Company NameEdrive Solutions Limited
DirectorRajinder Singh Virdee
Company StatusActive
Company Number07804389
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Previous NameQuest Resourcing Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Rajinder Singh Virdee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG

Location

Registered Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Rajinder Virdee
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,459
Cash£4,695
Current Liabilities£11,222

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

15 July 2013Delivered on: 15 July 2013
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture. Notification of addition to or amendment of charge.
Outstanding

Filing History

18 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
1 August 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 1 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 December 2013Company name changed quest resourcing LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Company name changed quest resourcing LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Director's details changed for Mr Rajinder Virdee on 10 October 2013 (2 pages)
20 November 2013Director's details changed for Mr Rajinder Virdee on 10 October 2013 (2 pages)
15 November 2013Registered office address changed from 2Nd Floor 1000 Great West Road Brentford TW8 9HH England on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 2Nd Floor 1000 Great West Road Brentford TW8 9HH England on 15 November 2013 (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
15 July 2013Registration of charge 078043890001 (30 pages)
15 July 2013Registration of charge 078043890001 (30 pages)
22 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
10 October 2011Incorporation (24 pages)
10 October 2011Incorporation (24 pages)