Company NameEdiecs Limited
DirectorTianhua Xu
Company StatusActive
Company Number05679215
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Tianhua Xu
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Dickens Wynd
Durham
DH1 3QY
Secretary NameDr Deli Geng
StatusCurrent
Appointed01 October 2011(5 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address15 Dickens Wynd
Durham
DH1 3QY
Secretary NameQinyu Xu
NationalityBritish
StatusResigned
Appointed08 December 2006(10 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 2012)
RoleCompany Director
Correspondence Address26 My Street
Salford
Lancashire
M5 5GA
Director NameDr Deli Geng
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityP.R.China
StatusResigned
Appointed01 October 2009(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Netpark Incubator
Thomas Wright Way
Netpark, Sedgefield
County Durham
TS21 3FD
Secretary NameDr Deli Geng
StatusResigned
Appointed01 October 2009(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressThe Netpark Incubator Thomas Wright Way
Netpark
Sedgefield
County Durham
TS21 3FD
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.ediecs.co.uk

Location

Registered Address15 Dickens Wynd
Durham
DH1 3QY
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Shareholders

1000 at £1Tianhua Xu
100.00%
Ordinary

Financials

Year2014
Net Worth£2,901
Cash£1,439
Current Liabilities£15,188

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

31 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
22 March 2022Micro company accounts made up to 28 February 2022 (9 pages)
15 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
14 April 2021Micro company accounts made up to 28 February 2021 (10 pages)
27 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 29 February 2020 (9 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
1 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
3 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Director's details changed for Tianhua Xu on 26 February 2015 (2 pages)
27 February 2015Director's details changed for Tianhua Xu on 26 February 2015 (2 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Director's details changed for Tianhua Xu on 8 August 2014 (2 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Registered office address changed from 15 Dickens Wynd Merryoaks Durham DH1 3QY England to 15 Dickens Wynd Durham DH1 3QY on 27 January 2015 (1 page)
27 January 2015Director's details changed for Tianhua Xu on 8 August 2014 (2 pages)
27 January 2015Register inspection address has been changed from 18 Palm Road West Cornforth Ferryhill County Durham DL17 9JP England to 15 Dickens Wynd Durham DH1 3QY (1 page)
27 January 2015Register inspection address has been changed from 18 Palm Road West Cornforth Ferryhill County Durham DL17 9JP England to 15 Dickens Wynd Durham DH1 3QY (1 page)
27 January 2015Director's details changed for Tianhua Xu on 8 August 2014 (2 pages)
27 January 2015Registered office address changed from 15 Dickens Wynd Merryoaks Durham DH1 3QY England to 15 Dickens Wynd Durham DH1 3QY on 27 January 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 September 2014Registered office address changed from Fishers Cottage Falkenham Ipswich IP10 0QY to 15 Dickens Wynd Merryoaks Durham DH1 3QY on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Fishers Cottage Falkenham Ipswich IP10 0QY to 15 Dickens Wynd Merryoaks Durham DH1 3QY on 22 September 2014 (1 page)
28 January 2014Director's details changed for Tianhua Xu on 7 January 2014 (2 pages)
28 January 2014Director's details changed for Tianhua Xu on 7 January 2014 (2 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Director's details changed for Tianhua Xu on 7 January 2014 (2 pages)
18 April 2013Registered office address changed from the Netpark Incubator Thomas Wright Way Netpark, Sedgefield County Durham TS21 3FD on 18 April 2013 (1 page)
18 April 2013Registered office address changed from the Netpark Incubator Thomas Wright Way Netpark, Sedgefield County Durham TS21 3FD on 18 April 2013 (1 page)
19 March 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 March 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
18 August 2012Termination of appointment of Deli Geng as a director (1 page)
18 August 2012Appointment of Dr. Deli Geng as a secretary (1 page)
18 August 2012Termination of appointment of Deli Geng as a secretary (1 page)
18 August 2012Appointment of Dr. Deli Geng as a secretary (1 page)
18 August 2012Termination of appointment of Deli Geng as a secretary (1 page)
18 August 2012Termination of appointment of Deli Geng as a director (1 page)
17 August 2012Secretary's details changed for Dr. Deli Geng on 1 October 2011 (2 pages)
17 August 2012Director's details changed for Dr. Deli Geng on 1 October 2011 (2 pages)
17 August 2012Secretary's details changed for Dr. Deli Geng on 1 October 2011 (2 pages)
17 August 2012Director's details changed for Dr. Deli Geng on 1 October 2011 (2 pages)
17 August 2012Director's details changed for Dr. Deli Geng on 1 October 2011 (2 pages)
17 August 2012Secretary's details changed for Dr. Deli Geng on 1 October 2011 (2 pages)
14 June 2012Director's details changed for Tianhua Xu on 1 May 2012 (2 pages)
14 June 2012Director's details changed for Tianhua Xu on 1 May 2012 (2 pages)
14 June 2012Director's details changed for Tianhua Xu on 1 May 2012 (2 pages)
14 June 2012Director's details changed for Tianhua Xu on 1 May 2012 (2 pages)
14 June 2012Director's details changed for Tianhua Xu on 1 May 2012 (2 pages)
14 June 2012Director's details changed for Tianhua Xu on 1 May 2012 (2 pages)
13 June 2012Appointment of Dr. Deli Geng as a secretary (1 page)
13 June 2012Appointment of Dr. Deli Geng as a director (2 pages)
13 June 2012Appointment of Dr. Deli Geng as a director (2 pages)
13 June 2012Appointment of Dr. Deli Geng as a secretary (1 page)
25 January 2012Director's details changed for Tianhua Xu on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Tianhua Xu on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Tianhua Xu on 1 January 2012 (2 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
13 January 2012Termination of appointment of Qinyu Xu as a secretary (1 page)
13 January 2012Termination of appointment of Qinyu Xu as a secretary (1 page)
2 June 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
2 June 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
23 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
14 January 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
9 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Tianhua Xu on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Tianhua Xu on 9 March 2010 (2 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Tianhua Xu on 9 March 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
25 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
6 February 2009Secretary's change of particulars / qinyu xu / 04/02/2009 (1 page)
6 February 2009Return made up to 18/01/09; full list of members (3 pages)
6 February 2009Secretary's change of particulars / qinyu xu / 04/02/2009 (1 page)
6 February 2009Return made up to 18/01/09; full list of members (3 pages)
28 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
28 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
5 February 2008Return made up to 18/01/08; full list of members (2 pages)
5 February 2008Return made up to 18/01/08; full list of members (2 pages)
24 October 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
24 October 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
24 October 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
24 October 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
15 March 2007Registered office changed on 15/03/07 from: 5 finchale court, west rainton houghton le spring DH4 6SS (1 page)
15 March 2007Registered office changed on 15/03/07 from: 5 finchale court, west rainton houghton le spring DH4 6SS (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 18/01/07; full list of members (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 18/01/07; full list of members (2 pages)
12 December 2006New secretary appointed (1 page)
12 December 2006New secretary appointed (1 page)
18 January 2006Incorporation (8 pages)
18 January 2006Incorporation (8 pages)