Company NameEDO San Ltd
DirectorsEdward James Pockney and Shoko Pockney
Company StatusActive
Company Number09226632
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Edward James Pockney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(same day as company formation)
RoleEmployment Agency
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Trade City Business Park Cowley Mill Road
Uxbridge
Middlesex
UB8 2DB
Director NameMrs Shoko Pockney
Date of BirthNovember 1977 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleEmployment Agency
Country of ResidenceEngland
Correspondence AddressMaces Farmhouse Rickling Green
Saffron Walden
Essex
CB11 3YG

Location

Registered AddressMaces Farmhouse
Rickling Green
Saffron Walden
Essex
CB11 3YG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishQuendon and Rickling
WardNewport
Built Up AreaRickling Green

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

16 October 2018Delivered on: 16 October 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
27 November 2014Delivered on: 27 November 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
5 November 2014Delivered on: 5 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
16 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
22 June 2022Registered office address changed from 31 River Mount Walton-on-Thames Surrey KT12 2PR England to Maces Farmhouse Rickling Green Saffron Walden Essex CB11 3YG on 22 June 2022 (1 page)
28 February 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
6 December 2021Change of details for Mr Edward James Pockney as a person with significant control on 1 February 2021 (2 pages)
6 December 2021Notification of Shoko Pockney as a person with significant control on 1 February 2021 (2 pages)
17 September 2021Confirmation statement made on 4 September 2021 with updates (5 pages)
6 July 2021Appointment of Mrs Shoko Pockney as a director on 1 July 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
30 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
6 November 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 October 2018Registration of charge 092266320003, created on 16 October 2018 (29 pages)
8 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
14 June 2018Director's details changed for Mr Edward James Pockney on 14 June 2018 (2 pages)
14 June 2018Registered office address changed from PO Box UB8 2DB Unit 1, Trade City Business Park Cowley Mill Road Cowley Mill Road Uxbridge Middlesex UB8 2DB United Kingdom to 31 River Mount Walton-on-Thames Surrey KT12 2PR on 14 June 2018 (1 page)
25 May 2018Registered office address changed from 31 River Mount Walton-on-Thames Surrey KT12 2PR to PO Box UB8 2DB Unit 1, Trade City Business Park Cowley Mill Road Cowley Mill Road Uxbridge Middlesex UB8 2DB on 25 May 2018 (1 page)
15 February 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
15 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
27 November 2014Registration of charge 092266320002, created on 27 November 2014 (21 pages)
27 November 2014Registration of charge 092266320002, created on 27 November 2014 (21 pages)
5 November 2014Registration of charge 092266320001, created on 5 November 2014 (23 pages)
5 November 2014Registration of charge 092266320001, created on 5 November 2014 (23 pages)
5 November 2014Registration of charge 092266320001, created on 5 November 2014 (23 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)