Background WavePink WaveYellow Wave

EDEN SUSTAINABLE GROWTH INVESTMENTS 1 LTD (15545427)

EDEN SUSTAINABLE GROWTH INVESTMENTS 1 LTD (15545427) is an active UK company. incorporated on 7 March 2024. 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 GROWTH INVESTMENTS 1 LTD has been registered for 2 years. Current directors include BEHAN, John Christopher, SULLIVAN, John Laurence.

Company Number
15545427
Status
active
Type
ltd
Incorporated
7 March 2024
Age
2 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 GROWTH INVESTMENTS 1 LTD

EDEN SUSTAINABLE GROWTH INVESTMENTS 1 LTD is an active company incorporated on 7 March 2024 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 GROWTH INVESTMENTS 1 LTD was registered 2 years ago.(SIC: 74909)

Status

active

Active since 2 years ago

Company No

15545427

LTD Company

Age

2 Years

Incorporated 7 March 2024

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 5 December 2025 (4 months ago)
Period: 7 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 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: 7 March 2024To: 22 September 2025
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
Sept 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
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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 07 Mar 2024
Resigned 28 Jul 2025

BURROWS, Scott Lawley

Resigned
ExeterEX1 1QT
Born September 1978
Director
Appointed 07 Mar 2024
Resigned 30 May 2025

Persons with significant control

2

1 Active
1 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
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 07 Mar 2024
Ceased 29 Dec 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
11 March 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
5 December 2025
AAAnnual Accounts
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
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
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Incorporation Company
7 March 2024
NEWINCIncorporation