Background WavePink WaveYellow Wave

EDENBROOK LIMITED (07301098)

EDENBROOK LIMITED (07301098) is an active UK company. incorporated on 1 July 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. EDENBROOK LIMITED has been registered for 15 years. Current directors include GODFREY, Justine Faith, GODFREY, Simon, MONAGHAN, Karl Upton and 1 others.

Company Number
07301098
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GODFREY, Justine Faith, GODFREY, Simon, MONAGHAN, Karl Upton, MONAGHAN, Rosena Mary
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENBROOK LIMITED

EDENBROOK LIMITED is an active company incorporated on 1 July 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. EDENBROOK LIMITED was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07301098

LTD Company

Age

15 Years

Incorporated 1 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

EDENBROOK PARTNERS LIMITED
From: 1 July 2010To: 2 December 2019
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

St Magnus House 3 Lower Thames Street London EC3R 6HE England
From: 4 May 2017To: 4 November 2021
40 Gracechurch Street London EC3V 0BT
From: 24 February 2014To: 4 May 2017
C/O Mr Karl Monaghan 10 Fenchurch Avenue London EC4M 5BN United Kingdom
From: 31 August 2011To: 24 February 2014
C/O Mr Karl Monaghan 10 Fenchurch Avenue London EC3M 5BN United Kingdom
From: 30 August 2011To: 31 August 2011
5 Woodland Rise Oxted Surrey RH8 9HW England
From: 7 October 2010To: 30 August 2011
Woodend Warren Drive Kingswood Tadworth Surrey KT20 6PZ England
From: 1 July 2010To: 7 October 2010
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Sept 10
Funding Round
Sept 10
Capital Reduction
Dec 14
Share Buyback
Dec 14
Director Joined
Mar 18
Director Left
May 19
Funding Round
May 19
Owner Exit
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Loan Cleared
Feb 20
Loan Secured
Apr 24
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Aug 25
Owner Exit
Aug 25
4
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GODFREY, Justine Faith

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born March 1977
Director
Appointed 08 Jul 2025

GODFREY, Simon

Active
Briarfield Avenue, LondonN3 2LH
Born December 1974
Director
Appointed 19 Mar 2018

MONAGHAN, Karl Upton

Active
Warren Drive, TadworthKT20 6PZ
Born September 1962
Director
Appointed 20 Aug 2010

MONAGHAN, Rosena Mary

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1962
Director
Appointed 08 Jul 2025

GOODWIN, Patrick John

Resigned
Woodland Rise, OxtedRH8 9HW
Born May 1966
Director
Appointed 01 Jul 2010
Resigned 21 May 2019

Persons with significant control

4

1 Active
3 Ceased
Oxford Court, ManchesterM2 3WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025

Mr Simon Godfrey

Ceased
St. Dunstan's Hill, LondonEC3R 8HL
Born December 1974

Nature of Control

Significant influence or control
Notified 05 Jun 2019
Ceased 01 Aug 2025

Mr Karl Upton Monaghan

Ceased
St. Dunstan's Hill, LondonEC3R 8HL
Born September 1962

Nature of Control

Significant influence or control
Notified 05 Jun 2019
Ceased 01 Aug 2025

Mr Patrick John Goodwin

Ceased
3 Lower Thames Street, LondonEC3R 6HE
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Resolution
2 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Resolution
3 February 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 December 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 December 2014
SH06Cancellation of Shares
Resolution
15 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Resolution
23 November 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Legacy
15 September 2010
MG01MG01
Resolution
9 September 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Incorporation Company
1 July 2010
NEWINCIncorporation