Background WavePink WaveYellow Wave

EDEN GENERATION LTD (13182727)

EDEN GENERATION LTD (13182727) is an active UK company. incorporated on 5 February 2021. with registered office in Letchworth Garden City. The company operates in the Construction sector, engaged in other construction installation and 2 other business activities. EDEN GENERATION LTD has been registered for 5 years. Current directors include BAKER, Stephen Peter.

Company Number
13182727
Status
active
Type
ltd
Incorporated
5 February 2021
Age
5 years
Address
Suite 501 The Nexus Building, Letchworth Garden City, SG6 3TA
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BAKER, Stephen Peter
SIC Codes
43290, 43999, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN GENERATION LTD

EDEN GENERATION LTD is an active company incorporated on 5 February 2021 with the registered office located in Letchworth Garden City. The company operates in the Construction sector, specifically engaged in other construction installation and 2 other business activities. EDEN GENERATION LTD was registered 5 years ago.(SIC: 43290, 43999, 74100)

Status

active

Active since 5 years ago

Company No

13182727

LTD Company

Age

5 Years

Incorporated 5 February 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

BUTO RENEWABLES LTD
From: 5 February 2021To: 30 September 2021
Contact
Address

Suite 501 The Nexus Building Broadway Letchworth Garden City, SG6 3TA,

Previous Addresses

28 Queen Street London EC4R 1BB England
From: 30 September 2021To: 22 September 2025
152 City Road London EC1V 2NX England
From: 10 February 2021To: 30 September 2021
15 Bentinck Court Worksop S80 1ED England
From: 8 April 2026To: 10 February 2021
Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom
From: 5 February 2021To: 8 April 2026
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Sept 21
Funding Round
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Feb 24
Director Left
Apr 25
Director Left
Apr 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BAKER, Stephen Peter

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born May 1971
Director
Appointed 30 Sept 2021

CECCONI, Adrian Brian

Resigned
Queen Street, LondonEC4R 1BB
Secretary
Appointed 06 Oct 2021
Resigned 19 Dec 2023

BOUTORABI, Seyed Meysam

Resigned
City Road, LondonEC1V 2NX
Born August 1983
Director
Appointed 05 Feb 2021
Resigned 21 Dec 2023

BRIMBLECOMBE, Jamie Paul

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Born November 1991
Director
Appointed 30 Sept 2021
Resigned 31 Jan 2026

BURROWS, Scott Lawley

Resigned
Queen Street, LondonEC4R 1BB
Born September 1978
Director
Appointed 30 Sept 2021
Resigned 08 Nov 2022

DE PAZ, Samantha

Resigned
LondonEC4R 1BB
Born April 1969
Director
Appointed 08 Nov 2022
Resigned 16 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Queen Street, LondonEC4R 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Mr Seyed Meysam Boutorabi

Ceased
City Road, LondonEC1V 2NX
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
18 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Resolution
30 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Incorporation Company
5 February 2021
NEWINCIncorporation