Company NameEi-Kdm Limited
Company StatusActive
Company Number10344914
CategoryPrivate Limited Company
Incorporation Date24 August 2016(7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter David Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 64 Baker Street
London
W1U 7GB
Director NameMr Richard Mark Fish
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Jonathan Frank David Gardner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Russell James Wetherell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Richard Corne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Golden Square
London
W1F 9JE

Location

Registered Address12 Golden Square
London
W1F 9JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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 Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Charges

23 December 2019Delivered on: 23 December 2019
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 October 2019Delivered on: 16 October 2019
Persons entitled: Tenzing Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 3 April 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

26 February 2024Termination of appointment of Richard Corne as a director on 26 February 2024 (1 page)
23 February 2024Accounts for a small company made up to 31 October 2022 (19 pages)
26 October 2023Registration of charge 103449140004, created on 20 October 2023 (63 pages)
26 September 2023Memorandum and Articles of Association (40 pages)
6 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
22 March 2023Registered office address changed from 12 Golden Square London W1F 9JE England to 5 Beech Close Stanwell Staines-upon-Thames TW19 7UQ on 22 March 2023 (1 page)
22 February 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023Accounts for a small company made up to 31 October 2021 (20 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
4 October 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
29 March 2022Compulsory strike-off action has been discontinued (1 page)
28 March 2022Accounts for a small company made up to 31 October 2020 (20 pages)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
21 December 2021Compulsory strike-off action has been discontinued (1 page)
20 December 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2021Accounts for a small company made up to 31 October 2019 (22 pages)
9 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
10 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 December 2019Registration of charge 103449140003, created on 23 December 2019 (61 pages)
21 October 2019Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB United Kingdom to 12 Golden Square London W1F 9JE on 21 October 2019 (1 page)
16 October 2019Registration of charge 103449140002, created on 11 October 2019 (62 pages)
29 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
17 July 2019Accounts for a small company made up to 31 October 2018 (10 pages)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
18 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 May 2018Memorandum and Articles of Association (40 pages)
12 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 April 2018Registration of charge 103449140001, created on 26 March 2018 (20 pages)
23 March 2018Appointment of Mr Jonathan Frank David Gardner as a director on 22 March 2018 (2 pages)
23 March 2018Appointment of Mr Richard Corne as a director on 22 March 2018 (2 pages)
23 March 2018Appointment of Mr Russell James Wetherell as a director on 22 March 2018 (2 pages)
23 March 2018Appointment of Mr Richard Mark Fish as a director on 22 March 2018 (2 pages)
14 September 2017Current accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
14 September 2017Current accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
29 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
24 August 2017Notification of Eikon Group Limited as a person with significant control on 1 November 2016 (1 page)
24 August 2017Notification of Eikon Group Limited as a person with significant control on 24 August 2017 (1 page)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 1
(48 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 1
(48 pages)