Background WavePink WaveYellow Wave

E D M CONTRACTS LIMITED (14276178)

E D M CONTRACTS LIMITED (14276178) is an active UK company. incorporated on 4 August 2022. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. E D M CONTRACTS LIMITED has been registered for 3 years. Current directors include JONES, Dontae Henri.

Company Number
14276178
Status
active
Type
ltd
Incorporated
4 August 2022
Age
3 years
Address
461 City Road, Birmingham, B17 8LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Dontae Henri
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E D M CONTRACTS LIMITED

E D M CONTRACTS LIMITED is an active company incorporated on 4 August 2022 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. E D M CONTRACTS LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14276178

LTD Company

Age

3 Years

Incorporated 4 August 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

VAULTED LABS LTD
From: 4 August 2022To: 6 August 2024
Contact
Address

461 City Road Birmingham, B17 8LG,

Previous Addresses

C/O Hcr Legal Cornerblock 2 Cornwall Street Birmingham B3 2DX England
From: 27 June 2025To: 5 February 2026
Ellinis, New Road Woodmancote Cheltenham GL52 9PX England
From: 4 August 2022To: 27 June 2025
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Jun 25
Owner Exit
Jul 25
Director Left
Nov 25
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Apr 26
New Owner
Apr 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JONES, Dontae Henri

Active
Nijon Close, BirminghamB21 8NJ
Born December 2003
Director
Appointed 09 Apr 2026

NICHOLSON-SMITH, James Timothy

Resigned
Woodmancote, CheltenhamGL52 9PX
Born March 1968
Director
Appointed 04 Aug 2022
Resigned 13 Nov 2025

SMITH, Nicholas Mark

Resigned
Cornwall Street, BirminghamB3 2DX
Born October 1969
Director
Appointed 13 Jun 2025
Resigned 28 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Dontae Henri Jones

Active
Nijon Close, BirminghamB21 8NJ
Born December 2003

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2026
Cornwall Street, BirminghamB3 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2025
Ceased 28 Nov 2025

Mr James Timothy Nicholson-Smith

Ceased
Woodmancote, CheltenhamGL52 9PX
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2022
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2026
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
7 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
6 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Incorporation Company
4 August 2022
NEWINCIncorporation