Company NameEDS Consulting Ltd.
Company StatusDissolved
Company Number07890175
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ameet Manu Gudka
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(6 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR
Director NamePresident Eunice Da Silva Baptista
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleConsulting
Country of ResidenceEngland
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR

Contact

Websiteedsdevelopment.com
Telephone03124281398
Telephone regionUnknown

Location

Registered AddressFirst Floor
81-85 High Street
Brentwood
Essex
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Eunice Baptista
100.00%
Ordinary

Financials

Year2014
Net Worth£58,432
Cash£74,324
Current Liabilities£17,136

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 August 2017Micro company accounts made up to 31 December 2016 (1 page)
20 June 2017Registered office address changed from Flat 26, Anchor Brewhouse Shad Thames London SE1 2LY to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 20 June 2017 (1 page)
23 January 2017Director's details changed for President Eunice Da Silva Baptista on 20 January 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Registered office address changed from Flat 26, Anchor Brewhouse 50 Shad Thames London SE1 2LY to Flat 26, Anchor Brewhouse Shad Thames London SE1 2LY on 21 October 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Registered office address changed from 20C Dagmar Terrace London N1 2BN to Flat 26, Anchor Brewhouse 50 Shad Thames London SE1 2LY on 17 February 2015 (2 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
20 January 2013Registered office address changed from 136 Ann Moss Way London SE16 2TJ United Kingdom on 20 January 2013 (1 page)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)