Company NameEDA Data Services Limited
Company StatusActive
Company Number12545520
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 2020(4 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Edgar Aponte
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2020(same day as company formation)
RoleChief Executive Officer, Rexel Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rexel Uk Ltd Aylesbury Distribution Centre
Samian Way, Aston Clinton
Aylesbury
Buckinghamshire
HP22 5WJ
Director NameRichard John Appleton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(same day as company formation)
RoleTechnical Director, Electrical Distributorsâ?? Assoc
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
St Katharine's And Wapping
London
E1W 1YZ
Director NameMs Margaret Mary Fitzsimons
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed03 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
St Katharine's And Wapping
London
E1W 1YZ
Secretary NameMs Margaret Mary Fitzsimons
StatusCurrent
Appointed03 April 2020(same day as company formation)
RoleCompany Director
Correspondence AddressRotherwick House 3 Thomas More Street
St Katharine's And Wapping
London
E1W 1YZ
Director NameRichard John Baxter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameIan Andrew Hunter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Sales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressElectrium Sales Limited Walkmill Lane
Cannock
Staffordshire
WS11 0XE
Director NameMr Mark Leslie Ashworth
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(3 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbm Electrical Wholesale Limited Unit 10
Gregory Way
Stockport
Cheshire
SK5 7ST
Director NameAndrew James Pegrum
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDeta Electrical Co. Ltd Panattoni Park
Luton Road
Chalton
Bedfordshire
LU4 9TT
Director NameSean William Jordan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleData & Commercial Analytics Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchneider Electric Ltd Stafford Park 5
Telford
Shropshire
TF3 3BL
Director NameMichael John Wright
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleProduct Development Manager, Aico Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressAico Ltd Maesbury Road
Oswestry
Shropshire
SY10 8NR
Wales
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed03 April 2020(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGeorge Edward Wilford-Brickwood
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(same day as company formation)
RoleEcommerce Director, Schneider Electric
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Park 5
Telford
Shropshire
TF3 3BL
Director NameMr Richard John Sherin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(same day as company formation)
RoleGroup Commercial Director, R&M Electrical Group
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, 362a Spring Road Sholing
Southampton
Hampshire
SO19 2PB
Director NameMartyn Walley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(same day as company formation)
RoleGroup Technical Director, Scolmore Group
Country of ResidenceUnited Kingdom
Correspondence AddressScolmore Park, Landsberg Lichfield Road Industrial
Tamworth
Staffordshire
B79 7XB
Director NameMichael John Wright
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(5 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2023)
RoleProduct Development Manager, Aico Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressAico Ltd Maesbury Road
Oswestry
Shropshire
SY10 8NR
Wales
Director NameRichard Paul Moyes
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2024)
RoleMarketing, Intelligence & Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPrysmian Group Chickenhall Lane
Eastleigh
Hampshire
SO50 6YU
Director NameRichard John Paine
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2023(2 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 June 2023)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressVolution Ventilation Uk Fleming Way
Crawley
West Sussex
RH10 9YX

Location

Registered AddressRotherwick House 3 Thomas More Street
St Katharine's And Wapping
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

27 July 2023Appointment of Andrew James Pegrum as a director on 19 July 2023 (2 pages)
17 July 2023Termination of appointment of Richard John Paine as a director on 2 June 2023 (1 page)
10 July 2023Appointment of Mr Mark Leslie Ashworth as a director on 5 July 2023 (2 pages)
15 June 2023Accounts for a small company made up to 31 December 2022 (9 pages)
12 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
11 April 2023Appointment of Richard John Paine as a director on 27 March 2023 (2 pages)
27 March 2023Termination of appointment of Michael John Wright as a director on 27 March 2023 (1 page)
16 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 January 2023Memorandum and Articles of Association (9 pages)
12 May 2022Accounts for a small company made up to 31 December 2021 (8 pages)
26 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
25 April 2022Appointment of Richard Paul Moyes as a director on 15 March 2022 (2 pages)
25 April 2022Appointment of Richard John Baxter as a director on 15 March 2022 (2 pages)
22 April 2022Termination of appointment of Richard John Sherin as a director on 28 February 2022 (1 page)
22 April 2022Termination of appointment of George Edward Wilford-Brickwood as a director on 1 March 2022 (1 page)
22 April 2022Appointment of Ian Andrew Hunter as a director on 15 March 2022 (2 pages)
10 May 2021Accounts for a small company made up to 31 December 2020 (9 pages)
7 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Martyn Walley as a director on 29 May 2020 (1 page)
20 November 2020Appointment of Michael John Wright as a director on 29 September 2020 (2 pages)
5 August 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
29 July 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 July 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
3 April 2020Incorporation (24 pages)