Company NameEden Ventures Limited
DirectorsMark Farmer and Mark Frederick Caroe
Company StatusActive - Proposal to Strike off
Company Number04143446
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Mark Farmer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMr Mark Frederick Caroe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(2 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameDavid Thomas Embleton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleInvestor
Correspondence AddressTemple Manor
Upton Scudamore
Warminster
Wiltshire
BA12 0AQ
Secretary NameRobert Matthew Fenner
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address41 Stormont Road
London
N6 4NR
Director NameRussell Joseph Andersson
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed30 March 2001(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 19 April 2004)
RoleVenture Capitalist
Correspondence Address11 Daniel Street
Bath
Avon
BA2 6NB
Director NameAndrew James Davisson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2003)
RoleInvestment Mgr
Correspondence AddressWidcombe Manor
Church Street
Bath
BA2 6AZ
Director NameZohreh Dori Dana Haeri
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 2007)
RoleCompany Director
Correspondence Address5 Church Row
London
NW3 6UT
Director NameMr Charles Henry Robertson Grimsdale
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(1 year, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 April 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMr David Thomas Embleton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 January 2012)
RoleInvestor
Country of ResidenceEngland
Correspondence Address1 Widcombe Crescent
Bath
BA2 6AH
Secretary NameMark Frederick Caroe
NationalityBritish
StatusResigned
Appointed13 August 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 2008)
RoleAccountant
Correspondence AddressThornleigh House
Leigh Road
Bradford On Avon
Wiltshire
BA15 2RQ
Director NameMr David John Williams
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 January 2012)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address1 Widcombe Crescent
Bath
BA2 6AH
Director NameMr Benedict Michael Tompkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2007(6 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteedenventures.co.uk
Email address[email protected]
Telephone020 77583440
Telephone regionLondon

Location

Registered AddressThird Floor
1 New Fetter Lane
London
EC4A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.1k at £0.01David Thomas Embleton
8.05%
Ordinary A
2.1k at £0.01Mark Frederick Caroe
8.05%
Ordinary A
2k at £0.01Mark Frederick Caroe
8.01%
Ordinary B
1.8k at £0.01Zohreh Dori Dana Haeri
7.07%
Ordinary A
1.7k at £0.01Peter Jones
6.60%
Ordinary B
3.9k at £0.01Benedict Michael Tompkins
15.17%
Ordinary B
3.1k at £0.01Charles Grimsdale
11.98%
Ordinary A
3.1k at £0.01Mark Farmer
11.98%
Ordinary A
3k at £0.01Charles Grimsdale
11.78%
Ordinary B
2.6k at £0.01Mark Farmer
10.37%
Ordinary B
240 at £0.01David Thomas Embleton
0.94%
Ordinary B

