Background WavePink WaveYellow Wave

EDTESA LIMITED (09677631)

EDTESA LIMITED (09677631) is an active UK company. incorporated on 9 July 2015. with registered office in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDTESA LIMITED has been registered for 10 years. Current directors include BOND, Robert Thomas James, Mr., CORISH, Kenneth, WRIGHT, David John Grey.

Company Number
09677631
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
Belvedere House Pynes Hill, Exeter, EX2 5WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOND, Robert Thomas James, Mr., CORISH, Kenneth, WRIGHT, David John Grey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDTESA LIMITED

EDTESA LIMITED is an active company incorporated on 9 July 2015 with the registered office located in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDTESA LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09677631

LTD Company

Age

10 Years

Incorporated 9 July 2015

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 8 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

SEKURATECH LIMITED
From: 9 July 2015To: 7 December 2017
Contact
Address

Belvedere House Pynes Hill Woodwater Park Exeter, EX2 5WS,

Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Mar 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jul 18
Director Left
Jul 20
Director Left
Dec 21
Director Left
May 22
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOND, Robert Thomas James, Mr.

Active
Pynes Hill, ExeterEX2 5WS
Born September 1954
Director
Appointed 02 Jul 2025

CORISH, Kenneth

Active
Pynes Hill, ExeterEX2 5WS
Born January 1958
Director
Appointed 07 Sept 2017

WRIGHT, David John Grey

Active
Pynes Hill, ExeterEX2 5WS
Born April 1972
Director
Appointed 07 Sept 2017

DANIELLS, Ian Charlton

Resigned
Pynes Hill, ExeterEX2 5WS
Born December 1961
Director
Appointed 05 Jun 2018
Resigned 31 May 2022

DEAR, Martin John

Resigned
Pynes Hill, ExeterEX2 5WS
Born August 1956
Director
Appointed 09 Jul 2015
Resigned 18 Oct 2016

FLETCHER, Paul Thomas

Resigned
Pynes Hill, ExeterEX2 5WS
Born July 1969
Director
Appointed 07 Sept 2017
Resigned 01 Dec 2021

HANCOCK, Paul George

Resigned
Pynes Hill, ExeterEX2 5WS
Born March 1978
Director
Appointed 07 Sept 2017
Resigned 26 Jun 2020

PHIPPEN, Andrew David

Resigned
Pynes Hill, ExeterEX2 5WS
Born December 1972
Director
Appointed 09 Jul 2015
Resigned 26 Oct 2015

SMITH, Sheila Margaret

Resigned
Walliscote Grove Road, Weston-Super-MareBS23 1UJ
Born August 1958
Director
Appointed 07 Sept 2016
Resigned 02 Jul 2025

Persons with significant control

1

Pynes Hill, ExeterEX2 5WS

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

40

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Sail Address Company With New Address
30 July 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Resolution
7 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 December 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Incorporation Company
9 July 2015
NEWINCIncorporation