General information

Name:

Edendynamics Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 04375929

Incorporation date: 2002-02-18

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 71-75 Shelton Street, London WC2H 9JQ Edendynamics Limited is a Private Limited Company registered under the 04375929 registration number. It was established on 2002-02-18. It has been already eighteen years that This company's business name is Edendynamics Limited, but till 2006 the name was Livinzest and up to that point, up till 2003-10-08 this company was known as Livinpassion. It means this company used four different company names. This firm's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. 2022-02-28 is the last time when account status updates were reported.

5 transactions have been registered in 2015 with a sum total of £18,131. In 2014 there was a similar number of transactions (exactly 12) that added up to £41,250. The Council conducted 10 transactions in 2013, this added up to £24,961. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 29 transactions and issued invoices for £92,832. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Grants And Subscriptions and Supplies And Services / Services.

Presently, the firm is overseen by just one managing director: Sharon E., who was appointed 22 years ago. In order to find professional help with legal documentation, this specific firm has been utilizing the skills of Adam G. as a secretary since the appointment on 2002-02-18.

  • Previous company's names
  • Edendynamics Limited 2006-03-10
  • Livinzest Limited 2003-10-08
  • Livinpassion Limited 2003-08-14
  • Humourworks Limited 2002-02-18

Financial data based on annual reports

Company staff

Adam G.

Role: Secretary

Appointed: 18 February 2002

Latest update: 27 March 2024

Sharon E.

Role: Director

Appointed: 18 February 2002

Latest update: 27 March 2024

People with significant control

Sharon E. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sharon E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 19 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 28th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 11 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 11 September 2013
Annual Accounts
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2014

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Redbridge 5 £ 18 131.00
2015-07-05 60279230 £ 5 488.00 Supplies And Services / Grants And Subscriptions
2015-05-04 60273034 £ 4 857.00 Supplies And Services / Grants And Subscriptions
2015-02-02 60263887 £ 3 735.00 Supplies And Services / Grants And Subscriptions
2014 Redbridge 12 £ 41 250.00
2014-08-04 60246171 £ 4 735.00 Supplies And Services / Grants And Subscriptions
2014-02-03 60230035 £ 4 505.00 Supplies And Services / Services
2014-01-06 60225038 £ 4 275.00 Supplies And Services / Services
2013 Redbridge 10 £ 24 961.00
2013-05-22 60205299 £ 3 495.00 Supplies And Services / Services
2013-02-07 60195895 £ 3 475.00 Supplies And Services / Services
2013-09-04 60214186 £ 2 775.00 Supplies And Services / Services
2012 Redbridge 2 £ 8 490.00
2012-10-29 60188180 £ 4 435.00 Supplies And Services / Services
2012-12-10 60191416 £ 4 055.00 Supplies And Services / Services

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies