Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANIEL J. EDELMAN GROUP LIMITED
Company Information for

DANIEL J. EDELMAN GROUP LIMITED

FRANCIS HOUSE, 11 FRANCIS STREET, LONDON, SW1P 1DE,
Company Registration Number
01186314
Private Limited Company
Active

Company Overview

About Daniel J. Edelman Group Ltd
DANIEL J. EDELMAN GROUP LIMITED was founded on 1974-10-07 and has its registered office in London. The organisation's status is listed as "Active". Daniel J. Edelman Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DANIEL J. EDELMAN GROUP LIMITED
 
Legal Registered Office
FRANCIS HOUSE
11 FRANCIS STREET
LONDON
SW1P 1DE
Other companies in SW1E
 
Filing Information
Company Number 01186314
Company ID Number 01186314
Date formed 1974-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 22:15:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANIEL J. EDELMAN GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DANIEL J. EDELMAN GROUP LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN FOXALL
Company Secretary 2016-07-06
ISABEL CLAIRE DOBSON
Director 2005-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JARED WILLIAM ROBINSON
Company Secretary 2013-07-01 2016-07-06
ROBIN HENRY PAYNE
Company Secretary 1997-12-19 2014-07-25
STUART JAMES RISBRIDGER SMITH
Director 2003-11-05 2007-04-24
MICHAEL BATES MORLEY
Director 1990-12-31 2006-08-11
JANE RYAN
Director 2005-09-12 2005-11-30
NIGEL ERIC BREAKWELL
Director 2003-11-05 2005-09-12
JAMES HUGH THELLUSSON
Director 2002-12-06 2003-11-05
JOHN MAHONY
Director 2001-11-30 2002-06-11
ANDREW SINCLAIR DUNCAN
Director 1998-08-24 2001-11-30
TARI HIBBITT
Director 1998-03-09 2001-10-05
HUGH FRANCIS
Director 1994-07-29 1998-09-11
ABEL ROBERT HADDEN
Director 1995-05-22 1998-03-09
HUGH FRANCIS
Company Secretary 1995-05-24 1997-12-19
RICHARD HORNSBY
Company Secretary 1990-12-31 1995-05-24
ROSEMARY BROOK
Director 1990-12-31 1994-07-29
DAVID HENRY DAVIS
Director 1990-12-31 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL CLAIRE DOBSON GALILEO DIGITAL MEDIA (RESURRECTED) LIMITED Director 2016-01-25 CURRENT 2008-08-15 Dissolved 2017-03-28
ISABEL CLAIRE DOBSON 3 MONKEYS COMMUNICATIONS LIMITED Director 2016-01-25 CURRENT 2003-05-12 Active - Proposal to Strike off
ISABEL CLAIRE DOBSON JUNGLE COMMUNICATIONS (HOLDINGS) LIMITED Director 2016-01-25 CURRENT 2006-06-28 Active - Proposal to Strike off
ISABEL CLAIRE DOBSON AGNOSTIC PR LTD Director 2016-01-25 CURRENT 2008-11-04 Active - Proposal to Strike off
ISABEL CLAIRE DOBSON GORILLA TALK LTD Director 2016-01-25 CURRENT 2008-11-04 Active - Proposal to Strike off
ISABEL CLAIRE DOBSON SMITHFIELD FINANCIAL LIMITED Director 2015-09-23 CURRENT 1998-07-27 Active
ISABEL CLAIRE DOBSON SMITHFIELD CONSULTANTS LIMITED Director 2015-09-23 CURRENT 2003-04-15 Active
ISABEL CLAIRE DOBSON SMITHFIELD TRUSTEE LIMITED Director 2015-09-23 CURRENT 2003-04-24 Active
ISABEL CLAIRE DOBSON PR21 UK LIMITED Director 2008-10-06 CURRENT 2000-06-20 Active
ISABEL CLAIRE DOBSON ASSEMBLY MEDIA LIMITED Director 2008-04-05 CURRENT 1999-07-01 Active
ISABEL CLAIRE DOBSON SPOOK MEDIA LIMITED Director 2008-04-05 CURRENT 2001-02-16 Active
ISABEL CLAIRE DOBSON A & R EDELMAN LIMITED Director 2006-07-03 CURRENT 1996-11-20 Active
ISABEL CLAIRE DOBSON DANIEL J. EDELMAN LIMITED Director 2005-11-30 CURRENT 1967-12-04 Active
ISABEL CLAIRE DOBSON EDELMAN DALE FINANCIAL COMMUNICATIONS LIMITED Director 2005-11-30 CURRENT 1970-01-23 Active
ISABEL CLAIRE DOBSON ERIC WILLIAMS AND PARTNERS (PUBLIC RELATIONS CONSULTANTS)LIMITED Director 2005-11-30 CURRENT 1970-12-29 Active
