General information

Name:

Eedee Limited

Office Address:

C/o Tim O'brien Above Martin Paul Motors SL3 9AS The Green Datchet

Number: 05062097

Incorporation date: 2004-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Eedee was established on March 3, 2004 as a Private Limited Company. This firm's registered office can be reached at The Green Datchet on C/o Tim O'brien, Above Martin Paul Motors. Should you want to reach this company by post, its zip code is SL3 9AS. The office registration number for Eedee Ltd is 05062097. The firm currently known as Eedee Ltd, was previously known as S L Training. The transformation has taken place in October 7, 2014. This firm's SIC code is 32120, that means Manufacture of jewellery and related articles. 2022-03-31 is the last time the company accounts were filed.

Within this particular business, the full scope of director's duties have so far been performed by Simone L. who was selected to lead the company in 2004. What is more, the managing director's efforts are regularly supported by a secretary - Josephine P., who was selected by this specific business 20 years ago.

Simone L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Eedee Ltd 2014-10-07
  • S L Training Limited 2004-03-03

Financial data based on annual reports

Company staff

Josephine P.

Role: Secretary

Appointed: 12 March 2004

Latest update: 25 January 2024

Simone L.

Role: Director

Appointed: 12 March 2004

Latest update: 25 January 2024

People with significant control

Simone L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 27 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Flat 25 Hartlock Court Shooters Hill

Post code:

RG8 7BJ

City / Town:

Pangbourne

HQ address,
2013

Address:

Flat 25 Hartlock Court Shooters Hill

Post code:

RG8 7BJ

City / Town:

Pangbourne

HQ address,
2014

Address:

77 Wessex Gardens Twyford

Post code:

RG10 0BA

City / Town:

Reading

HQ address,
2015

Address:

77 Wessex Gardens Twyford

Post code:

RG10 0BA

City / Town:

Reading

HQ address,
2016

Address:

77 Wessex Gardens Twyford

Post code:

RG10 0BA

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 32120 : Manufacture of jewellery and related articles
20
Company Age

Similar companies nearby

Closest companies