Background WavePink WaveYellow Wave

EDRA INVESTMENTS LTD (07406543)

EDRA INVESTMENTS LTD (07406543) is an active UK company. incorporated on 13 October 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDRA INVESTMENTS LTD has been registered for 15 years. Current directors include CELLI, Roberto.

Company Number
07406543
Status
active
Type
ltd
Incorporated
13 October 2010
Age
15 years
Address
Ground Floor, London, W5 2UA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CELLI, Roberto
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDRA INVESTMENTS LTD

EDRA INVESTMENTS LTD is an active company incorporated on 13 October 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDRA INVESTMENTS LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07406543

LTD Company

Age

15 Years

Incorporated 13 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Ground Floor 1-2 Craven Road London, W5 2UA,

Previous Addresses

6 Kings House 396 Kings Road London SW10 0LL United Kingdom
From: 4 August 2021To: 22 November 2021
Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 25 April 2017To: 4 August 2021
788-790 Finchley Road London London London NW11 7TJ
From: 13 October 2010To: 25 April 2017
Timeline

7 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CELLI, Roberto

Active
Rome
Born May 1953
Director
Appointed 21 Feb 2011

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 13 Oct 2010
Resigned 11 Feb 2021

BROWN, David Stewart

Resigned
Finchley Road, LondonNW11 7TJ
Born July 1957
Director
Appointed 13 Oct 2010
Resigned 04 Jan 2011

CELLI, Roberto

Resigned
Rome
Born May 1953
Director
Appointed 13 Oct 2010
Resigned 08 Feb 2011

MAGAGNA, Davide

Resigned
Harefield Road, SouthamptonSO17 3TG
Born February 1981
Director
Appointed 08 Feb 2011
Resigned 21 Feb 2011

Persons with significant control

1

Mr Roberto Celli

Active
Via G A Guattani, Rome
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
4 March 2021
DISS16(SOAS)DISS16(SOAS)
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Gazette Notice Compulsory
4 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts Amended With Made Up Date
17 July 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Gazette Notice Compulsary
19 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Legacy
23 December 2010
MG01MG01
Legacy
27 November 2010
MG01MG01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Incorporation Company
13 October 2010
NEWINCIncorporation