Background WavePink WaveYellow Wave

EDENIC GROUP LTD (11772754)

EDENIC GROUP LTD (11772754) is an active UK company. incorporated on 17 January 2019. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EDENIC GROUP LTD has been registered for 7 years. Current directors include LEWIS, Robert David Walter, WILLIS, Wayne Christopher Neil.

Company Number
11772754
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 years
Address
C4di 31-38 Queen Street, Hull, HU1 1UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LEWIS, Robert David Walter, WILLIS, Wayne Christopher Neil
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENIC GROUP LTD

EDENIC GROUP LTD is an active company incorporated on 17 January 2019 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EDENIC GROUP LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11772754

LTD Company

Age

7 Years

Incorporated 17 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

C4di 31-38 Queen Street Hull, HU1 1UU,

Previous Addresses

Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle East Yorkshire HU13 0GD England
From: 12 August 2021To: 1 September 2025
C4Di 31-38 Queen Street Hull East Yorkshire HU1 1UU United Kingdom
From: 17 January 2019To: 12 August 2021
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Feb 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
New Owner
Nov 22
New Owner
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Left
Jan 26
5
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIS, Robert David Walter

Active
31-38 Queen Street, HullHU1 1UU
Born July 1969
Director
Appointed 17 Jan 2019

WILLIS, Wayne Christopher Neil

Active
31-38 Queen Street, HullHU1 1UU
Born August 1982
Director
Appointed 17 Jan 2019

DEL GROSSO, Jamie Michael

Resigned
31-38 Queen Street, HullHU1 1UU
Born October 1991
Director
Appointed 26 Jun 2019
Resigned 19 Jan 2026

Persons with significant control

4

3 Active
1 Ceased

Mr Jamie Michael Del Grosso

Active
31-38 Queen Street, HullHU1 1UU
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2019

Mr Robert David Walter Lewis

Active
31-38 Queen Street, HullHU1 1UU
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2019

Mr Robert David Walter Lewis

Ceased
31-38 Queen Street, HullHU1 1UU
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2019
Ceased 02 Feb 2019

Mr Wayne Christopher Neil Willis

Active
Thoresby Street, HullHU5 3RB
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 January 2019
NEWINCIncorporation