Background WavePink WaveYellow Wave

EDEN CRIPPS LIMITED (12686951)

EDEN CRIPPS LIMITED (12686951) is an active UK company. incorporated on 20 June 2020. with registered office in Plymouth. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 3 other business activities. EDEN CRIPPS LIMITED has been registered for 5 years. Current directors include FARMER, Mark, HOOPER, Russell James.

Company Number
12686951
Status
active
Type
ltd
Incorporated
20 June 2020
Age
5 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
FARMER, Mark, HOOPER, Russell James
SIC Codes
55209, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN CRIPPS LIMITED

EDEN CRIPPS LIMITED is an active company incorporated on 20 June 2020 with the registered office located in Plymouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 3 other business activities. EDEN CRIPPS LIMITED was registered 5 years ago.(SIC: 55209, 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

12686951

LTD Company

Age

5 Years

Incorporated 20 June 2020

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 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth, PL1 3RP,

Previous Addresses

C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 20 June 2020To: 4 April 2023
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FARMER, Mark

Active
Melville Building East, PlymouthPL1 3RP
Born July 1961
Director
Appointed 20 Jun 2020

HOOPER, Russell James

Active
Melville Building East, PlymouthPL1 3RP
Born April 1966
Director
Appointed 20 Jun 2020

Persons with significant control

1

Melville Building East, PlymouthPL1 3RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Incorporation Company
20 June 2020
NEWINCIncorporation