Background WavePink WaveYellow Wave

DV4 EADON DEVELOPMENT UK LIMITED (07596323)

DV4 EADON DEVELOPMENT UK LIMITED (07596323) is an active UK company. incorporated on 7 April 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DV4 EADON DEVELOPMENT UK LIMITED has been registered for 14 years. Current directors include DE BLABY, Rick, GREENSLADE, Daniel Mark.

Company Number
07596323
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 years
Address
1 East Park Walk, London, E20 1JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE BLABY, Rick, GREENSLADE, Daniel Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DV4 EADON DEVELOPMENT UK LIMITED

DV4 EADON DEVELOPMENT UK LIMITED is an active company incorporated on 7 April 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DV4 EADON DEVELOPMENT UK LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07596323

LTD Company

Age

14 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

NEWINCCO 1108 LIMITED
From: 7 April 2011To: 6 July 2011
Contact
Address

1 East Park Walk London, E20 1JL,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER
From: 14 July 2011To: 28 July 2023
90 High Holborn London WC1V 6XX
From: 7 April 2011To: 14 July 2011
Timeline

48 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Nov 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Loan Secured
Sept 18
Director Left
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 01 Jul 2025

DE BLABY, Rick

Active
Celebration Avenue, LondonE20 1DB
Born January 1960
Director
Appointed 21 Aug 2020

GREENSLADE, Daniel Mark

Active
Celebration Avenue, LondonE20 1DB
Born September 1976
Director
Appointed 18 Jul 2022

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Apr 2011
Resigned 05 Jul 2011

AL-AJAIL, Abdulla

Resigned
Floor Lansdowne House, LondonW1J 6ER
Born November 1979
Director
Appointed 09 Aug 2018
Resigned 18 Jul 2019

AL-THANI, Jassim Hamad, Sheikh

Resigned
Floor Lansdowne House, LondonW1J 6ER
Born October 1985
Director
Appointed 07 Jul 2016
Resigned 27 Feb 2018

ASHRAF, Mashood

Resigned
Grosvenor Street, LondonW1K 4QF
Born September 1973
Director
Appointed 18 Jul 2019
Resigned 21 Aug 2020

HENDRIKS, Jozef Charles

Resigned
Floor Lansdowne House, LondonW1J 6ER
Born January 1953
Director
Appointed 05 Jul 2011
Resigned 29 Feb 2012

HODGETTS, Ann Mary

Resigned
The Leadenhall, LondonEC3V 4AB
Born September 1971
Director
Appointed 18 Jul 2019
Resigned 21 Aug 2020

HODGETTS, Ann Mary

Resigned
The Leadenhall, LondonEC3V 4AB
Born September 1971
Director
Appointed 20 Feb 2019
Resigned 18 Jul 2019

HOLMES, Jeremy Martin

Resigned
Grosvenor Street, LondonW1K 3JR
Born December 1960
Director
Appointed 07 Jul 2016
Resigned 18 Jul 2019

HYATT, Gregory John

Resigned
Celebration Avenue, LondonE20 1DB
Born December 1964
Director
Appointed 21 Aug 2020
Resigned 31 Aug 2021

LANCASTER, Stafford Murray

Resigned
Floor Lansdowne House, LondonW1J 6ER
Born April 1968
Director
Appointed 09 Aug 2018
Resigned 19 Jul 2019

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 07 Apr 2011
Resigned 05 Jul 2011

PARR, Emma

Resigned
Celebration Avenue, LondonE20 1DB
Born April 1978
Director
Appointed 27 Jul 2021
Resigned 18 Jul 2022

RITBLAT, James William Jeremy

Resigned
Berkeley Square, LondonW1J 6ER
Born February 1967
Director
Appointed 09 Aug 2018
Resigned 18 Jul 2019

SMART, Gawain Sydney Edward

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born April 1970
Director
Appointed 30 Aug 2018
Resigned 18 Jul 2019

TAN, Mabel

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1974
Director
Appointed 01 Jan 2019
Resigned 18 Jul 2019

TAN, Mabel

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1974
Director
Appointed 01 Jan 2019
Resigned 21 Aug 2020

WAGMAN, Colin Barry

Resigned
Floor Lansdowne House, LondonW1J 6ER
Born May 1946
Director
Appointed 13 Oct 2011
Resigned 29 Mar 2018

DV4 ADMINISTRATION LIMITED

Resigned
PO BOX 71, Road Town
Corporate director
Appointed 05 Jul 2011
Resigned 29 Feb 2012

DV4 ADMINISTRATION LIMITED

Resigned
P.O. Box 71, Road Town, Tortola
Corporate director
Appointed 18 Jul 2019
Resigned 21 Aug 2020

DV4 ADMINISTRATION LIMITED

Resigned
Road Town
Corporate director
Appointed 30 Sept 2013
Resigned 30 Aug 2018

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Apr 2011
Resigned 05 Jul 2011

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Apr 2011
Resigned 05 Jul 2011

Persons with significant control

2

1 Active
1 Ceased
East Park Walk, LondonE20 1JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2018
Berkeley Square, LondonW1J 6ER

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
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Resolution
21 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Resolution
30 September 2019
RESOLUTIONSResolutions
Memorandum Articles
22 August 2019
MAMA
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 August 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Move Registers To Sail Company With New Address
30 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 January 2014
MR01Registration of a Charge
Appoint Corporate Director Company With Name
4 November 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
14 July 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 July 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
7 April 2011
NEWINCIncorporation