Background WavePink WaveYellow Wave

EDEN SUSTAINABLE INVESTMENTS 10 LTD (14652478)

EDEN SUSTAINABLE INVESTMENTS 10 LTD (14652478) is an active UK company. incorporated on 9 February 2023. with registered office in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EDEN SUSTAINABLE INVESTMENTS 10 LTD has been registered for 3 years. Current directors include BEHAN, John Christopher, SULLIVAN, John Laurence.

Company Number
14652478
Status
active
Type
ltd
Incorporated
9 February 2023
Age
3 years
Address
Suite 501 The Nexus Building, Letchworth Garden City, SG6 9BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEHAN, John Christopher, SULLIVAN, John Laurence
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN SUSTAINABLE INVESTMENTS 10 LTD

EDEN SUSTAINABLE INVESTMENTS 10 LTD is an active company incorporated on 9 February 2023 with the registered office located in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EDEN SUSTAINABLE INVESTMENTS 10 LTD was registered 3 years ago.(SIC: 74909)

Status

active

Active since 3 years ago

Company No

14652478

LTD Company

Age

3 Years

Incorporated 9 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Suite 501 The Nexus Building Broadway Letchworth Garden City, SG6 9BL,

Previous Addresses

28 Queen Street London EC4R 1BB United Kingdom
From: 9 February 2023To: 22 September 2025
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
Mar 24
Director Left
Mar 24
Loan Secured
Mar 24
Loan Cleared
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Owner Exit
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEHAN, John Christopher

Active
Broadway, Letchworth Garden CitySG6 9BL
Born December 1988
Director
Appointed 30 May 2025

SULLIVAN, John Laurence

Active
Broadway, Letchworth Garden CitySG6 9BL
Born November 1966
Director
Appointed 30 May 2025

BAKER, Stephen Peter

Resigned
ExeterEX1 1QT
Born May 1971
Director
Appointed 09 Feb 2023
Resigned 28 Jul 2025

BRIMBLECOMBE, Jamie Paul

Resigned
ExeterEX1 1QT
Born October 1991
Director
Appointed 09 Feb 2023
Resigned 12 Mar 2024

BURROWS, Scott Lawley

Resigned
ExeterEX1 1QT
Born September 1978
Director
Appointed 09 Feb 2023
Resigned 30 May 2025

Persons with significant control

3

1 Active
2 Ceased
The Nexus Building, Letchworth Garden CitySG6 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2025
28 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 12 Mar 2024
Ceased 29 Dec 2025
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 09 Feb 2023
Ceased 12 Mar 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Memorandum Articles
21 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Memorandum Articles
2 May 2024
MAMA
Resolution
2 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
29 April 2024
CC04CC04
Resolution
19 March 2024
RESOLUTIONSResolutions
Resolution
19 March 2024
RESOLUTIONSResolutions
Memorandum Articles
19 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2023
NEWINCIncorporation