Edm Contracts Limited

General information

Name:

Edm Contracts Ltd

Office Address:

18 Church Street LS29 9DS Ilkley

Number: 08737546

Incorporation date: 2013-10-17

Dissolution date: 2023-09-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the launching of Edm Contracts Limited, the firm which was located at 18 Church Street, in Ilkley. It was established on 2013-10-17. Its Companies House Reg No. was 08737546 and the area code was LS29 9DS. The firm had been present on the market for about ten years until 2023-09-26. The firm was known as One Digital Malls until 2015-09-04, then the name was replaced by Elonex Digital Malls. The last was known as came on 2018-01-11.

The executives included: Stewart S. selected to lead the company seven years ago and Anthony H. selected to lead the company in 2014.

Stuart S. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Edm Contracts Limited 2018-01-11
  • Elonex Digital Malls Ltd 2015-09-04
  • One Digital Malls Ltd 2013-10-17

Financial data based on annual reports

Company staff

Stewart S.

Role: Director

Appointed: 27 November 2017

Latest update: 18 February 2024

Anthony H.

Role: Director

Appointed: 02 April 2014

Latest update: 18 February 2024

People with significant control

Stuart S.
Notified on 24 December 2022
Nature of control:
over 1/2 to 3/4 of shares
Nick S.
Notified on 6 April 2016
Ceased on 24 December 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 2013-10-17
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 July 2015
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode