Background WavePink WaveYellow Wave

EDL GUILDHALL LIMITED (12838648)

EDL GUILDHALL LIMITED (12838648) is an active UK company. incorporated on 26 August 2020. with registered office in Uxbridge, England. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. EDL GUILDHALL LIMITED has been registered for 5 years. Current directors include DORA, Robert Peter Joseph, WESTON, Marie Anna.

Company Number
12838648
Status
active
Type
ltd
Incorporated
26 August 2020
Age
5 years
Address
Brook House 54a Cowley Mill Road, Uxbridge, England, UB8 2FX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DORA, Robert Peter Joseph, WESTON, Marie Anna
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDL GUILDHALL LIMITED

EDL GUILDHALL LIMITED is an active company incorporated on 26 August 2020 with the registered office located in Uxbridge, England. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. EDL GUILDHALL LIMITED was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

12838648

LTD Company

Age

5 Years

Incorporated 26 August 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Brook House 54a Cowley Mill Road Uxbridge, England, UB8 2FX,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 26 May 2023To: 11 July 2024
15 Bowling Green Lane London EC1R 0BD England
From: 26 August 2020To: 26 May 2023
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Aug 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DORA, Robert Peter Joseph

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born February 1970
Director
Appointed 26 Aug 2020

WESTON, Marie Anna

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born August 1980
Director
Appointed 26 Aug 2020

Persons with significant control

3

Marie Anna Weston

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born August 1980

Nature of Control

Significant influence or control
Notified 26 Aug 2020

Mr Robert Peter Joseph Dora

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born February 1970

Nature of Control

Significant influence or control
Notified 26 Aug 2020
4 Beaconsfield Road, St. AlbansAL1 3RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
7 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2020
NEWINCIncorporation