Background WavePink WaveYellow Wave

EDEN SOUTH GODSTONE LIMITED (11842760)

EDEN SOUTH GODSTONE LIMITED (11842760) is an active UK company. incorporated on 22 February 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EDEN SOUTH GODSTONE LIMITED has been registered for 7 years. Current directors include MAXWELL-JONES, Anthony Charles Spencer.

Company Number
11842760
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAXWELL-JONES, Anthony Charles Spencer
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN SOUTH GODSTONE LIMITED

EDEN SOUTH GODSTONE LIMITED is an active company incorporated on 22 February 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EDEN SOUTH GODSTONE LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11842760

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

EDEN GARDEN VILLAGE LIMITED
From: 22 February 2019To: 18 September 2024
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB England
From: 2 April 2020To: 3 April 2023
Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 22 February 2019To: 2 April 2020
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MAXWELL-JONES, Anthony Charles Spencer

Active
New Cavendish Street, LondonW1W 6XH
Born January 1991
Director
Appointed 22 Feb 2019

Persons with significant control

1

Anthony Charles Spencer Maxwell-Jones

Active
New Cavendish Street, LondonW1W 6XH
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Incorporation Company
22 February 2019
NEWINCIncorporation