Background WavePink WaveYellow Wave

EDUSTAFF HOLDINGS LIMITED (08467533)

EDUSTAFF HOLDINGS LIMITED (08467533) is an active UK company. incorporated on 2 April 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. EDUSTAFF HOLDINGS LIMITED has been registered for 13 years. Current directors include COBB, David Charles, GREENE, Andrew Howard, PHILLIPS, Wayne Eric.

Company Number
08467533
Status
active
Type
ltd
Incorporated
2 April 2013
Age
13 years
Address
6th Floor 4 Cam Road, London, E15 2SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COBB, David Charles, GREENE, Andrew Howard, PHILLIPS, Wayne Eric
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUSTAFF HOLDINGS LIMITED

EDUSTAFF HOLDINGS LIMITED is an active company incorporated on 2 April 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. EDUSTAFF HOLDINGS LIMITED was registered 13 years ago.(SIC: 78109, 78200)

Status

active

Active since 13 years ago

Company No

08467533

LTD Company

Age

13 Years

Incorporated 2 April 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

EDUSTAFF LIMITED
From: 2 April 2013To: 16 June 2020
Contact
Address

6th Floor 4 Cam Road Stratford London, E15 2SN,

Previous Addresses

Burford Business Centre 4th Floor 11 Burford Road Stratford London E15 2st
From: 2 April 2013To: 23 December 2015
Timeline

14 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Share Issue
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Loan Secured
Aug 16
Loan Secured
Jul 17
Director Joined
Sept 18
Director Left
Nov 19
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Loan Cleared
Nov 21
5
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PHILLIPS, Karen

Active
4 Cam Road, LondonE15 2SN
Secretary
Appointed 15 Sept 2020

COBB, David Charles

Active
4 Cam Road, LondonE15 2SN
Born August 1977
Director
Appointed 02 Apr 2013

GREENE, Andrew Howard

Active
4 Cam Road, LondonE15 2SN
Born August 1957
Director
Appointed 02 Apr 2013

PHILLIPS, Wayne Eric

Active
4 Cam Road, LondonE15 2SN
Born April 1971
Director
Appointed 02 Apr 2013

CULSHAW, Daniel Thomas

Resigned
4 Cam Road, LondonE15 2SN
Born November 1979
Director
Appointed 20 Sept 2018
Resigned 18 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
Cam Road, LondonE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2020

Wayne Eric Phillips

Ceased
4 Cam Road, LondonE15 2SN
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020

Andrew Howard Greene

Ceased
4 Cam Road, LondonE15 2SN
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020

Mr David Charles Cobb

Ceased
4 Cam Road, LondonE15 2SN
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Resolution
24 October 2022
RESOLUTIONSResolutions
Memorandum Articles
21 October 2022
MAMA
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 September 2020
AP03Appointment of Secretary
Resolution
16 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Resolution
3 February 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
3 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
7 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Incorporation Company
2 April 2013
NEWINCIncorporation