Background WavePink WaveYellow Wave

EDOZO LIMITED (08848081)

EDOZO LIMITED (08848081) is an active UK company. incorporated on 16 January 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. EDOZO LIMITED has been registered for 12 years. Current directors include GINN, Marcus William Perry, HARPER, Andrew Marc, PEACOCK, Andrew Charles.

Company Number
08848081
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
Mappin House, London, W1W 8HF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GINN, Marcus William Perry, HARPER, Andrew Marc, PEACOCK, Andrew Charles
SIC Codes
62012, 63120, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDOZO LIMITED

EDOZO LIMITED is an active company incorporated on 16 January 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. EDOZO LIMITED was registered 12 years ago.(SIC: 62012, 63120, 63990)

Status

active

Active since 12 years ago

Company No

08848081

LTD Company

Age

12 Years

Incorporated 16 January 2014

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 30 September 2025 (7 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

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Mappin House 4 Winsley Street London, W1W 8HF,

Previous Addresses

Avon House Avonmore Road West Kensington London W14 8TS England
From: 9 April 2024To: 2 April 2025
6th Floor One London Wall London EC2Y 5EB England
From: 10 September 2021To: 9 April 2024
31 Pembroke Place London W8 6EU
From: 16 January 2014To: 10 September 2021
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Dec 14
Director Left
Nov 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
May 19
Funding Round
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Director Joined
Oct 20
Funding Round
Apr 21
Loan Secured
Jul 21
Funding Round
Nov 21
Funding Round
Jul 22
Loan Secured
Aug 22
Loan Cleared
Oct 22
Loan Secured
Dec 22
Loan Cleared
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Director Left
May 23
Funding Round
Nov 23
Funding Round
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Apr 25
18
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GINN, Marcus William Perry

Active
Kensington Court Place, LondonW8 5BJ
Born May 1979
Director
Appointed 16 Jan 2014

HARPER, Andrew Marc

Active
4 Winsley Street, LondonW1W 8HF
Born August 1984
Director
Appointed 31 Aug 2020

PEACOCK, Andrew Charles

Active
The Green, WetherbyLS23 7AB
Born March 1979
Director
Appointed 31 Mar 2017

GEARING, Alan John

Resigned
Lock, HorshamRH13 8EG
Born February 1956
Director
Appointed 01 Nov 2016
Resigned 31 Mar 2020

GREGORY-EAVES, Philip Neil

Resigned
Chodkiewicza, Konstancin-Jerziorna
Born September 1970
Director
Appointed 31 Mar 2020
Resigned 01 Jun 2023

NEBLETT, Rhys

Resigned
Thistle Close, ChigwellIG7 4FG
Born July 1991
Director
Appointed 01 Apr 2025
Resigned 01 Apr 2025

PEACOCK, Andrew Charles

Resigned
Pembroke Place, LondonW8 6EU
Born March 1979
Director
Appointed 16 Jan 2014
Resigned 08 Oct 2015

SINFIELD, Kenneth Desmond

Resigned
Pembroke Place, LondonW8 6EU
Born May 1946
Director
Appointed 16 Jan 2014
Resigned 01 Nov 2016

WATHEN, Simon Walter Julian

Resigned
Pembroke Place, LondonW8 6EU
Born February 1950
Director
Appointed 16 Jan 2014
Resigned 14 Dec 2014

WITHERSPOON, Mark Stephen

Resigned
Pembroke Place, LondonW8 6EU
Born June 1959
Director
Appointed 01 Nov 2016
Resigned 31 Mar 2020

Persons with significant control

1

Mr Marcus William Perry Ginn

Active
Campden Grove, LondonW8 4JG
Born May 1979

Nature of Control

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

Filing History

87

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Memorandum Articles
23 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Resolution
30 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Memorandum Articles
25 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Memorandum Articles
16 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
14 February 2022
CC04CC04
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
4 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Resolution
16 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
30 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Resolution
3 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Termination Director Company With Name Termination Date
8 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 December 2014
TM01Termination of Director
Incorporation Company
16 January 2014
NEWINCIncorporation