Background WavePink WaveYellow Wave

EDP CONSULTANTS LTD (09114212)

EDP CONSULTANTS LTD (09114212) is an active UK company. incorporated on 3 July 2014. with registered office in Helsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EDP CONSULTANTS LTD has been registered for 11 years. Current directors include COOK, Joel, GEER, Martin Jason, HAYDOCK, Mark Thomas Paul and 4 others.

Company Number
09114212
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Spring Lodge, Helsby, WA6 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOK, Joel, GEER, Martin Jason, HAYDOCK, Mark Thomas Paul, HERLIHY, Francis, MOGFORD, Sarah Anne Louise, NICHOLSON, Andrew John, RYDER, Alasdair Alan, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDP CONSULTANTS LTD

EDP CONSULTANTS LTD is an active company incorporated on 3 July 2014 with the registered office located in Helsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EDP CONSULTANTS LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09114212

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Spring Lodge 172 Chester Road Helsby, WA6 0AR,

Previous Addresses

Suite a2, Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP England
From: 13 November 2015To: 9 March 2021
Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TT England
From: 3 July 2014To: 13 November 2015
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Aug 14
Funding Round
Aug 14
Loan Secured
Sept 14
Funding Round
Nov 15
Director Joined
Oct 16
Loan Secured
Jun 17
Funding Round
Dec 18
Funding Round
Feb 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
May 21
Funding Round
May 21
Capital Reduction
May 21
Share Buyback
Jun 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
8
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

EVANS, Sally

Active
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 02 Mar 2021

COOK, Joel

Active
172 Chester Road, HelsbyWA6 0AR
Born June 1976
Director
Appointed 29 Sept 2016

GEER, Martin Jason

Active
172 Chester Road, HelsbyWA6 0AR
Born October 1968
Director
Appointed 02 Mar 2021

HAYDOCK, Mark Thomas Paul

Active
172 Chester Road, HelsbyWA6 0AR
Born June 1979
Director
Appointed 03 Jul 2014

HERLIHY, Francis

Active
172 Chester Road, HelsbyWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

MOGFORD, Sarah Anne Louise

Active
172 Chester Road, HelsbyWA6 0AR
Born August 1971
Director
Appointed 02 Mar 2021

NICHOLSON, Andrew John

Active
172 Chester Road, HelsbyWA6 0AR
Born September 1975
Director
Appointed 03 Jul 2014

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, HelsbyWA6 0AR
Born September 1961
Director
Appointed 02 Mar 2021

HAYDOCK, Mark

Resigned
Crank Road, St. HelensWA11 7RP
Secretary
Appointed 03 Jul 2014
Resigned 02 Mar 2021

DRAPER, Abigail Sarah

Resigned
172 Chester Road, HelsbyWA6 0AR
Born November 1970
Director
Appointed 02 Mar 2021
Resigned 31 Mar 2025

KING, Steven Roger

Resigned
172 Chester Road, HelsbyWA6 0AR
Born February 1959
Director
Appointed 03 Jul 2014
Resigned 02 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Rsk Environment Limited

Active
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Mark Thomas Paul Haydock

Ceased
172 Chester Road, HelsbyWA6 0AR
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
7 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 December 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Memorandum Articles
20 August 2021
MAMA
Resolution
20 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Resolution
18 May 2021
RESOLUTIONSResolutions
Resolution
18 May 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
14 May 2021
SH06Cancellation of Shares
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
1 April 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 December 2018
SH10Notice of Particulars of Variation
Resolution
5 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Resolution
10 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Resolution
20 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Incorporation Company
3 July 2014
NEWINCIncorporation