Background WavePink WaveYellow Wave

EDEN SUSTAINABLE LTD (09067185)

EDEN SUSTAINABLE LTD (09067185) is an active UK company. incorporated on 2 June 2014. with registered office in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. EDEN SUSTAINABLE LTD has been registered for 11 years. Current directors include BAKER, Stephen Peter, BEHAN, John Christopher, BRIMBLECOMBE, Jamie Paul and 2 others.

Company Number
09067185
Status
active
Type
ltd
Incorporated
2 June 2014
Age
11 years
Address
Suite 501 The Nexus Building, Letchworth Garden City, SG6 9BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BAKER, Stephen Peter, BEHAN, John Christopher, BRIMBLECOMBE, Jamie Paul, LEDGER, Justin Lee, SULLIVAN, John Laurence
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN SUSTAINABLE LTD

EDEN SUSTAINABLE LTD is an active company incorporated on 2 June 2014 with the registered office located in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. EDEN SUSTAINABLE LTD was registered 11 years ago.(SIC: 74901)

Status

active

Active since 11 years ago

Company No

09067185

LTD Company

Age

11 Years

Incorporated 2 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Suite 501 The Nexus Building Broadway Letchworth Garden City, SG6 9BL,

Previous Addresses

28 Queen Street London EC4R 1BB
From: 7 August 2014To: 22 September 2025
, 28 Queen Street, London, EC41 1BB, Great Britain
From: 7 August 2014To: 7 August 2014
, 28 Queen Street London, EC4R 1BB, United Kingdom
From: 2 June 2014To: 7 August 2014
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
May 18
Loan Secured
Apr 21
Director Joined
May 21
Director Joined
Nov 22
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Share Issue
Feb 24
Director Joined
Mar 24
Loan Secured
Mar 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Feb 25
New Owner
May 25
Funding Round
May 25
Loan Cleared
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
2
Funding
11
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BAKER, Stephen Peter

Active
Barnfield Crescent, ExeterEX1 1QT
Born May 1971
Director
Appointed 02 Jun 2014

BEHAN, John Christopher

Active
Broadway, Letchworth Garden CitySG6 9BL
Born December 1988
Director
Appointed 30 May 2025

BRIMBLECOMBE, Jamie Paul

Active
Barnfield Crescent, ExeterEX1 1QT
Born October 1991
Director
Appointed 06 May 2021

LEDGER, Justin Lee

Active
Broadway, Letchworth Garden CitySG6 9BL
Born March 1987
Director
Appointed 15 Aug 2024

SULLIVAN, John Laurence

Active
Broadway, Letchworth Garden CitySG6 9BL
Born November 1966
Director
Appointed 30 May 2025

ELLIOTT, Richard Ian

Resigned
Georgeham, BrauntonEX33 1LA
Secretary
Appointed 02 Jun 2014
Resigned 30 May 2025

BURROWS, Scott Lawley

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born September 1978
Director
Appointed 02 Jun 2014
Resigned 30 May 2025

DE PAZ, Samantha

Resigned
Queen Street, LondonEC4R 1BB
Born April 1969
Director
Appointed 15 Aug 2024
Resigned 16 Jan 2025

ELLIOTT, Tracey Justina

Resigned
28 Queen Street, LondonEC4R 1BB
Born May 1974
Director
Appointed 08 Nov 2022
Resigned 30 May 2025

MALCOLM, Ian Bruce

Resigned
Queen Street, LondonEC4R 1BB
Born May 1973
Director
Appointed 01 Dec 2023
Resigned 30 May 2025

Persons with significant control

7

1 Active
6 Ceased
The Nexus Building, Letchworth Garden CitySG6 9BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025

Stephen Peter Baker

Ceased
Georgeham, BrauntonEX33 1LA
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2025
Ceased 30 May 2025

Mrs Susannah Baker

Ceased
Gerogeham, BrauntonEX33 1LA
Born October 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2021
Ceased 09 Jan 2024

Mrs Tracey Justina Elliott

Ceased
Georgeham, BrauntonEX33 1LA
Born May 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2021
Ceased 09 Jan 2024

Mr Richard Ian Elliott

Ceased
Georgeham, BrauntonEX33 1LA
Born April 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2021
Ceased 09 Jan 2024

Mr Stephen Peter Baker

Ceased
Georgeham, BrauntonEX33 1LA
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2021
Ceased 09 Jan 2024

Mr. Scott Lawley Burrows

Ceased
LondonEC4R 1BB
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Resolution
4 June 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 May 2025
PSC09Update to PSC Statements
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Legacy
20 September 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2024
CS01Confirmation Statement
Resolution
1 May 2024
RESOLUTIONSResolutions
Memorandum Articles
19 March 2024
MAMA
Resolution
19 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Resolution
29 February 2024
RESOLUTIONSResolutions
Resolution
29 February 2024
RESOLUTIONSResolutions
Memorandum Articles
28 February 2024
MAMA
Capital Alter Shares Subdivision
26 February 2024
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
26 February 2024
CC04CC04
Notification Of A Person With Significant Control Statement
15 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Resolution
28 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Memorandum Articles
3 March 2021
MAMA
Resolution
3 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Gazette Filings Brought Up To Date
1 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Incorporation Company
2 June 2014
NEWINCIncorporation