Background WavePink WaveYellow Wave

ENGINEERS FOR OVERSEAS DEVELOPMENT LIMITED (07697421)

ENGINEERS FOR OVERSEAS DEVELOPMENT LIMITED (07697421) is an active UK company. incorporated on 7 July 2011. with registered office in Cardiff. The company operates in the Construction sector, engaged in unknown sic code (42990). ENGINEERS FOR OVERSEAS DEVELOPMENT LIMITED has been registered for 14 years. Current directors include FLOWER, Ian William, HODGSON, Jane Petra, HOWE, Julian Bryse.

Company Number
07697421
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 2011
Age
14 years
Address
2nd Floor Cambrian Buildings, Cardiff, CF10 5FL
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
FLOWER, Ian William, HODGSON, Jane Petra, HOWE, Julian Bryse
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGINEERS FOR OVERSEAS DEVELOPMENT LIMITED

ENGINEERS FOR OVERSEAS DEVELOPMENT LIMITED is an active company incorporated on 7 July 2011 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). ENGINEERS FOR OVERSEAS DEVELOPMENT LIMITED was registered 14 years ago.(SIC: 42990)

Status

active

Active since 14 years ago

Company No

07697421

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 7 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

2nd Floor Cambrian Buildings Mount Stuart Square Cardiff, CF10 5FL,

Previous Addresses

, Suite 2 Bay Chambers, West Bute Street, Cardiff, CF10 5BB
From: 7 July 2011To: 24 November 2013
Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Mar 17
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
Dec 20
New Owner
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FLOWER, Ian William

Active
Floor Cambrian Buildings, CardiffCF10 5FL
Born October 1949
Director
Appointed 07 Jul 2011

HODGSON, Jane Petra

Active
Arden Road, KenilworthCV8 2DU
Born January 1979
Director
Appointed 29 Dec 2020

HOWE, Julian Bryse

Active
Penrhos, UskNP15 2LF
Born February 1970
Director
Appointed 29 Dec 2020

SUDWORTH, Sally May

Resigned
Bay Chambers, CardiffCF10 5BB
Secretary
Appointed 07 Jul 2011
Resigned 17 Oct 2020

JONES, Keith, Euring

Resigned
Floor Cambrian Buildings, CardiffCF10 5FL
Born March 1948
Director
Appointed 07 Jul 2011
Resigned 18 Mar 2017

SUDWORTH, Sally May

Resigned
Floor Cambrian Buildings, CardiffCF10 5FL
Born June 1959
Director
Appointed 07 Jul 2011
Resigned 17 Oct 2020

Persons with significant control

4

3 Active
1 Ceased

Jane Petra Hodgson

Active
Floor Cambrian Buildings, CardiffCF10 5FL
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2022

Mr Julian Bryse Howe

Active
Floor Cambrian Buildings, CardiffCF10 5FL
Born February 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Dec 2020

Ms Sally May Sudworth

Ceased
Firs Lane, WarringtonWA4 5LE
Born June 1959

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2020

Mr Ian William Flower

Active
Dan-Y-Bryn Avenue, CardiffCF15 8DD
Born October 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Legacy
28 January 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
29 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Move Registers To Sail Company
13 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2012
AD02Notification of Single Alternative Inspection Location
Incorporation Company
7 July 2011
NEWINCIncorporation