Background WavePink WaveYellow Wave

EDM BUSINESS SERVICES HOLDINGS LIMITED (07656815)

EDM BUSINESS SERVICES HOLDINGS LIMITED (07656815) is an active UK company. incorporated on 3 June 2011. with registered office in Bilston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDM BUSINESS SERVICES HOLDINGS LIMITED has been registered for 14 years.

Company Number
07656815
Status
active
Type
ltd
Incorporated
3 June 2011
Age
14 years
Address
Edm House, Bilston, WV14 0UJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDM BUSINESS SERVICES HOLDINGS LIMITED

EDM BUSINESS SERVICES HOLDINGS LIMITED is an active company incorporated on 3 June 2011 with the registered office located in Bilston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDM BUSINESS SERVICES HOLDINGS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07656815

LTD Company

Age

14 Years

Incorporated 3 June 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

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

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

INTERCEDE 2427 LIMITED
From: 3 June 2011To: 26 September 2011
Contact
Address

Edm House Village Way Bilston, WV14 0UJ,

Previous Addresses

The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill RH1 5DY England
From: 10 May 2021To: 22 November 2023
Edm House Village Way Bilston Wolverhampton WV14 0UJ England
From: 4 April 2021To: 10 May 2021
Queens House 8-9 Queen Street London EC4N 1SP
From: 20 November 2012To: 4 April 2021
Edm House Village Way Bilston West Midlands WV14 0UJ
From: 18 October 2011To: 20 November 2012
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 3 June 2011To: 18 October 2011
Timeline

57 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Jan 12
Director Left
Feb 13
Director Joined
May 13
Capital Update
Dec 15
Director Left
Dec 15
Funding Round
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Share Issue
Dec 15
Loan Secured
Jan 16
Director Joined
Mar 17
Funding Round
Sept 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Share Issue
May 19
Owner Exit
Jun 19
Loan Cleared
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Share Issue
May 21
Loan Secured
May 21
Director Left
Oct 21
Loan Cleared
Feb 22
Capital Update
Apr 22
Funding Round
Jul 22
Capital Update
Dec 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
11
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2022
CH03Change of Secretary Details
Capital Statement Capital Company With Date Currency Figure
13 December 2022
SH19Statement of Capital
Legacy
13 December 2022
SH20SH20
Legacy
13 December 2022
CAP-SSCAP-SS
Resolution
13 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
PARENT_ACCPARENT_ACC
Legacy
29 November 2022
AGREEMENT2AGREEMENT2
Legacy
29 November 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 April 2022
SH19Statement of Capital
Legacy
6 April 2022
CAP-SSCAP-SS
Legacy
6 April 2022
SH20SH20
Resolution
1 April 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Change Sail Address Company With New Address
13 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2021
CH03Change of Secretary Details
Capital Alter Shares Consolidation
26 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Capital Alter Shares Consolidation
18 December 2015
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 December 2015
MAMA
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Legacy
4 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2015
SH19Statement of Capital
Legacy
4 December 2015
CAP-SSCAP-SS
Resolution
4 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Group
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Resolution
10 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Legacy
8 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Miscellaneous
28 May 2012
MISCMISC
Change Account Reference Date Company Previous Shortened
30 April 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
18 October 2011
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Resolution
18 October 2011
RESOLUTIONSResolutions
Resolution
18 October 2011
RESOLUTIONSResolutions
Legacy
13 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Certificate Change Of Name Company
26 September 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 2011
NEWINCIncorporation