Background WavePink WaveYellow Wave

EDWARD HOUSE ASSOCIATES LTD (07330741)

EDWARD HOUSE ASSOCIATES LTD (07330741) is an active UK company. incorporated on 29 July 2010. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EDWARD HOUSE ASSOCIATES LTD has been registered for 15 years. Current directors include HELYAR, Thomas Edward.

Company Number
07330741
Status
active
Type
ltd
Incorporated
29 July 2010
Age
15 years
Address
Park Gate, 161-163 Preston Road, Brighton, BN1 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HELYAR, Thomas Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD HOUSE ASSOCIATES LTD

EDWARD HOUSE ASSOCIATES LTD is an active company incorporated on 29 July 2010 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EDWARD HOUSE ASSOCIATES LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07330741

LTD Company

Age

15 Years

Incorporated 29 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Park Gate, 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

2 Coniston Avenue Haywards Heath West Sussex RH17 5LF England
From: 5 April 2021To: 6 April 2022
The Beehive Suite 20B the Beehive Gatwick England
From: 24 April 2019To: 5 April 2021
The Beehive C/O Thomas Helyar Beehive Ring Road Gatwick RH6 0PA England
From: 23 April 2019To: 24 April 2019
Flat 8 Sherwood Court Chatfield Road London SW11 3UY England
From: 24 December 2018To: 23 April 2019
28 Meads Avenue Hove East Sussex BN3 8EE
From: 20 August 2010To: 24 December 2018
Europa House Goldstone Villas Hove East Sussex BN3 3RQ United Kingdom
From: 29 July 2010To: 20 August 2010
Timeline

9 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HELYAR, Thomas Edward

Active
Preston Road, BrightonBN1 6AF
Secretary
Appointed 23 Sept 2010

HELYAR, Thomas Edward

Active
Preston Road, BrightonBN1 6AF
Born March 1986
Director
Appointed 31 Jul 2017

HELYAR, Philip Edward

Resigned
Meads Avenue, HoveBN3 8EE
Born June 1954
Director
Appointed 29 Jul 2010
Resigned 31 Jul 2017

HELYAR, Thomas Edward

Resigned
Meads Avenue, HoveBN3 8EE
Born March 1986
Director
Appointed 25 Aug 2010
Resigned 23 Sept 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas Edward Helyar

Active
Preston Road, BrightonBN1 6AF
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2017

Mrs Verity Helyar

Ceased
Meads Avenue, HoveBN3 8EE
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017

Mr Philip Edward Helyar

Ceased
Meads Avenue, HoveBN3 8EE
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
7 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
9 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Incorporation Company
29 July 2010
NEWINCIncorporation