Company NameEdwin (UK) Ltd
DirectorEdwin James Pickett
Company StatusActive
Company Number07527501
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Edwin James Pickett
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
Greater London
WC2H 9JQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteedwin.uk.com
Telephone07 901655388
Telephone regionMobile

Location

Registered Address71-75 Shelton Street
London
Greater London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

1 at £1Edwin Pickett
100.00%
Ordinary

Financials

Year2014
Net Worth£439
Cash£8,486
Current Liabilities£14,072

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

27 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
7 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
26 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 July 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 8 July 2021 (1 page)
17 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
26 May 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 September 2015Registered office address changed from Sommerfield House Marston Lane Marston Northwich Cheshire CW9 6DJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Sommerfield House Marston Lane Marston Northwich Cheshire CW9 6DJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 September 2015 (1 page)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 December 2013Registered office address changed from C/O Edwin Pickett Unit 1 Langley Business Park Langley Road Langley Macclesfield Cheshire SK11 0DG United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from C/O Edwin Pickett Unit 1 Langley Business Park Langley Road Langley Macclesfield Cheshire SK11 0DG United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from C/O Edwin Pickett Unit 1 Langley Business Park Langley Road Langley Macclesfield Cheshire SK11 0DG United Kingdom on 9 December 2013 (1 page)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 June 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 7 June 2012 (1 page)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Mr Edwin James Pickett on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Edwin James Pickett on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Edwin James Pickett on 1 August 2011 (2 pages)
12 June 2011Appointment of Mr Edwin James Pickett as a director (2 pages)
12 June 2011Appointment of Mr Edwin James Pickett as a director (2 pages)
7 June 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 June 2011 (1 page)
7 June 2011Termination of appointment of Peter Valaitis as a director (1 page)
7 June 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 June 2011 (1 page)
7 June 2011Termination of appointment of Peter Valaitis as a director (1 page)
14 February 2011Incorporation (20 pages)
14 February 2011Incorporation (20 pages)