About

Registered Number: 06024058
Date of Incorporation: 11/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Suite G10 - G11 Blenheim House, Cambridge Innovation House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9GL,

 

Having been setup in 2006, Edmund House Trading Ltd have registered office in Cambridgeshire. Currently we aren't aware of the number of employees at the this company. There are 5 directors listed for Edmund House Trading Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANNERS, Claire Jane 03 April 2018 - 1
FLACK, Tracey Jayne 24 June 2013 25 August 2017 1
SPENCER, Michael David 17 November 2009 02 June 2011 1
TAYLOR, Justin Robert Ewart 16 August 2012 24 June 2013 1
WHITTAKER, Susan 02 June 2011 16 August 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
SOAS(A) - Striking-off action suspended (Section 652A) 21 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
TM01 - Termination of appointment of director 29 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 23 January 2019
MR04 - N/A 04 January 2019
CS01 - N/A 04 December 2018
TM01 - Termination of appointment of director 22 November 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 10 August 2018
AD01 - Change of registered office address 21 June 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP03 - Appointment of secretary 09 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 January 2018
TM02 - Termination of appointment of secretary 25 August 2017
MR04 - N/A 09 February 2017
MR04 - N/A 06 February 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 28 December 2016
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 19 October 2016
AP01 - Appointment of director 14 October 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
CH01 - Change of particulars for director 04 February 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 19 June 2014
CERTNM - Change of name certificate 11 March 2014
CONNOT - N/A 11 March 2014
RESOLUTIONS - N/A 19 February 2014
CONNOT - N/A 19 February 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 23 December 2013
AP03 - Appointment of secretary 19 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 17 December 2012
AP03 - Appointment of secretary 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 December 2011
AP03 - Appointment of secretary 20 December 2011
TM02 - Termination of appointment of secretary 02 June 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
AR01 - Annual Return 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
MG01 - Particulars of a mortgage or charge 01 July 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 22 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AP03 - Appointment of secretary 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
TM02 - Termination of appointment of secretary 08 December 2009
AP01 - Appointment of director 05 October 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 10 December 2008
395 - Particulars of a mortgage or charge 29 May 2008
363s - Annual Return 05 February 2008
395 - Particulars of a mortgage or charge 25 January 2007
225 - Change of Accounting Reference Date 09 January 2007
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 March 2012 Fully Satisfied

N/A

Mortgage 07 January 2011 Fully Satisfied

N/A

Mortgage 07 January 2011 Outstanding

N/A

Debenture 30 June 2010 Outstanding

N/A

Legal charge 20 May 2008 Outstanding

N/A

Legal mortgage 19 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.