Background WavePink WaveYellow Wave

EDI PLUS LIMITED (10199381)

EDI PLUS LIMITED (10199381) is an active UK company. incorporated on 25 May 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. EDI PLUS LIMITED has been registered for 9 years. Current directors include ATHAR, Mahmood Ali, HAYES, Ian Dennis.

Company Number
10199381
Status
active
Type
ltd
Incorporated
25 May 2016
Age
9 years
Address
2nd Floor Atlas House, London, SW1E 5NH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ATHAR, Mahmood Ali, HAYES, Ian Dennis
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDI PLUS LIMITED

EDI PLUS LIMITED is an active company incorporated on 25 May 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. EDI PLUS LIMITED was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10199381

LTD Company

Age

9 Years

Incorporated 25 May 2016

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 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

2nd Floor Atlas House 173 Victoria Street London, SW1E 5NH,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
May 18
Funding Round
Jun 18
Share Issue
Jun 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
New Owner
May 19
Owner Exit
May 19
Loan Secured
Oct 20
Owner Exit
Jun 21
Loan Cleared
Oct 21
Director Left
Aug 25
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAYES, Ian Dennis

Active
Atlas House, LondonSW1E 5NH
Secretary
Appointed 25 May 2016

ATHAR, Mahmood Ali

Active
Atlas House, LondonSW1E 5NH
Born May 1955
Director
Appointed 25 May 2016

HAYES, Ian Dennis

Active
Atlas House, LondonSW1E 5NH
Born September 1964
Director
Appointed 25 May 2016

VAN DEN BRUL, Gerard Nicholas

Resigned
Atlas House, LondonSW1E 5NH
Born February 1956
Director
Appointed 03 Jan 2018
Resigned 21 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
173 Victoria Street, LondonSW1E 5NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020

Mr Mahmood Ali Athar

Ceased
Atlas House, LondonSW1E 5NH
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Ceased 18 Nov 2020

Lighthouse Technology Limited

Ceased
Suite 6 Wickhams Cay 1, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 31 Aug 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
22 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Audited Abridged
5 July 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
28 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
27 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2016
NEWINCIncorporation