Background WavePink WaveYellow Wave

EDW EMPLOYEE OWNERSHIP TRUSTEES LIMITED (12362754)

EDW EMPLOYEE OWNERSHIP TRUSTEES LIMITED (12362754) is an active UK company. incorporated on 13 December 2019. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development. EDW EMPLOYEE OWNERSHIP TRUSTEES LIMITED has been registered for 6 years. Current directors include ARMSTRONG, Gregory Marc, MILES, Simon Jonathon, SLANN, Anthony.

Company Number
12362754
Status
active
Type
ltd
Incorporated
13 December 2019
Age
6 years
Address
3 Radian Court, Milton Keynes, MK5 8PJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ARMSTRONG, Gregory Marc, MILES, Simon Jonathon, SLANN, Anthony
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDW EMPLOYEE OWNERSHIP TRUSTEES LIMITED

EDW EMPLOYEE OWNERSHIP TRUSTEES LIMITED is an active company incorporated on 13 December 2019 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EDW EMPLOYEE OWNERSHIP TRUSTEES LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12362754

LTD Company

Age

6 Years

Incorporated 13 December 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

3 Radian Court Knowlhill Milton Keynes, MK5 8PJ,

Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Jan 20
New Owner
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
New Owner
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARMSTRONG, Gregory Marc

Active
Radian Court, Milton KeynesMK5 8PJ
Born March 1974
Director
Appointed 09 Jul 2025

MILES, Simon Jonathon

Active
Radian Court, Milton KeynesMK5 8PJ
Born August 1965
Director
Appointed 31 Oct 2025

SLANN, Anthony

Active
Walsall Road, WalsallWS9 0JL
Born June 1947
Director
Appointed 13 Dec 2019

ANDERTON, Thomas James

Resigned
Radian Court, Milton KeynesMK5 8PJ
Born March 1989
Director
Appointed 08 Sept 2023
Resigned 09 Jul 2025

DOWLING, Paul Andrew

Resigned
Radian Court, Milton KeynesMK5 8PJ
Born September 1984
Director
Appointed 13 Dec 2019
Resigned 07 Sept 2023

STILES, Peter Stephen

Resigned
Radian Court, Milton KeynesMK5 8PJ
Born September 1967
Director
Appointed 13 Dec 2019
Resigned 31 Oct 2025

Persons with significant control

7

3 Active
4 Ceased

Mr Simon Jonathon Miles

Active
Radian Court, Milton KeynesMK5 8PJ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 31 Oct 2025

Mr Gregory Marc Armstrong

Active
Radian Court, Milton KeynesMK5 8PJ
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 09 Jul 2025

Mr Thomas James Anderton

Ceased
Radian Court, Milton KeynesMK5 8PJ
Born March 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Sept 2023
Ceased 09 Jul 2025

Mr Peter Stephen Stiles

Ceased
Radian Court, Milton KeynesMK5 8PJ
Born September 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 13 Dec 2019
Ceased 31 Oct 2025

Mr Paul Andrew Dowling

Ceased
Radian Court, Milton KeynesMK5 8PJ
Born September 1984

Nature of Control

Significant influence or control
Notified 13 Dec 2019
Ceased 07 Sept 2023
Radian Court, Milton Keynes

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Ceased 19 Dec 2019

Mr Anthony Slann

Active
Walsall Road, WalsallWS9 0JL
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control
Significant influence or control as trust
Notified 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
20 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Memorandum Articles
30 June 2023
MAMA
Memorandum Articles
29 June 2023
MAMA
Resolution
29 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Memorandum Articles
14 January 2020
MAMA
Resolution
14 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 December 2019
NEWINCIncorporation