Background WavePink WaveYellow Wave

EDIF GROUP LIMITED (07498697)

EDIF GROUP LIMITED (07498697) 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 engineering related scientific and technical consulting activities. EDIF GROUP LIMITED has been registered for 15 years. Current directors include CAVANNA, Roberto, DU PLESSIS, Annelie.

Company Number
07498697
Status
dissolved
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
Rina Consulting Building, Leatherhead, KT22 7SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CAVANNA, Roberto, DU PLESSIS, Annelie
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDIF GROUP LIMITED

EDIF GROUP 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 engineering related scientific and technical consulting activities. EDIF GROUP LIMITED was registered 15 years ago.(SIC: 71122)

Status

dissolved

Active since 15 years ago

Company No

07498697

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 2018 (7 years ago)
Submitted on 2 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 January 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 1836 LIMITED
From: 19 January 2011To: 11 February 2011
Contact
Address

Rina Consulting Building Cleeve Road Leatherhead, KT22 7SA,

Previous Addresses

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

43 key events • 2011 - 2019

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 Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Mar 11
Director Joined
Mar 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Funding Round
Nov 11
Funding Round
Jun 12
Loan Secured
Jul 13
Director Joined
Dec 13
Funding Round
Feb 14
Director Joined
Jun 14
Funding Round
Jul 14
Director Left
Jul 14
Funding Round
Nov 14
Director Left
Feb 15
Loan Cleared
Sept 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Feb 17
Capital Update
Jun 17
Capital Update
Dec 19
12
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CAVANNA, Roberto

Active
Cleeve Road, LeatherheadKT22 7SA
Born January 1961
Director
Appointed 20 Jul 2016

DU PLESSIS, Annelie

Active
Cleeve Road, LeatherheadKT22 7SA
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

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

CARPANETO, Roberto

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born December 1959
Director
Appointed 20 Jul 2016
Resigned 19 Dec 2016

CHANT, Anthony

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

CORBETT, Adam Robert

Resigned
Bedford Street, LondonWC2E 9ES
Born November 1981
Director
Appointed 10 Dec 2013
Resigned 02 Feb 2015

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, Timothy Michael

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1973
Director
Appointed 11 Feb 2011
Resigned 20 Jul 2016

FAIREY, Craig Michael

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

FRANCIONI, Michele

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born March 1968
Director
Appointed 20 Jul 2016
Resigned 19 Dec 2016

HIGGINS, Gavin Stewart

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

LENON, Philip Hugh

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born February 1960
Director
Appointed 17 Feb 2011
Resigned 22 Jun 2011

WALLIS, Stuart

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born October 1945
Director
Appointed 15 Jun 2011
Resigned 20 Jul 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
Fundings
Financials
Latest Activities

Filing History

109

Gazette Dissolved Voluntary
29 December 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 October 2020
DS01DS01
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Legacy
19 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2019
SH19Statement of Capital
Legacy
19 December 2019
CAP-SSCAP-SS
Resolution
19 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Legacy
2 September 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 Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Legacy
13 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 June 2017
SH19Statement of Capital
Legacy
13 June 2017
CAP-SSCAP-SS
Resolution
13 June 2017
RESOLUTIONSResolutions
Auditors Resignation Company
8 February 2017
AUDAUD
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination 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 Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Memorandum Articles
17 September 2016
MAMA
Resolution
17 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
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
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
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 October 2015
RP04RP04
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Capital Allotment Shares
9 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Move Registers To Registered Office Company
13 February 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Miscellaneous
28 November 2013
MISCMISC
Resolution
11 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Move Registers To Sail Company
30 January 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Group
20 September 2012
AAAnnual Accounts
Legacy
16 June 2012
MG01MG01
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Resolution
13 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Sail Address Company
31 January 2012
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
21 November 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Resolution
21 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Capital Allotment Shares
17 June 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
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
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 February 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Resolution
23 February 2011
RESOLUTIONSResolutions
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
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
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment 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
Termination Director Company With Name
14 February 2011
TM01Termination 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