
Feb 19
Owner Exit
May 19
Director Left
Dec 19
Loan Cleared
Jun 20
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Feb 22
Director Left
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
18
Funding
64
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 December 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
2 November 2021
RP04SH01RP04SH01
Resolution
1 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Resolution
27 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Legacy
26 July 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Resolution
19 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Resolution
9 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
9 September 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Memorandum Articles
19 October 2015
MAMA
Resolution
19 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Secretary Company With Name
29 June 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 June 2015
AP03Appointment of Secretary
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
19 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Memorandum Articles
13 November 2014
MAMA
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Memorandum Articles
14 October 2014
MAMA
Resolution
14 October 2014
RESOLUTIONSResolutions
Auditors Resignation Company
14 October 2014
AUDAUD
Auditors Resignation Company
24 September 2014
AUDAUD
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
16 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Memorandum Articles
16 October 2013
MEM/ARTSMEM/ARTS
Resolution
16 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
19 June 2013
AR01AR01
Change Person Secretary Company With Change Date
6 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Resolution
29 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Group
11 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Memorandum Articles
14 June 2011
MEM/ARTSMEM/ARTS
Resolution
14 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Resolution
3 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 August 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
20 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 July 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Incorporation Company
14 May 2010
NEWINCIncorporation