Background WavePink WaveYellow Wave

EDCITY OFFICE (11596797)

EDCITY OFFICE (11596797) is an active UK company. incorporated on 1 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDCITY OFFICE has been registered for 7 years. Current directors include GRIST, Laurie Catherine, MORGAN, Sally, Baroness, RUSSELL, Jacqueline Anne and 1 others.

Company Number
11596797
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 2018
Age
7 years
Address
1 Edcity Edcity Walk, London, W12 7TF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRIST, Laurie Catherine, MORGAN, Sally, Baroness, RUSSELL, Jacqueline Anne, WACE, Ian Gerald Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDCITY OFFICE

EDCITY OFFICE is an active company incorporated on 1 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDCITY OFFICE was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11596797

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
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: 1 October 2018To: 18 December 2019
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 18
Director Joined
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Oct 22
Director Left
Feb 24
Director Joined
Mar 24
Director Left
May 24
Director Joined
Jul 24
Loan Cleared
Aug 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GODFREY, Kathryn Anna

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

GRIST, Laurie Catherine

Active
Edcity Walk, LondonW12 7TF
Born July 1984
Director
Appointed 18 Jul 2024

MORGAN, Sally, Baroness

Active
Edcity Walk, LondonW12 7TF
Born June 1959
Director
Appointed 11 Mar 2024

RUSSELL, Jacqueline Anne

Active
Edcity Walk, LondonW12 7TF
Born May 1968
Director
Appointed 20 Jul 2022

WACE, Ian Gerald Patrick

Active
George House, LondonSW1X 9AT
Born January 1963
Director
Appointed 01 Oct 2018

DAWSON, Elizabeth

Resigned
1 Nicholas Road, LondonW11 4AN
Secretary
Appointed 02 Feb 2022
Resigned 24 May 2024

MANNION, Megan

Resigned
Edcity Walk, LondonW12 7TF
Secretary
Appointed 24 May 2024
Resigned 27 Sept 2024

SANDALL, Michael

Resigned
65 Kingsway, LondonWC2B 6TD
Secretary
Appointed 01 Oct 2018
Resigned 19 Feb 2020

CLARK, Michael Benjamin

Resigned
1 Nicholas Road, LondonW11 4AN
Born September 1977
Director
Appointed 12 Oct 2021
Resigned 14 Feb 2024

DAWSON, Elizabeth Zoe Claire

Resigned
1 Nicholas Road, LondonW11 4AN
Born July 1973
Director
Appointed 20 Jul 2022
Resigned 24 May 2024

FINK, Stanley, Lord

Resigned
1 Nicholas Road, LondonW11 4AN
Born September 1957
Director
Appointed 11 Oct 2018
Resigned 20 Jul 2022

MARSHALL, Paul Roderick Clucas, Sir

Resigned
George House, LondonSW1X 9AT
Born August 1959
Director
Appointed 01 Oct 2018
Resigned 20 Jul 2022

Persons with significant control

1

Edcity Walk, LondonW12 7TF

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
29 September 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
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
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
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2018
NEWINCIncorporation