Background WavePink WaveYellow Wave

EDVECTUS LIMITED (08382362)

EDVECTUS LIMITED (08382362) is an active UK company. incorporated on 30 January 2013. with registered office in Bradford-On-Avon. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. EDVECTUS LIMITED has been registered for 13 years. Current directors include CLARKE, Charles Giles, HARRISON, John Nicholas, PECK, Matthew John.

Company Number
08382362
Status
active
Type
ltd
Incorporated
30 January 2013
Age
13 years
Address
Turleigh Danes Cottles Lane, Bradford-On-Avon, BA15 2HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CLARKE, Charles Giles, HARRISON, John Nicholas, PECK, Matthew John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDVECTUS LIMITED

EDVECTUS LIMITED is an active company incorporated on 30 January 2013 with the registered office located in Bradford-On-Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. EDVECTUS LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08382362

LTD Company

Age

13 Years

Incorporated 30 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Turleigh Danes Cottles Lane Turleigh Bradford-On-Avon, BA15 2HJ,

Previous Addresses

Unit D, De Clare House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales
From: 19 August 2020To: 22 April 2025
Lakeside Fountain Lane St. Mellons Cardiff United Kingdom CF3 0FB
From: 30 January 2013To: 19 August 2020
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 14
Director Joined
Mar 14
Share Issue
Oct 14
Funding Round
Nov 14
Loan Secured
Jun 15
Loan Secured
Dec 24
Capital Update
May 25
Funding Round
May 25
Director Left
Dec 25
Director Joined
Dec 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HARRISON, John Nicholas

Active
Cottles Lane, Bradford-On-AvonBA15 2HJ
Secretary
Appointed 22 Apr 2025

CLARKE, Charles Giles

Active
Cottles Lane, Bradford-On-AvonBA15 2HJ
Born May 1953
Director
Appointed 14 Mar 2014

HARRISON, John Nicholas

Active
Cottles Lane, Bradford-On-AvonBA15 2HJ
Born February 1959
Director
Appointed 30 Jan 2013

PECK, Matthew John

Active
Cottles Lane, Bradford-On-AvonBA15 2HJ
Born May 1974
Director
Appointed 23 Dec 2025

JAMES, William Brian

Resigned
Cottles Lane, Bradford-On-AvonBA15 2HJ
Secretary
Appointed 30 Jan 2013
Resigned 22 Apr 2025

JACOUTOT, Diane Kirby

Resigned
Cottles Lane, Bradford-On-AvonBA15 2HJ
Born February 1964
Director
Appointed 14 Mar 2014
Resigned 19 Dec 2025

Persons with significant control

1

Fountain Lane, CardiffCF3 0FB

Nature of Control

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

Filing History

54

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 May 2025
SH19Statement of Capital
Legacy
21 May 2025
SH20SH20
Legacy
21 May 2025
CAP-SSCAP-SS
Resolution
21 May 2025
RESOLUTIONSResolutions
Memorandum Articles
21 May 2025
MAMA
Resolution
21 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 October 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
24 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Incorporation Company
30 January 2013
NEWINCIncorporation