Background WavePink WaveYellow Wave

EDEN BIDCO LIMITED (10489703)

EDEN BIDCO LIMITED (10489703) is an active UK company. incorporated on 21 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EDEN BIDCO LIMITED has been registered for 9 years. Current directors include BURSTON, Jasvinder, CRUICKSHANK, Nancy, EASINGWOOD, Timothy Edward and 2 others.

Company Number
10489703
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
C/O Go City Limited, London, WC2E 9NH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURSTON, Jasvinder, CRUICKSHANK, Nancy, EASINGWOOD, Timothy Edward, LENANE, James Richard St John, O'CONNELL, Sean Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN BIDCO LIMITED

EDEN BIDCO LIMITED is an active company incorporated on 21 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EDEN BIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10489703

LTD Company

Age

9 Years

Incorporated 21 November 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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

C/O Go City Limited 6 Dryden Street London, WC2E 9NH,

Previous Addresses

C/O Go City Limited 25 Soho Square London W1D 3QR United Kingdom
From: 21 July 2021To: 22 October 2023
C/O the Leisure Pass Group Limited 25 Soho Square London W1D 3QR United Kingdom
From: 31 October 2017To: 21 July 2021
C/O the Leisure Pass Group Limited 75 Wells Street London W1T 3QH England
From: 23 January 2017To: 31 October 2017
10 Norwich Street London EC4A 1BD United Kingdom
From: 21 November 2016To: 23 January 2017
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 19
Director Left
Jan 20
Loan Secured
Apr 20
Loan Secured
Dec 20
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Feb 24
Loan Secured
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BURSTON, Jasvinder

Active
6 Dryden Street, LondonWC2E 9NH
Born June 1976
Director
Appointed 12 Feb 2026

CRUICKSHANK, Nancy

Active
6 Dryden Street, LondonWC2E 9NH
Born December 1970
Director
Appointed 01 Dec 2021

EASINGWOOD, Timothy Edward

Active
LondonEC4A 1BD
Born January 1977
Director
Appointed 21 Nov 2016

LENANE, James Richard St John

Active
6 Dryden Street, LondonWC2E 9NH
Born June 1972
Director
Appointed 24 Nov 2016

O'CONNELL, Sean Michael

Active
6 Dryden Street, LondonWC2E 9NH
Born April 1981
Director
Appointed 18 Jul 2025

DOE, Neville Francis

Resigned
6 Dryden Street, LondonWC2E 9NH
Secretary
Appointed 19 Jan 2017
Resigned 18 Jul 2025

DOE, Neville Francis

Resigned
6 Dryden Street, LondonWC2E 9NH
Born September 1975
Director
Appointed 15 Dec 2016
Resigned 18 Jul 2025

ENRAGHT-MOONY, Tom

Resigned
Wells Street, LondonW1T 3QG
Born September 1971
Director
Appointed 15 Dec 2016
Resigned 30 Apr 2017

EVANS, Darran Huw

Resigned
Wells Street, LondonW1T 3QH
Born February 1964
Director
Appointed 15 Dec 2016
Resigned 31 Oct 2017

OWEN, Jonathan Wyn

Resigned
6 Dryden Street, LondonWC2E 9NH
Born November 1973
Director
Appointed 31 Oct 2017
Resigned 10 Feb 2026

STIMPSON, Edward Krenning

Resigned
25 Soho Square, LondonW1D 3QR
Born October 1966
Director
Appointed 31 Oct 2017
Resigned 31 Dec 2019

WHEELER, Ian Charles

Resigned
25 Soho Square, LondonW1D 3QR
Born October 1966
Director
Appointed 23 Jan 2019
Resigned 11 Nov 2021

Persons with significant control

1

6 Dryden Street, LondonWC2E 9NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 July 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
28 March 2017
SH14Notice of Redenomination
Change Account Reference Date Company Current Extended
28 March 2017
AA01Change of Accounting Reference Date
Resolution
17 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Resolution
13 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Incorporation Company
21 November 2016
NEWINCIncorporation