Background WavePink WaveYellow Wave

EDUSTAFF (WEST MIDLANDS) LTD (09522411)

EDUSTAFF (WEST MIDLANDS) LTD (09522411) is an active UK company. incorporated on 1 April 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. EDUSTAFF (WEST MIDLANDS) LTD has been registered for 11 years. Current directors include COBB, David Charles, GREENE, Andrew Howard, PHILLIPS, Wayne Eric.

Company Number
09522411
Status
active
Type
ltd
Incorporated
1 April 2015
Age
11 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUSTAFF (WEST MIDLANDS) LTD

EDUSTAFF (WEST MIDLANDS) LTD is an active company incorporated on 1 April 2015 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. EDUSTAFF (WEST MIDLANDS) LTD was registered 11 years ago.(SIC: 78109)

Status

active

Active since 11 years ago

Company No

09522411

LTD Company

Age

11 Years

Incorporated 1 April 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 16 January 2025 (1 year ago)
Submitted on 16 January 2025 (1 year ago)

Next Due

Due by 30 January 2026
For period ending 16 January 2026
Contact
Address

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

Previous Addresses

, 4th Floor 11 Burford Road, Stratford, London, E15 2st, United Kingdom
From: 1 April 2015To: 26 July 2016
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jul 16
Director Joined
Sept 16
Director Joined
Sept 18
Director Left
Oct 19
Director Left
Jan 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COBB, David Charles

Active
4 Cam Road, LondonE15 2SN
Born August 1977
Director
Appointed 01 Apr 2015

GREENE, Andrew Howard

Active
4 Cam Road, LondonE15 2SN
Born August 1957
Director
Appointed 01 Apr 2015

PHILLIPS, Wayne Eric

Active
4 Cam Road, LondonE15 2SN
Born April 1971
Director
Appointed 01 Apr 2015

BACCIOCHI, Luke Alex

Resigned
4 Cam Road, LondonE15 2SN
Born May 1984
Director
Appointed 19 Jul 2016
Resigned 31 Dec 2019

CULSHAW, Daniel Thomas

Resigned
4 Cam Road, LondonE15 2SN
Born November 1979
Director
Appointed 20 Sept 2018
Resigned 30 Sept 2019

Persons with significant control

1

4 Cam Road, LondonE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Resolution
21 October 2022
RESOLUTIONSResolutions
Memorandum Articles
21 October 2022
MAMA
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 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
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
25 May 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Resolution
28 March 2017
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
24 March 2017
RP04AR01RP04AR01
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
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company
28 July 2016
AR01AR01
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Resolution
25 July 2016
RESOLUTIONSResolutions
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 April 2015
NEWINCIncorporation