Background WavePink WaveYellow Wave

EDIF GROUP MANAGEMENT LIMITED (07497852)

EDIF GROUP MANAGEMENT LIMITED (07497852) is a dissolved UK company. incorporated on 19 January 2011. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDIF GROUP MANAGEMENT LIMITED has been registered for 15 years. Current directors include ADEBIYI, Buki, DU PLESSIS, Annelie.

Company Number
07497852
Status
dissolved
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
Rina, Leatherhead, KT22 7AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADEBIYI, Buki, DU PLESSIS, Annelie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDIF GROUP MANAGEMENT LIMITED

EDIF GROUP MANAGEMENT LIMITED is an dissolved company incorporated on 19 January 2011 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EDIF GROUP MANAGEMENT LIMITED was registered 15 years ago.(SIC: 70100)

Status

dissolved

Active since 15 years ago

Company No

07497852

LTD Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 October 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 January 2024 (2 years ago)
Submitted on 31 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 1834 LIMITED
From: 19 January 2011To: 11 February 2011
Contact
Address

Rina 1 Springfield Drive Leatherhead, KT22 7AJ,

Previous Addresses

1 Springfield Drive Leatherhead Surrey KT22 7NL England
From: 11 May 2021To: 29 June 2021
Rina Consulting Building Cleeve Road Leatherhead KT22 7SA England
From: 17 July 2019To: 11 May 2021
Era Building Cleeve Road Leatherhead Surrey KT22 7SA
From: 3 June 2011To: 17 July 2019
, Era Building Cleeve Road, Leatherhead, Surrey, KT22 7SA
From: 12 May 2011To: 3 June 2011
, Era Building Era Technology Park, Cleeve Road, Leatherhead, Surrey, KT22 7NF
From: 23 February 2011To: 12 May 2011
, 5th Floor 33 Glasshouse Street, London, W1B 5DG
From: 14 February 2011To: 23 February 2011
, 10 Snow Hill, London, EC1A 2AL, England
From: 19 January 2011To: 14 February 2011
Timeline

34 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Share Issue
Feb 11
Funding Round
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Funding Round
Nov 11
Loan Secured
Jul 13
Director Joined
Jun 14
Director Left
Nov 14
Loan Cleared
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Share Issue
Oct 17
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Sept 23
Capital Update
Nov 23
5
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ADEBIYI, Buki

Active
1 Springfield Drive, LeatherheadKT22 7AJ
Born October 1964
Director
Appointed 12 Feb 2021

DU PLESSIS, Annelie

Active
1 Springfield Drive, LeatherheadKT22 7AJ
Born December 1972
Director
Appointed 19 Dec 2016

DREAPER, Matthew John

Resigned
Cleeve Road, LeatherheadKT22 7SA
Secretary
Appointed 17 Feb 2011
Resigned 30 Apr 2011

FAIREY, Craig

Resigned
Cleeve Road, LeatherheadKT22 7SA
Secretary
Appointed 30 Apr 2011
Resigned 30 Jun 2014

HIGGINS, Gavin Stewart

Resigned
Cleeve Road, LeatherheadKT22 7SA
Secretary
Appointed 30 Jun 2014
Resigned 28 Nov 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 19 Jan 2011
Resigned 11 Feb 2011

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 19 Jan 2011
Resigned 11 Feb 2011

CAVANNA, Roberto

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born January 1961
Director
Appointed 20 Jul 2016
Resigned 30 Jul 2020

CHANT, Anthony

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born December 1977
Director
Appointed 17 Feb 2011
Resigned 20 Jul 2016

CROCKER, Adam George

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born July 1975
Director
Appointed 01 Aug 2020
Resigned 12 Feb 2021

DAW, Richard William

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born March 1968
Director
Appointed 11 Feb 2011
Resigned 17 Feb 2011

DILWORTH, Robert Stuart

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born January 1962
Director
Appointed 17 Feb 2011
Resigned 20 Jul 2016

DUNN, Tim Michael

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born October 1973
Director
Appointed 11 Feb 2011
Resigned 17 Feb 2011

FAIREY, Craig Michael

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born October 1969
Director
Appointed 14 Mar 2011
Resigned 30 Jun 2014

HIGGINS, Gavin Stewart

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born September 1977
Director
Appointed 30 Jun 2014
Resigned 28 Nov 2016

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 19 Jan 2011
Resigned 11 Feb 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 19 Jan 2011
Resigned 11 Feb 2011

Persons with significant control

2

1 Active
1 Ceased
Via A Cecchi, Genova

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2019
Cleeve Road, LeatherheadKT22 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

106

Gazette Dissolved Voluntary
27 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 June 2024
DS01DS01
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 November 2023
SH19Statement of Capital
Legacy
29 November 2023
SH20SH20
Resolution
29 November 2023
RESOLUTIONSResolutions
Legacy
29 November 2023
CAP-SSCAP-SS
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2021
AAAnnual Accounts
Legacy
10 September 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2020
AAAnnual Accounts
Legacy
10 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Legacy
10 August 2020
PARENT_ACCPARENT_ACC
Legacy
10 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Legacy
29 August 2019
PARENT_ACCPARENT_ACC
Legacy
19 August 2019
GUARANTEE2GUARANTEE2
Legacy
19 August 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
12 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
12 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Auditors Resignation Company
8 February 2017
AUDAUD
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 January 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 January 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Miscellaneous
28 November 2013
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
16 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Move Registers To Sail Company
31 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
31 January 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Resolution
21 November 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 November 2011
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
28 October 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Resolution
23 February 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
19 January 2011
NEWINCIncorporation