Background WavePink WaveYellow Wave

EDCITY DEVELOPMENT LIMITED (11511870)

EDCITY DEVELOPMENT LIMITED (11511870) is an active UK company. incorporated on 10 August 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EDCITY DEVELOPMENT LIMITED has been registered for 7 years. Current directors include BENNETT, Christina Meriel, GLEDHILL, Lisa, HEAVEY, Sarah Joanne and 2 others.

Company Number
11511870
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
1 Edcity Edcity Walk, London, W12 7TF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENNETT, Christina Meriel, GLEDHILL, Lisa, HEAVEY, Sarah Joanne, RUSSELL, Jacqueline Anne, YULE, Gilbert Thingi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDCITY DEVELOPMENT LIMITED

EDCITY DEVELOPMENT LIMITED is an active company incorporated on 10 August 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EDCITY DEVELOPMENT LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11511870

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

EDCITY LIMITED
From: 10 August 2018To: 21 August 2018
Contact
Address

1 Edcity Edcity Walk London, W12 7TF,

Previous Addresses

1 Edcity 1 Edcity Edcity Walk London W12 7TF United Kingdom
From: 9 September 2024To: 9 September 2024
The Yellow Building 1 Nicholas Road London W11 4AN England
From: 18 December 2019To: 9 September 2024
The Yellow Building Nicholas Road London W11 4AN England
From: 18 December 2019To: 18 December 2019
65 Kingsway London WC2B 6TD United Kingdom
From: 10 August 2018To: 18 December 2019
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 18
Director Joined
Feb 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
May 22
Director Left
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Nov 22
Director Joined
Sept 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

GODFREY, Kathryn Anna

Active
Edcity Walk, LondonW12 7TF
Secretary
Appointed 27 Sept 2024

BENNETT, Christina Meriel

Active
Edcity Walk, LondonW12 7TF
Born January 1972
Director
Appointed 08 Jun 2021

GLEDHILL, Lisa

Active
Edcity Walk, LondonW12 7TF
Born January 1971
Director
Appointed 19 Feb 2020

HEAVEY, Sarah Joanne

Active
Edcity Walk, LondonW12 7TF
Born June 1973
Director
Appointed 09 Jun 2021

RUSSELL, Jacqueline Anne

Active
Edcity Walk, LondonW12 7TF
Born May 1968
Director
Appointed 21 Sept 2023

YULE, Gilbert Thingi

Active
Edcity Walk, LondonW12 7TF
Born May 1973
Director
Appointed 01 Nov 2022

DAWSON, Elizabeth

Resigned
1 Nicholas Road, LondonW11 4AN
Secretary
Appointed 19 Feb 2020
Resigned 27 Aug 2021

MANNION, Megan Jane

Resigned
Edcity Walk, LondonW12 7TF
Secretary
Appointed 27 Aug 2021
Resigned 27 Sept 2024

SANDALL, Michael

Resigned
65 Kingsway, LondonWC2B 6TD
Secretary
Appointed 10 Aug 2018
Resigned 19 Feb 2020

FINK, Stanley, Lord

Resigned
1 Nicholas Road, LondonW11 4AN
Born September 1957
Director
Appointed 11 Oct 2018
Resigned 13 Sept 2021

MARSHALL, Paul Roderick Clucas, Sir

Resigned
George House, LondonSW1X 9AT
Born August 1959
Director
Appointed 10 Aug 2018
Resigned 13 Sept 2021

WACE, Ian Gerald Patrick

Resigned
George House, LondonSW1X 9AT
Born January 1963
Director
Appointed 10 Aug 2018
Resigned 13 Sept 2021

Persons with significant control

1

Edcity Walk, LondonW12 7TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Resolution
21 August 2018
RESOLUTIONSResolutions
Incorporation Company
10 August 2018
NEWINCIncorporation