ISABEL CLAIRE DOBSON DANIEL J. EDELMAN (EUROPE) LIMITED Director 2005-11-30 CURRENT 1973-08-08 Active
ISABEL CLAIRE DOBSON GENESIS PUBLIC RELATIONS LIMITED Director 2005-11-30 CURRENT 1978-09-25 Active
ISABEL CLAIRE DOBSON EDELMAN ASSOCIATES LIMITED Director 2005-11-30 CURRENT 1983-05-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-14DIRECTOR APPOINTED MR NAVEEN AGARWAL
2023-07-14APPOINTMENT TERMINATED, DIRECTOR ISABEL CLAIRE DOBSON
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM Southside 105 Victoria Street London SW1E 6QT
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07Appointment of Mr Nick Hughes as company secretary on 2022-01-07
2022-01-07Termination of appointment of Carolyn Foxall on 2022-01-07
2022-01-07TM02Termination of appointment of Carolyn Foxall on 2022-01-07
2022-01-07AP03Appointment of Mr Nick Hughes as company secretary on 2022-01-07
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-06AP03Appointment of Mrs Carolyn Foxall as company secretary on 2016-07-06
2016-07-06TM02Termination of appointment of Jared William Robinson on 2016-07-06
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mrs Isabel Claire Dobson on 2015-07-01
2015-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-23TM02Termination of appointment of Robin Henry Payne on 2014-07-25
2014-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0131/12/13 ANNUAL RETURN FULL LIST
2014-03-26AP03Appointment of Mr Jared William Robinson as company secretary
2013-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2010-01-22AR0131/12/09 ANNUAL RETURN FULL LIST
2009-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/08
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM HAYMARKET HOUSE 28/29 HAYMARKET LONDON SW1Y 4SP
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-29288bDIRECTOR RESIGNED
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-17363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-21288bDIRECTOR RESIGNED
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-21288bDIRECTOR RESIGNED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-23288aNEW DIRECTOR APPOINTED
2002-09-13288bDIRECTOR RESIGNED
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17288bDIRECTOR RESIGNED
2001-12-04288bDIRECTOR RESIGNED
2001-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-02-02363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-06288aNEW DIRECTOR APPOINTED
1998-10-06288bDIRECTOR RESIGNED
1998-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-04-01288aNEW DIRECTOR APPOINTED
1998-04-01288bDIRECTOR RESIGNED
1998-01-28288aNEW SECRETARY APPOINTED
1998-01-28363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-28288aNEW SECRETARY APPOINTED
1998-01-28363(288)SECRETARY RESIGNED
1997-01-30363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DANIEL J. EDELMAN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DANIEL J. EDELMAN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DANIEL J. EDELMAN GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANIEL J. EDELMAN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DANIEL J. EDELMAN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANIEL J. EDELMAN GROUP LIMITED
Trademarks
We have not found any records of DANIEL J. EDELMAN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANIEL J. EDELMAN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DANIEL J. EDELMAN GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DANIEL J. EDELMAN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANIEL J. EDELMAN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANIEL J. EDELMAN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.