Background WavePink WaveYellow Wave

EDEN (PEARL HOUSE) LTD (10509817)

EDEN (PEARL HOUSE) LTD (10509817) is an active UK company. incorporated on 5 December 2016. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. EDEN (PEARL HOUSE) LTD has been registered for 9 years. Current directors include KILLICK, William James, LLEWELLYN-SMITH, George Raymond Iestyn.

Company Number
10509817
Status
active
Type
ltd
Incorporated
5 December 2016
Age
9 years
Address
60 Charlotte Street, London, W1T 2NU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KILLICK, William James, LLEWELLYN-SMITH, George Raymond Iestyn
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN (PEARL HOUSE) LTD

EDEN (PEARL HOUSE) LTD is an active company incorporated on 5 December 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. EDEN (PEARL HOUSE) LTD was registered 9 years ago.(SIC: 41202, 68100)

Status

active

Active since 9 years ago

Company No

10509817

LTD Company

Age

9 Years

Incorporated 5 December 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

REBUS (PEARL HOUSE) LTD
From: 5 December 2016To: 12 July 2017
Contact
Address

60 Charlotte Street London, W1T 2NU,

Previous Addresses

12 Conqueror Court Sittingbourne Kent ME10 5BH England
From: 13 November 2017To: 18 June 2025
19 Berkeley Street London W1J 8ED United Kingdom
From: 5 December 2016To: 13 November 2017
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Director Joined
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Loan Cleared
Oct 24
Funding Round
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
Funding Round
Sept 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KILLICK, William James

Active
Charlotte Street, LondonW1T 2NU
Born September 1972
Director
Appointed 18 Apr 2019

LLEWELLYN-SMITH, George Raymond Iestyn

Active
Charlotte Street, LondonW1T 2NU
Born October 1979
Director
Appointed 18 Apr 2019

KINGSLAND (SERVICES) LIMITED

Resigned
Berkeley Street, LondonW1J 8ED
Corporate secretary
Appointed 05 Dec 2016
Resigned 06 Nov 2017

DHILLON, Inderdeep Singh George

Resigned
SittingbourneME10 5BH
Born January 1978
Director
Appointed 25 May 2018
Resigned 12 Jun 2025

KELLY, William Martin John

Resigned
SittingbourneME10 5BH
Born February 1963
Director
Appointed 05 Dec 2016
Resigned 28 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Charlotte Street, LondonW1T 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019
Berkeley Street, LondonW1J 8ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2016
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 July 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Resolution
23 June 2025
RESOLUTIONSResolutions
Memorandum Articles
23 June 2025
MAMA
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 September 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Incorporation Company
5 December 2016
NEWINCIncorporation