Financials

Year2014
Turnover£162,000
Gross Profit-£2,000
Net Worth£590,000
Cash£566,000
Current Liabilities£124,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (20 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
7 January 2023Group of companies' accounts made up to 31 March 2022 (25 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
4 January 2022Group of companies' accounts made up to 31 March 2021 (26 pages)
22 March 2021Group of companies' accounts made up to 31 March 2020 (24 pages)
15 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 April 2020Cessation of Charles Henry Robertson Grimsdale as a person with significant control on 29 April 2020 (1 page)
29 April 2020Termination of appointment of Charles Henry Robertson Grimsdale as a director on 29 April 2020 (1 page)
3 March 2020Group of companies' accounts made up to 31 March 2019 (25 pages)
29 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
29 January 2020Cessation of Benedict Michael Tompkins as a person with significant control on 6 August 2019 (1 page)
16 August 2019Termination of appointment of Benedict Michael Tompkins as a director on 6 August 2019 (1 page)
29 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
13 December 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
30 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
7 February 2017Group of companies' accounts made up to 31 March 2016 (23 pages)
7 February 2017Group of companies' accounts made up to 31 March 2016 (23 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (9 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (9 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 254.64
(5 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 254.64
(5 pages)
15 October 2015Change of name notice (2 pages)
15 October 2015Company name changed eden ventures (uk) LTD.\certificate issued on 15/10/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(7 pages)
15 October 2015Company name changed eden ventures (uk) LTD.\certificate issued on 15/10/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(7 pages)
15 October 2015Change of name notice (2 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 254.64
(5 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 254.64
(5 pages)
24 September 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
24 September 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
7 March 2014Registered office address changed from Accurist House 44 Baker Street London W1U 7AL on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Accurist House 44 Baker Street London W1U 7AL on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Accurist House 44 Baker Street London W1U 7AL on 7 March 2014 (1 page)
25 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 254.64
(5 pages)
25 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 254.64
(5 pages)
21 October 2013Registered office address changed from 1 Widcombe Crescent Bath BA2 6AH on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from 1 Widcombe Crescent Bath BA2 6AH on 21 October 2013 (2 pages)
26 July 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
26 July 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 July 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
24 July 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
25 January 2012Termination of appointment of David Embleton as a director (1 page)
25 January 2012Termination of appointment of David Embleton as a director (1 page)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
25 January 2012Termination of appointment of David Williams as a director (1 page)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
25 January 2012Termination of appointment of David Williams as a director (1 page)
24 October 2011Director's details changed for Mark Farmer on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Charles Grimsdale on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Benedict Michael Tompkins on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Mark Farmer on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Mr David John Williams on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Mr David John Williams on 1 October 2011 (2 pages)
24 October 2011Director's details changed for David Thomas Embleton on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Charles Grimsdale on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Mark Frederick Caroe on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Benedict Michael Tompkins on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Mr David John Williams on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Charles Grimsdale on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Benedict Michael Tompkins on 1 October 2011 (2 pages)
24 October 2011Director's details changed for David Thomas Embleton on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Mark Farmer on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Mark Frederick Caroe on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Mark Frederick Caroe on 1 October 2011 (2 pages)
24 October 2011Director's details changed for David Thomas Embleton on 1 October 2011 (2 pages)
3 August 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
3 August 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (10 pages)
9 August 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
9 August 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
2 March 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 120.0
(11 pages)
2 March 2010Statement of company's objects (2 pages)
2 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 March 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 120.0
(11 pages)
2 March 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES13 ‐ Sub division 26/11/2009
(5 pages)
10 February 2010Sub-division of shares on 26 November 2009 (5 pages)
10 February 2010Resolutions
  • RES13 ‐ Sub division 26/11/2009
(5 pages)
10 February 2010Sub-division of shares on 26 November 2009 (5 pages)
8 February 2010Resolutions
  • RES13 ‐ Correction of nominal value as stated in prev docs/ removal of auth cap restrictions 26/11/2009
(5 pages)
8 February 2010Resolutions
  • RES13 ‐ Correction of nominal value as stated in prev docs/ removal of auth cap restrictions 26/11/2009
(5 pages)
21 January 2010Director's details changed for Benedict Michael Tompkins on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Benedict Michael Tompkins on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Benedict Michael Tompkins on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mark Frederick Caroe on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Benedict Michael Tompkins on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Benedict Michael Tompkins on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Mark Frederick Caroe on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Benedict Michael Tompkins on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mark Frederick Caroe on 1 December 2009 (2 pages)
30 July 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
30 July 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
3 March 2009Director's change of particulars / charles grimsdale / 01/10/2007 (1 page)
3 March 2009Director's change of particulars / charles grimsdale / 01/10/2007 (1 page)
3 March 2009Director's change of particulars / mark caroe / 01/10/2008 (1 page)
3 March 2009Director's change of particulars / david embleton / 01/10/2006 (1 page)
3 March 2009Director's change of particulars / charles grimsdale / 01/10/2006 (1 page)
3 March 2009Director's change of particulars / charles grimsdale / 01/10/2006 (1 page)
3 March 2009Director's change of particulars / mark caroe / 01/10/2008 (1 page)
3 March 2009Director's change of particulars / david embleton / 01/10/2006 (1 page)
20 January 2009Return made up to 18/01/09; full list of members (5 pages)
20 January 2009Return made up to 18/01/09; full list of members (5 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2008Appointment terminated secretary mark caroe (1 page)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2008Appointment terminated secretary mark caroe (1 page)
6 October 2008Memorandum and Articles of Association (7 pages)
6 October 2008Memorandum and Articles of Association (7 pages)
4 August 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
4 August 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Return made up to 18/01/08; full list of members (4 pages)
22 January 2008Return made up to 18/01/08; full list of members (4 pages)
21 August 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
21 August 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 18/01/07; full list of members (4 pages)
13 February 2007Return made up to 18/01/07; full list of members (4 pages)
13 February 2007Director's particulars changed (1 page)
29 November 2006Registered office changed on 29/11/06 from: suite one bath innovation centre broad quay bath somerset BA1 1UD (1 page)
29 November 2006Registered office changed on 29/11/06 from: suite one bath innovation centre broad quay bath somerset BA1 1UD (1 page)
18 August 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
18 August 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
3 March 2006Return made up to 18/01/06; full list of members (4 pages)
3 March 2006Return made up to 18/01/06; full list of members (4 pages)
4 August 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
4 August 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
14 February 2005Return made up to 18/01/05; full list of members (10 pages)
14 February 2005Return made up to 18/01/05; full list of members (10 pages)
9 September 2004Full accounts made up to 31 March 2004 (14 pages)
9 September 2004Full accounts made up to 31 March 2004 (14 pages)
18 May 2004Return made up to 18/01/04; full list of members (10 pages)
18 May 2004Return made up to 18/01/04; full list of members (10 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
25 November 2003Full accounts made up to 31 March 2003 (14 pages)
25 November 2003Full accounts made up to 31 March 2003 (14 pages)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003New secretary appointed;new director appointed (2 pages)
26 August 2003Ad 01/04/02-31/03/03 £ si [email protected] (2 pages)
26 August 2003Ad 31/03/02--------- £ si [email protected] (2 pages)
26 August 2003Ad 01/04/02-31/03/03 £ si [email protected] (2 pages)
26 August 2003Ad 31/03/02--------- £ si [email protected] (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
28 June 2003Registered office changed on 28/06/03 from: 2 queens parade bath BA1 2NJ (1 page)
28 June 2003Registered office changed on 28/06/03 from: 2 queens parade bath BA1 2NJ (1 page)
9 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
10 May 2002Resolutions
  • RES13 ‐ Split 02/05/02
(1 page)
10 May 2002Resolutions
  • RES13 ‐ Split 02/05/02
(1 page)
27 January 2002Return made up to 18/01/02; full list of members (6 pages)
27 January 2002Return made up to 18/01/02; full list of members (6 pages)
3 December 2001Company name changed eden asset management LIMITED\certificate issued on 03/12/01 (2 pages)
3 December 2001Company name changed eden asset management LIMITED\certificate issued on 03/12/01 (2 pages)
9 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
9 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 April 2001Memorandum and Articles of Association (12 pages)
24 April 2001Memorandum and Articles of Association (12 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
18 April 2001Company name changed xapital LIMITED\certificate issued on 18/04/01 (2 pages)
18 April 2001Company name changed xapital LIMITED\certificate issued on 18/04/01 (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (4 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (4 pages)
18 January 2001Incorporation (17 pages)
18 January 2001Incorporation (17 pages)