Background WavePink WaveYellow Wave

EDEN BEING LIMITED (09498978)

EDEN BEING LIMITED (09498978) is an active UK company. incorporated on 19 March 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. EDEN BEING LIMITED has been registered for 11 years. Current directors include GRUENERT, Timo, Dr, MATTHEWS, James Spencer, ROBINSON, Maximillian Michael.

Company Number
09498978
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
6 Derby Street, London, W1J 7AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
GRUENERT, Timo, Dr, MATTHEWS, James Spencer, ROBINSON, Maximillian Michael
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN BEING LIMITED

EDEN BEING LIMITED is an active company incorporated on 19 March 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. EDEN BEING LIMITED was registered 11 years ago.(SIC: 47789)

Status

active

Active since 11 years ago

Company No

09498978

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

6 Derby Street London, W1J 7AD,

Previous Addresses

5th Floor Curzon Street London W1J 7UW England
From: 19 March 2015To: 12 June 2020
Timeline

22 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Sept 15
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Dec 17
Director Left
Jan 18
Funding Round
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Jun 18
Owner Exit
Mar 19
Director Joined
Jan 20
New Owner
Jan 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
2
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GRUENERT, Timo, Dr

Active
76530, Baden-Baden
Born October 1976
Director
Appointed 24 Mar 2016

MATTHEWS, James Spencer

Active
Derby Street, LondonW1J 7AD
Born August 1975
Director
Appointed 19 Mar 2015

ROBINSON, Maximillian Michael

Active
Derby Street, LondonW1J 7AD
Born April 1996
Director
Appointed 02 Jan 2020

LALSODAGAR, Dipak

Resigned
Derby Street, LondonW1J 7AD
Secretary
Appointed 19 Mar 2015
Resigned 01 Mar 2021

HIGGINS, David John

Resigned
Derby Street, LondonW1J 7AD
Born July 1978
Director
Appointed 04 Sept 2015
Resigned 19 Jun 2020

MARRENBACH, Frank

Resigned
76530, Baden-Baden
Born November 1966
Director
Appointed 24 Mar 2016
Resigned 19 Jun 2020

OTT, Daniela

Resigned
Rue Jean Goujon, Paris
Born September 1977
Director
Appointed 24 Mar 2016
Resigned 31 Dec 2017

TONKS, Martin John

Resigned
Curzon Street, LondonW1J 7UW
Born March 1966
Director
Appointed 19 Mar 2015
Resigned 29 Apr 2020

VIGIER, Mathilde

Resigned
Oetker Collection, Baden Baden76530
Born July 1985
Director
Appointed 13 Dec 2017
Resigned 31 May 2018

Persons with significant control

8

3 Active
5 Ceased

Mr Maximillian Michael Robinson

Active
Derby Street, LondonW1J 7AD
Born April 1996

Nature of Control

Significant influence or control
Notified 02 Jan 2020

Ms Mathilde Vigier

Ceased
Schillerstrasse, 76530 Baden Baden
Born July 1985

Nature of Control

Significant influence or control
Notified 15 Dec 2017
Ceased 31 May 2018

Mr David John Higgins

Ceased
Derby Street, LondonW1J 7AD
Born July 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2020

Mr Frank Marrenbach

Ceased
Derby Street, LondonW1J 7AD
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2020

Mr Martin Tonks

Ceased
Curzon Street, LondonW1J 7UW
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2020

Mrs Daniela Ott

Ceased
Curzon Street, LondonW1J 7UW
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr James Spencer Matthews

Active
Derby Street, LondonW1J 7AD
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Timo Gruenert

Active
Derby Street, LondonW1J 7AD
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Change Sail Address Company With New Address
12 June 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Resolution
28 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Incorporation Company
19 March 2015
NEWINCIncorporation