Company NameEdroc Limited
DirectorsMalcolm Edwards and Billy Roche
Company StatusActive
Company Number07487772
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Malcolm Edwards
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Billy Roche
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed22 May 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Billy Roche
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stotfield Court Stotfield Road
Lossiemouth
IV31 6UA
Scotland
Director NameMr Billy Roche
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2013(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStotfield Hotel
Stotfield Road
Lossiemouth
Morayshire
IV31 6QS
Scotland
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed30 August 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 December 2012)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2 at £1Malcolm Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,624
Cash£22,652
Current Liabilities£184,242

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
30 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
13 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
16 December 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
1 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
22 January 2020Change of details for Mr Billy Roche as a person with significant control on 16 January 2020 (2 pages)
22 January 2020Change of details for Mr Malcolm Edwards as a person with significant control on 16 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Billy Roche on 16 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Malcolm Edwards on 16 January 2020 (2 pages)
24 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
12 April 2019Notification of Billy Roche as a person with significant control on 11 May 2017 (2 pages)
12 April 2019Director's details changed for Mr Billy Roche on 12 April 2019 (2 pages)
12 April 2019Change of details for Mr Malcolm Edwards as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Malcolm Edwards on 12 April 2019 (2 pages)
12 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
6 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
15 September 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page)
24 May 2017Appointment of Mr Billy Roche as a director on 22 May 2017 (2 pages)
24 May 2017Appointment of Mr Billy Roche as a director on 22 May 2017 (2 pages)
23 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 June 2013Termination of appointment of Billy Roche as a director (1 page)
3 June 2013Appointment of Mr Billy Roche as a director (2 pages)
3 June 2013Appointment of Mr Billy Roche as a director (2 pages)
3 June 2013Termination of appointment of Billy Roche as a director (1 page)
26 April 2013Director's details changed for Mr Malcolm Edwards on 25 April 2013 (3 pages)
26 April 2013Director's details changed for Mr Malcolm Edwards on 25 April 2013 (3 pages)
26 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
26 December 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
26 December 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
31 August 2011Appointment of Nominee Secretary Ltd as a secretary (2 pages)
31 August 2011Appointment of Nominee Secretary Ltd as a secretary (2 pages)
30 August 2011Termination of appointment of Billy Roche as a director (1 page)
30 August 2011Termination of appointment of Billy Roche as a director (1 page)
13 January 2011Director's details changed for Mr Billy Roche on 12 January 2011 (3 pages)
13 January 2011Director's details changed for Mr Billy Roche on 12 January 2011 (3 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)