About

Registered Number: 06330794
Date of Incorporation: 01/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB

 

Edison Ltd was setup in 2007. We don't know the number of employees at this company. The companies directors are listed as Arbery, Kathryn Sarah, Winter, John, Cartwright, Julian Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTER, John 01 August 2007 - 1
CARTWRIGHT, Julian Arthur 01 August 2007 12 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ARBERY, Kathryn Sarah 12 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 30 July 2010
AA01 - Change of accounting reference date 25 May 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
287 - Change in situation or address of Registered Office 28 March 2009
AA - Annual Accounts 07 January 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
363a - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
CERTNM - Change of name certificate 16 August 2007
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.