Background WavePink WaveYellow Wave

EDTC LTD (10816283)

EDTC LTD (10816283) is an active UK company. incorporated on 13 June 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EDTC LTD has been registered for 8 years. Current directors include HENRIKSEN, Johan Askehave, MLYNSKI, David Thomas, SPENCER, Benjamin William Vennegaard.

Company Number
10816283
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
Aston House, London, N3 1LF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HENRIKSEN, Johan Askehave, MLYNSKI, David Thomas, SPENCER, Benjamin William Vennegaard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDTC LTD

EDTC LTD is an active company incorporated on 13 June 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EDTC LTD was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

10816283

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

11 weeks left

Last Filed

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

Next Due

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

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

Flat 1a 10 Norfolk Crescent Bath Somerset BA1 2BE United Kingdom
From: 13 June 2017To: 13 June 2018
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HENRIKSEN, Johan Askehave

Active
Cornwall Avenue, LondonN3 1LF
Born June 1990
Director
Appointed 04 Jun 2018

MLYNSKI, David Thomas

Active
Cornwall Avenue, LondonN3 1LF
Born December 1989
Director
Appointed 04 Jun 2018

SPENCER, Benjamin William Vennegaard

Active
Cornwall Avenue, LondonN3 1LF
Born February 1989
Director
Appointed 04 Jun 2018

HOUSER, Anna

Resigned
Cornwall Avenue, LondonN3 1LF
Born January 1989
Director
Appointed 13 Jun 2017
Resigned 04 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2017

Ms Anna Houser

Ceased
10 Norfolk Crescent, BathBA1 2BE
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Ceased 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
8 July 2021
RP04AP01RP04AP01
Change Person Director Company
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
13 June 2017
NEWINCIncorporation