Background WavePink WaveYellow Wave

EDEN FUTURES MIDCO 2 LIMITED (13483002)

EDEN FUTURES MIDCO 2 LIMITED (13483002) is an active UK company. incorporated on 29 June 2021. with registered office in Newark. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. EDEN FUTURES MIDCO 2 LIMITED has been registered for 4 years. Current directors include DALLI, Dominic, ECHTLE, Christa Iris, STOKES, Helen Louise and 1 others.

Company Number
13483002
Status
active
Type
ltd
Incorporated
29 June 2021
Age
4 years
Address
Harlaxton House Long Bennington Business Park, Newark, NG23 5JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DALLI, Dominic, ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN FUTURES MIDCO 2 LIMITED

EDEN FUTURES MIDCO 2 LIMITED is an active company incorporated on 29 June 2021 with the registered office located in Newark. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. EDEN FUTURES MIDCO 2 LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13483002

LTD Company

Age

4 Years

Incorporated 29 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

PROJECT ORCHARD MIDCO 2 LIMITED
From: 29 June 2021To: 20 December 2021
Contact
Address

Harlaxton House Long Bennington Business Park Long Bennington Newark, NG23 5JR,

Previous Addresses

Friary House, 17a Friary Road Newark NG24 1LE England
From: 17 December 2021To: 13 July 2022
25 Victoria Street London SW1H 0EX United Kingdom
From: 29 June 2021To: 17 December 2021
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Aug 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jun 24
Director Joined
Jul 24
Loan Secured
Feb 25
Loan Cleared
Jan 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DALLI, Dominic

Active
Long Bennington Business Park, NewarkNG23 5JR
Born August 1972
Director
Appointed 29 Jun 2021

ECHTLE, Christa Iris

Active
Long Bennington Business Park, NewarkNG23 5JR
Born December 1957
Director
Appointed 25 Aug 2021

STOKES, Helen Louise

Active
Long Bennington Business Park, NewarkNG23 5JR
Born May 1978
Director
Appointed 17 Dec 2021

WRIGHT, William Charlton

Active
Long Bennington Business Park, NewarkNG23 5JR
Born June 1981
Director
Appointed 10 Jun 2024

BERRY, Dawn Allyson

Resigned
Friary Road, NewarkNG24 1LE
Born September 1975
Director
Appointed 25 Aug 2021
Resigned 17 Dec 2021

DEAN, Andrew Paul

Resigned
17a Friary Road, NewarkNG24 1LE
Born November 1982
Director
Appointed 25 Aug 2021
Resigned 31 May 2024

ROSSETTI, Charles

Resigned
Friary Road, NewarkNG24 1LE
Born April 1985
Director
Appointed 29 Jun 2021
Resigned 30 Dec 2021

Persons with significant control

1

Long Bennington Business Park, NewarkNG23 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

27

Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Certificate Change Of Name Company
20 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
17 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Incorporation Company
29 June 2021
NEWINCIncorporation