Background WavePink WaveYellow Wave

EDE RIVERS LIMITED (07736391)

EDE RIVERS LIMITED (07736391) is an active UK company. incorporated on 10 August 2011. with registered office in Fowey. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. EDE RIVERS LIMITED has been registered for 14 years. Current directors include MURTAGH, Brian Paul.

Company Number
07736391
Status
active
Type
ltd
Incorporated
10 August 2011
Age
14 years
Address
9 Hanson Drive, Fowey, PL23 1ET
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
MURTAGH, Brian Paul
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDE RIVERS LIMITED

EDE RIVERS LIMITED is an active company incorporated on 10 August 2011 with the registered office located in Fowey. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. EDE RIVERS LIMITED was registered 14 years ago.(SIC: 64991)

Status

active

Active since 14 years ago

Company No

07736391

LTD Company

Age

14 Years

Incorporated 10 August 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 17 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

9 Hanson Drive Fowey, PL23 1ET,

Previous Addresses

Eden House Two Rivers Industrial Estate Station Lane Witney OX28 4BL
From: 10 August 2011To: 16 August 2022
Timeline

11 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Aug 12
Director Left
Aug 14
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

INGLESHAM CONSULTING LTD

Active
Kimblewick Road, AylesburyHP17 8TE
Corporate secretary
Appointed 08 Jan 2023

MURTAGH, Brian Paul

Active
Hanson Drive, FoweyPL23 1ET
Born July 1941
Director
Appointed 10 Aug 2011

INGLEDEW, Steven

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BL
Secretary
Appointed 10 Aug 2011
Resigned 14 Jul 2022

EDE, Daniel Robert

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BL
Born October 1981
Director
Appointed 01 Mar 2017
Resigned 14 Jul 2022

EDE, Jonathan

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BL
Born August 1949
Director
Appointed 10 Aug 2011
Resigned 03 Mar 2017

INGLEDEW, Steven David

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BL
Born June 1959
Director
Appointed 10 Aug 2011
Resigned 31 May 2014

MORRIS, Peter Ewan

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BL
Born June 1944
Director
Appointed 10 Aug 2011
Resigned 14 Jul 2022

Persons with significant control

5

1 Active
4 Ceased
Station Lane, WitneyOX28 4BL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2020
Ceased 14 Jul 2022
London Road, StroudGL5 2BY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2020
Ceased 14 Jul 2022

Mr Peter Ewan Morris

Ceased
Two Rivers Industrial Estate, WitneyOX28 4BL
Born June 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jul 2020

Mr Daniel Robert Ede

Ceased
Two Rivers Industrial Estate, WitneyOX28 4BL
Born October 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jul 2020

Mr Brian Paul Murtagh

Active
Hanson Drive, FoweyPL23 1ET
Born July 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 October 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 October 2023
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
23 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 January 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Resolution
26 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2011
NEWINCIncorporation