Company NameEDS (Electrical-Data-Security) Limited
Company StatusActive
Company Number04186238
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Patrick Doherty
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressEa House Damastown Industrial Park
Mulhuddart
Dublin 15
D15 Xwr3
Director NameMr Jim Fleming
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleSales Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 20-21 Bookham Industrial Estate
Bookham
Leatherhead
KT23 3EU
Director NameMr David Greenyer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 20-21 Bookham Industrial Estate
Bookham
Leatherhead
KT23 3EU
Director NameMr Christopher James Munday
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20-21 Bookham Industrial Estate
Bookham
Leatherhead
KT23 3EU
Director NameMr Robert Leslie Munday
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20-21 Bookham Industrial Estate
Bookham
Leatherhead
KT23 3EU
Director NameMr David Michael Stott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressEa House Damastown Industrial Park
Mulhuddart
Dublin 15
D15 Xwr3
Director NameMark Charles Darlaston
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Business Park 1649 Pershore Road
Kings Norton
Birmingham
West Midlands
B30 3DR
Secretary NameTracey Michelle Bean
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside Business Park 1649 Pershore Road
Kings Norton
Birmingham
West Midlands
B30 3DR

Contact

Websitewww.edsuk.com/
Telephone0121 2130149
Telephone regionBirmingham

Location

Registered AddressUnit 20-21 Bookham Industrial Estate
Bookham
Leatherhead
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Shareholders

1000 at £1Mark Darlaston
100.00%
Ordinary

Financials

Year2014
Net Worth£278,518
Cash£111,248
Current Liabilities£400,170

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (10 months, 4 weeks from now)

Charges

25 August 2011Delivered on: 2 September 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 August 2023Accounts for a small company made up to 31 October 2022 (23 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
18 January 2023Director's details changed for Mr Robert Leslie Munday on 18 January 2023 (2 pages)
18 January 2023Director's details changed for Mr Robert Leslie Munday on 18 January 2023 (2 pages)
27 July 2022Accounts for a small company made up to 31 October 2021 (23 pages)
23 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 31 October 2020 (25 pages)
7 May 2021Previous accounting period shortened from 31 March 2021 to 31 October 2020 (1 page)
24 March 2021Accounts for a small company made up to 31 March 2020 (22 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
11 November 2019Appointment of Mr Patrick Doherty as a director on 30 September 2019 (2 pages)
29 October 2019Appointment of Mr David Stott as a director on 30 September 2019 (2 pages)
8 October 2019Notification of E.A.Group (Uk) Limited as a person with significant control on 30 September 2019 (2 pages)
8 October 2019Withdrawal of a person with significant control statement on 8 October 2019 (2 pages)
1 October 2019Appointment of Mr Jim Fleming as a director on 30 September 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 September 2019Appointment of Mr David Greenyer as a director on 30 September 2019 (2 pages)
30 September 2019Registered office address changed from Waterside Business Park 1649 Pershore Road Kings Norton Birmingham West Midlands B30 3DR to Unit 20-21 Bookham Industrial Estate Bookham Leatherhead KT23 3EU on 30 September 2019 (1 page)
30 September 2019Termination of appointment of Mark Charles Darlaston as a director on 30 September 2019 (1 page)
30 September 2019Appointment of Mr Chris Munday as a director on 30 September 2019 (2 pages)
30 September 2019Appointment of Mr Robert Leslie Munday as a director on 30 September 2019 (2 pages)
1 July 2019Satisfaction of charge 1 in full (1 page)
23 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 December 2015Termination of appointment of Tracey Michelle Bean as a secretary on 1 October 2009 (1 page)
26 December 2015Termination of appointment of Tracey Michelle Bean as a secretary on 1 October 2009 (1 page)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
19 August 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(3 pages)
23 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(3 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
25 March 2013Registered office address changed from Waterside Business Park 1649 - 1652 Pershore Road Kings Norton Birmingham West Midlands B30 3DR United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Waterside Business Park 1649 - 1652 Pershore Road Kings Norton Birmingham West Midlands B30 3DR United Kingdom on 25 March 2013 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
26 March 2012Secretary's details changed for Tracey Michelle Bean on 22 March 2012 (1 page)
26 March 2012Secretary's details changed for Tracey Michelle Bean on 22 March 2012 (1 page)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
25 January 2012Registered office address changed from 86 Leopold Street Birmingham West Midlands B12 0UD on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 86 Leopold Street Birmingham West Midlands B12 0UD on 25 January 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
2 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
4 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Mark Charles Darlaston on 23 March 2010 (2 pages)
4 April 2010Director's details changed for Mark Charles Darlaston on 23 March 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
19 January 2009Amended accounts made up to 31 March 2008 (6 pages)
19 January 2009Amended accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 23/03/08; full list of members (3 pages)
6 May 2008Return made up to 23/03/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 23/03/07; full list of members (2 pages)
2 April 2007Return made up to 23/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 23/03/06; full list of members (2 pages)
23 March 2006Return made up to 23/03/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
7 June 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 23/03/04; full list of members (6 pages)
5 April 2004Return made up to 23/03/04; full list of members (6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 June 2002Return made up to 23/03/02; full list of members (6 pages)
10 June 2002Return made up to 23/03/02; full list of members (6 pages)
23 March 2001Incorporation (15 pages)
23 March 2001Incorporation (15 pages)