Company NameEnterprise Digital Solutions Limited
DirectorRaymond John King
Company StatusActive
Company Number03373588
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Raymond John King
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 40/41 Great Castle Street
London
W1W 8LU
Secretary NameJamieson Stone Registrars Ltd (Corporation)
StatusCurrent
Appointed21 March 2011(13 years, 10 months after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressWindsor House 40-41 Great Castle Street
London
W1W 8LU
Secretary NameJacqueline Sandra King
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleAudit Manager
Correspondence Address67 Rosebery Road
Langley Vale
Epsom Downs
Surrey
KT18 6AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.edslonline.co.uk
Email address[email protected]
Telephone07 802438365
Telephone regionMobile

Location

Registered AddressWindsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1King Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£63,452
Cash£52,738
Current Liabilities£43,228

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

9 February 2021Director's details changed for Mr Raymond John King on 1 September 2020 (2 pages)
21 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
21 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
30 November 2018Director's details changed for Mr Raymond John King on 29 October 2018 (2 pages)
22 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 20 May 2012 (4 pages)
25 May 2012Annual return made up to 20 May 2012 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 October 2011Director's details changed for Raymond John King on 1 June 2011 (2 pages)
14 October 2011Director's details changed for Raymond John King on 1 June 2011 (2 pages)
14 October 2011Director's details changed for Raymond John King on 1 June 2011 (2 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from 67 Rosebery Road Langley Vale Epsom Downs Surrey KT18 6AB on 23 March 2011 (1 page)
23 March 2011Termination of appointment of Jacqueline King as a secretary (1 page)
23 March 2011Appointment of Jamieson Stone Registrars Ltd as a secretary (2 pages)
23 March 2011Registered office address changed from 67 Rosebery Road Langley Vale Epsom Downs Surrey KT18 6AB on 23 March 2011 (1 page)
23 March 2011Appointment of Jamieson Stone Registrars Ltd as a secretary (2 pages)
23 March 2011Termination of appointment of Jacqueline King as a secretary (1 page)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 May 2008 (10 pages)
16 May 2009Total exemption small company accounts made up to 31 May 2008 (10 pages)
3 June 2008Return made up to 20/05/08; full list of members (3 pages)
3 June 2008Return made up to 20/05/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 June 2006Return made up to 20/05/06; full list of members (2 pages)
5 June 2006Return made up to 20/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 June 2005Secretary's particulars changed (1 page)
2 June 2005Return made up to 20/05/05; full list of members (2 pages)
2 June 2005Return made up to 20/05/05; full list of members (2 pages)
2 June 2005Secretary's particulars changed (1 page)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 May 2004Return made up to 20/05/04; full list of members (2 pages)
20 May 2004Return made up to 20/05/04; full list of members (2 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 July 2003Return made up to 20/05/03; full list of members (6 pages)
17 July 2003Return made up to 20/05/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2002Return made up to 20/05/02; full list of members (6 pages)
14 June 2002Return made up to 20/05/02; full list of members (6 pages)
24 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
24 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 June 2001Return made up to 20/05/01; full list of members (6 pages)
8 June 2001Return made up to 20/05/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
17 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
28 July 1999Return made up to 20/05/99; no change of members (4 pages)
28 July 1999Return made up to 20/05/99; no change of members (4 pages)
8 July 1998Return made up to 20/05/98; full list of members (6 pages)
8 July 1998Return made up to 20/05/98; full list of members (6 pages)
8 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
8 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: 67 rosebery road langlet vale epsom surrey (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: 67 rosebery road langlet vale epsom surrey (1 page)
3 June 1997New director appointed (2 pages)
20 May 1997Incorporation (17 pages)
20 May 1997Incorporation (17 pages)