Background WavePink WaveYellow Wave

EDMONDS, MARSHALL, MCMAHON LTD (07787065)

EDMONDS, MARSHALL, MCMAHON LTD (07787065) is an active UK company. incorporated on 26 September 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. EDMONDS, MARSHALL, MCMAHON LTD has been registered for 14 years. Current directors include EDMONDS, Tamlyn Louise, MARSHALL, Andrew, MCMAHON, Kate Louise and 1 others.

Company Number
07787065
Status
active
Type
ltd
Incorporated
26 September 2011
Age
14 years
Address
35 Cock Lane, London, EC1A 9BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
EDMONDS, Tamlyn Louise, MARSHALL, Andrew, MCMAHON, Kate Louise, SEAMAN, Nicholas Richard Motum
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDMONDS, MARSHALL, MCMAHON LTD

EDMONDS, MARSHALL, MCMAHON LTD is an active company incorporated on 26 September 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. EDMONDS, MARSHALL, MCMAHON LTD was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07787065

LTD Company

Age

14 Years

Incorporated 26 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

35 Cock Lane London, EC1A 9BW,

Previous Addresses

First Floor 64 Baker Street London W1U 7GB England
From: 12 December 2017To: 19 April 2018
2-5 Warwick Court London WC1R 5DJ
From: 5 August 2015To: 12 December 2017
5/6 Crane Court London EC4A 2EJ
From: 27 August 2013To: 5 August 2015
5/6 Crane Court Great Eastern Street London EC2A 3EJ England
From: 12 April 2013To: 27 August 2013
8 Red Lion Court London EC4A 3EB United Kingdom
From: 6 January 2012To: 12 April 2013
64 Baker Street London W1U 7GB United Kingdom
From: 26 September 2011To: 6 January 2012
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Apr 13
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Loan Secured
Nov 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

EDMONDS, Tamlyn Louise

Active
Floor, LondonW1U 7GB
Born April 1976
Director
Appointed 26 Sept 2011

MARSHALL, Andrew

Active
Floor, LondonW1U 7GB
Born August 1964
Director
Appointed 26 Sept 2011

MCMAHON, Kate Louise

Active
Floor, LondonW1U 7GB
Born November 1979
Director
Appointed 26 Sept 2011

SEAMAN, Nicholas Richard Motum

Active
Cock Lane, LondonEC1A 9BW
Born July 1981
Director
Appointed 24 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Knightsbridge Gate, LondonSW1X 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mrs Tamlyn Louise Edmonds

Ceased
Cock Lane, LondonEC1A 9BW
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2025

Miss Kate Louise Mcmahon

Ceased
Cock Lane, LondonEC1A 9BW
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2025

Mr Andrew Marshall

Ceased
Cock Lane, LondonEC1A 9BW
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

57

Memorandum Articles
3 December 2025
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 November 2025
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 July 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 July 2025
MAMA
Resolution
24 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Incorporation Company
26 September 2011
NEWINCIncorporation