About

Registered Number: 07638220
Date of Incorporation: 18/05/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 6th Floor Embassy House Queens Avenue, Clifton, Bristol, BS8 1SB

 

Founded in 2011, Edyn Ltd are based in Bristol, it has a status of "Active". We do not know the number of employees at Edyn Ltd. This business has 3 directors listed as Briggs, Philip Neil, Khatoun, Nael, Velez Calvo, Pablo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHATOUN, Nael 06 March 2015 26 February 2018 1
VELEZ CALVO, Pablo 06 March 2015 26 February 2018 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Philip Neil 18 May 2011 06 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2020
CH04 - Change of particulars for corporate secretary 12 June 2020
AP01 - Appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
CH01 - Change of particulars for director 04 June 2020
CS01 - N/A 06 March 2020
AUD - Auditor's letter of resignation 14 February 2020
RESOLUTIONS - N/A 11 November 2019
AA - Annual Accounts 09 August 2019
MR04 - N/A 24 June 2019
CH01 - Change of particulars for director 16 May 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 11 July 2018
AP04 - Appointment of corporate secretary 19 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2018
MR01 - N/A 20 March 2018
MR01 - N/A 20 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR01 - N/A 09 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 05 February 2018
PSC05 - N/A 05 February 2018
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 22 June 2017
MR04 - N/A 10 June 2017
MR01 - N/A 07 June 2017
MR01 - N/A 21 April 2017
AA - Annual Accounts 13 October 2016
AA01 - Change of accounting reference date 15 September 2016
MR01 - N/A 26 August 2016
MR01 - N/A 04 August 2016
MR04 - N/A 03 August 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 10 February 2016
MR04 - N/A 18 August 2015
MISC - Miscellaneous document 17 August 2015
AR01 - Annual Return 16 July 2015
TM02 - Termination of appointment of secretary 20 May 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 30 April 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 16 July 2013
RESOLUTIONS - N/A 09 May 2013
MR01 - N/A 26 April 2013
AA - Annual Accounts 22 January 2013
AA01 - Change of accounting reference date 17 January 2013
AR01 - Annual Return 20 July 2012
RESOLUTIONS - N/A 16 May 2012
AA01 - Change of accounting reference date 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH08 - Notice of name or other designation of class of shares 16 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2012
CERTNM - Change of name certificate 01 May 2012
CONNOT - N/A 01 May 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
NEWINC - New incorporation documents 18 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2018 Outstanding

N/A

A registered charge 12 March 2018 Outstanding

N/A

A registered charge 26 February 2018 Outstanding

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 20 April 2017 Fully Satisfied

N/A

A registered charge 18 August 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 22 April 2013 Fully Satisfied

N/A

Debenture 30 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.