Company NameEden Blue Limited
DirectorPeter McGilley
Company StatusActive
Company Number09109606
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NamePeter McGilley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleLead Performance Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Goodings Green
Wokingham
Berkshire
RG40 1SA

Location

Registered AddressFirst Floor Office 17a
Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Peter Mcgilley
100.00%
Ordinary

Financials

Year2014
Net Worth£126
Cash£6,502
Current Liabilities£7,526

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
28 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
28 August 2023Director's details changed for Peter Mcgilley on 5 April 2022 (2 pages)
20 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
5 March 2021Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH England to First Floor Office 17a Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 5 March 2021 (1 page)
26 October 2020Micro company accounts made up to 31 July 2020 (4 pages)
17 September 2020Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 (5 pages)
3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
5 August 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
24 April 2019Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH on 24 April 2019 (1 page)
19 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
4 October 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
15 August 2018Change of share class name or designation (2 pages)
15 August 2018Sub-division of shares on 24 July 2018 (6 pages)
14 August 2018Notification of Corre Holdings Sa as a person with significant control on 24 July 2018 (4 pages)
13 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 24/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 August 2018Particulars of variation of rights attached to shares (2 pages)
27 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
27 April 2016Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ to 61 Queen Square Bristol BS1 4JZ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ to 61 Queen Square Bristol BS1 4JZ on 27 April 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(14 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(14 pages)