Background WavePink WaveYellow Wave

EDCM BUILDING SERVICES CONSULTING ENGINEERS LIMITED (07829081)

EDCM BUILDING SERVICES CONSULTING ENGINEERS LIMITED (07829081) is an active UK company. incorporated on 31 October 2011. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. EDCM BUILDING SERVICES CONSULTING ENGINEERS LIMITED has been registered for 14 years. Current directors include LOVERIDGE, Timothy David, PEARCE, Maxine Julie.

Company Number
07829081
Status
active
Type
ltd
Incorporated
31 October 2011
Age
14 years
Address
5th Floor Station Street, Nottingham, NG2 3DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
LOVERIDGE, Timothy David, PEARCE, Maxine Julie
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDCM BUILDING SERVICES CONSULTING ENGINEERS LIMITED

EDCM BUILDING SERVICES CONSULTING ENGINEERS LIMITED is an active company incorporated on 31 October 2011 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. EDCM BUILDING SERVICES CONSULTING ENGINEERS LIMITED was registered 14 years ago.(SIC: 71129)

Status

active

Active since 14 years ago

Company No

07829081

LTD Company

Age

14 Years

Incorporated 31 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

5th Floor Station Street Nottingham, NG2 3DQ,

Previous Addresses

Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR
From: 31 October 2011To: 23 December 2016
Timeline

15 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOVERIDGE, Timothy David

Active
Station Street, NottinghamNG2 3DQ
Born July 1968
Director
Appointed 01 Aug 2016

PEARCE, Maxine Julie

Active
Station Street, NottinghamNG2 3DQ
Born November 1971
Director
Appointed 01 Aug 2016

BENSON, Jeremy Keith

Resigned
Queenswood Road, LeedsLS6 3NS
Born June 1961
Director
Appointed 31 Oct 2011
Resigned 01 Aug 2016

BEVERLEY, Stephen Leonard

Resigned
Cedar Drive, BirminghamB31 3PE
Born July 1952
Director
Appointed 31 Oct 2011
Resigned 01 Aug 2016

LEONARD, Peter John

Resigned
Station Street, NottinghamNG2 3DQ
Born September 1981
Director
Appointed 01 Sept 2012
Resigned 01 Aug 2016

MADDISON, Leon Zachary

Resigned
Station Street, NottinghamNG2 3DQ
Born June 1979
Director
Appointed 01 Sept 2012
Resigned 01 Aug 2016

Persons with significant control

1

Station Street, NottinghamNG2 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
23 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2011
NEWINCIncorporation