Background WavePink WaveYellow Wave

EDITIN LIMITED (07742211)

EDITIN LIMITED (07742211) is an active UK company. incorporated on 16 August 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDITIN LIMITED has been registered for 14 years. Current directors include KHALASTCHI, Anthony Menashi, KHALASTCHI, Peter Salim David.

Company Number
07742211
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KHALASTCHI, Anthony Menashi, KHALASTCHI, Peter Salim David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDITIN LIMITED

EDITIN LIMITED is an active company incorporated on 16 August 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDITIN LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07742211

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 16 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 1 November 2013To: 23 November 2015
, 41 Chalton Street, London, NW1 1JD, United Kingdom
From: 16 August 2011To: 1 November 2013
Timeline

5 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KHALASTCHI, Anthony Menashi

Active
Court Lodge, LondonSW1W 8AT
Born March 1961
Director
Appointed 17 Aug 2011

KHALASTCHI, Peter Salim David

Active
Court Lodge, LondonSW1W 8AT
Born September 1963
Director
Appointed 17 Aug 2011

TANNA, Ashok Kumar

Resigned
Court Lodge, LondonSW1W 8AT
Secretary
Appointed 17 Aug 2011
Resigned 13 Feb 2018

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 16 Aug 2011
Resigned 17 Aug 2011

Persons with significant control

3

Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Menashi Khalastchi

Active
48 Sloane Square, LondonSW1W 8AT
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Salim David Khalastchi

Active
48 Sloane Square, LondonSW1W 8AT
Born September 1963

Nature of Control

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

Filing History

45

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
14 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
19 December 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 December 2013
RP04RP04
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Capital Allotment Shares
1 November 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Incorporation Company
16 August 2011
NEWINCIncorporation