Company NameEDM Capital Ltd
Company StatusActive
Company Number07687463
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ola Akintola
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Water Gardens The Water Gardens
London
W2 2DA
Director NameMr Ola Akintola
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(10 years, 10 months after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceEngland
Correspondence Address5 The Water Gardens The Water Gardens
London
W2 2DA
Director NameMs Claire Felix
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(12 years, 5 months after company formation)
Appointment Duration4 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address5 The Water Gardens The Water Gardens
London
W2 2DA
Director NameMr Devon Hamilton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(12 years, 5 months after company formation)
Appointment Duration4 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address5 The Water Gardens The Water Gardens
London
W2 2DA
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Ola Akintola
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Water Gardens The Water Gardens
London
W2 2DA
Director NameMr Omofela Kabir Onodaranjo Akintola
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2017(6 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2018)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address16 Telford Avenue Telford Avenue
London
SW2 4XE
Director NameMs Claire Felix
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address130 Hendon Way
London
NW2 2NG
Director NameMr Omofela Kabir Akintola
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 May 2020)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address9d Transept Street
London
NW1 5EJ
Director NameMr Devon Hamilton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(9 years after company formation)
Appointment Duration8 months (resigned 22 March 2021)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address5 The Water Gardens The Water Gardens
London
W2 2DA

Location

Registered Address5 The Water Gardens
The Water Gardens
London
W2 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1John Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£1,990
Cash£1,372
Current Liabilities£350

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with updates (3 pages)
28 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
30 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Devon Hamilton as a director on 25 April 2022 (1 page)
4 May 2022Appointment of Mr Ola Akintola as a director on 25 April 2022 (2 pages)
12 April 2022Termination of appointment of Ola Akintola as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Mr Devon Hamilton as a director on 1 April 2022 (2 pages)
27 September 2021Micro company accounts made up to 30 June 2021 (5 pages)
26 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
25 March 2021Termination of appointment of Devon Hamilton as a director on 22 March 2021 (1 page)
25 March 2021Appointment of Mr Ola Akintola as a director on 23 March 2021 (2 pages)
28 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
22 July 2020Appointment of Mr Devon Hamilton as a director on 21 July 2020 (2 pages)
22 July 2020Termination of appointment of Ola Akintola as a director on 21 July 2020 (1 page)
4 June 2020Termination of appointment of Omofela Kabir Akintola as a director on 27 May 2020 (1 page)
4 June 2020Appointment of Mr Ola Akintola as a director on 28 May 2020 (2 pages)
2 May 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
11 December 2019Appointment of Mr Omofela Akintola as a director on 6 December 2019 (2 pages)
11 December 2019Termination of appointment of Ola Akintola as a director on 6 December 2019 (1 page)
25 October 2019Registered office address changed from Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD United Kingdom to 5 the Water Gardens the Water Gardens London W2 2DA on 25 October 2019 (1 page)
30 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
24 February 2019Notification of Ola Akintola as a person with significant control on 1 February 2019 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
7 June 2018Appointment of Mr Ola Akintola as a director on 7 June 2018 (2 pages)
2 June 2018Termination of appointment of Claire Felix as a director on 30 May 2018 (1 page)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
19 April 2018Termination of appointment of Ola Akintola as a director on 12 April 2018 (1 page)
19 April 2018Appointment of Ms Claire Felix as a director on 12 April 2018 (2 pages)
19 April 2018Cessation of Ola Akintola as a person with significant control on 18 April 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
12 March 2018Termination of appointment of Omofela Kabir Onodaranjo Akintola as a director on 28 February 2018 (1 page)
17 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 September 2017Appointment of Mr Omofela Kabir Onodaranjo Akintola as a director on 10 September 2017 (2 pages)
18 September 2017Appointment of Mr Omofela Kabir Onodaranjo Akintola as a director on 10 September 2017 (2 pages)
8 September 2017Registered office address changed from 5 the Water Gardens the Water Gardens London W2 2DA England to Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 5 the Water Gardens the Water Gardens London W2 2DA England to Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 8 September 2017 (1 page)
8 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
8 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
31 August 2016Registered office address changed from 9D Transept Street London NW1 5EJ to 5 the Water Gardens the Water Gardens London W2 2DA on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 9D Transept Street London NW1 5EJ to 5 the Water Gardens the Water Gardens London W2 2DA on 31 August 2016 (1 page)
26 August 2016Director's details changed for Ola Akintola on 23 August 2016 (2 pages)
26 August 2016Director's details changed for Ola Akintola on 23 August 2016 (2 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 December 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
6 December 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
22 October 2013Registered office address changed from 1H Hyde Park Mansions Chapel Street London NW1 5BN United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 1H Hyde Park Mansions Chapel Street London NW1 5BN United Kingdom on 22 October 2013 (1 page)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
30 May 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
30 May 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
3 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
7 March 2012Appointment of Ola Akintola as a director (3 pages)
7 March 2012Appointment of Ola Akintola as a director (3 pages)
13 February 2012Appointment of Ola Akintola as a director (3 pages)
13 February 2012Appointment of Ola Akintola as a director (3 pages)
5 July 2011Termination of appointment of John Carter as a director (1 page)
5 July 2011Termination of appointment of John Carter as a director (1 page)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)