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

EDOX LIMITED

9 FALCONS GATE, DEAN ROAD, YATE, BRISTOL, BS37 5NH,
Company Registration Number
03875219
Private Limited Company
Active

Company Overview

About Edox Ltd
EDOX LIMITED was founded on 1999-11-11 and has its registered office in Yate. The organisation's status is listed as "Active". Edox Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDOX LIMITED
 
Legal Registered Office
9 FALCONS GATE
DEAN ROAD
YATE
BRISTOL
BS37 5NH
Other companies in W5
 
Filing Information
Company Number 03875219
Company ID Number 03875219
Date formed 1999-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB134288510  
Last Datalog update: 2023-07-05 05:33:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDOX 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.
Companies with same name EDOX LIMITED
The following companies were found which have the same name as EDOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDOX ASIA PTE LTD ALJUNIED ROAD Singapore 389838 Active Company formed on the 2008-09-10
EDOX BUILDERS, LLC 125 PRAIRIE VIEW COURT CLINTON IA 52732 Active Company formed on the 2019-01-02
Edox Capital, LLC Delaware Unknown
EDOX CONTRACTS, LLC 2436 DUNHAM STREET CLINTON IA 52732 Active Company formed on the 2019-04-22
EDOX CORPORATION 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 2001-01-24
EDOX GROUP LTD Peckwater Church Road Herstmonceux Hailsham EAST SUSSEX BN27 1RG Active Company formed on the 2022-04-04
EDOX HEALTHCARE PRIVATE LIMITED 642/11 DHARAMVEER PARK B1 B3 FL/2 NEAR DAMODAR SOCIETY OPP POLICE STATION BIBVEWADI PUNE Maharashtra 411037 ACTIVE Company formed on the 2015-01-05
EDOX INTERNATIONAL LIMITED Dissolved Company formed on the 1992-10-15
EDOX INVESTMENTS, LLC 125 PRAIRIE VIEW CT CLINTON IA 52732 Active Company formed on the 2017-06-08
eDox LLC 8200 S Quebec St A3-215 Centennial CO 80112 Voluntarily Dissolved Company formed on the 2009-03-02
EDOX MEDIA INC British Columbia Dissolved Company formed on the 2015-06-30
EDOX NOISE SERVICES LIMITED 8 EDEN CLOSE NEW HAW ADDLESTONE SURREY KT15 3BZ Active Company formed on the 2008-07-28
EDOX PROPERTIES LIMITED 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU Active Company formed on the 2016-09-13
EDOX USA LLC 37 SAW MILLER RIVER ROAD Westchester HAWTHORNE NY 10530 Active Company formed on the 2015-03-10
EDOX, INC. 105 E GREGORY SQUARE PENSACOLA FL 32501 Inactive Company formed on the 2002-10-04
EDOX, INC. 2772 WESTCHESTER DRIVE CLEARWATER FL 33761 Inactive Company formed on the 2016-12-05
EDOXEO, LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980060000 Dissolved Company formed on the 2015-04-20
EDOXI TRAINING LTD Shoreditch Exchange Gorsuch Place London E2 8JF Active Company formed on the 2024-03-16
EDOXIA ENTERPRISES LTD. 2 VAN HOOF CRES BRAMPTON Ontario L6P 1S8 Active Company formed on the 2007-01-23
EDOXS CORPORATION California Unknown

Company Officers of EDOX LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL TROUSDALE
Company Secretary 2012-05-25
ADRIAN GERARD BARNES
Director 2012-05-25
MICHAEL TROUSDALE
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN PETER WILSON
Company Secretary 2011-01-07 2012-05-25
ADAM JONATHAN PATRICK HACKETT
Director 2011-01-07 2012-05-25
SIMON ANDREW SARGEANT
Director 2012-05-25 2012-05-25
NIGEL JAMES WARD
Director 2011-01-07 2012-05-25
VICTORIA LOUISE ARTHUR
Company Secretary 2001-04-06 2011-01-07
ANDREW ARTHUR
Director 1999-11-11 2011-01-07
PAUL NEWMAN
Director 2001-12-01 2011-01-07
ANDREW ARTHUR
Company Secretary 1999-11-11 2001-04-06
JAMES CHRISTOPHER MILES
Director 1999-11-11 2001-04-06
JULIAN STUART BROOKE-WAVELL
Director 1999-11-11 2000-06-30
DAVID JOHN MOORE
Director 1999-11-11 1999-12-01
JULIAN STUART BROOKE-WAVELL
Company Secretary 1999-11-11 1999-11-11
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-11-11 1999-11-11
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-11-11 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN GERARD BARNES MILLINERS COURT (LOUGHTON) MANAGEMENT COMPANY LIMITED Director 2018-05-24 CURRENT 1993-05-25 Active

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
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-09-30DIRECTOR APPOINTED MS KERRY MAGLENNON
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-05-30AA01Current accounting period extended from 30/04/19 TO 30/09/19
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP United Kingdom
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GERARD BARNES
2019-02-22PSC07CESSATION OF MICHAEL TROUSDALE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-22TM02Termination of appointment of Michael Trousdale on 2019-02-22
2019-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ROBIN RAMPLING
2019-02-22AP03Appointment of Miss Kerry Maglennon as company secretary on 2019-02-22
2019-02-22AP01DIRECTOR APPOINTED MR TIMOTHY ROBIN RAMPLING
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-11-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 95
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24SH08Change of share class name or designation
2016-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/16 FROM 210a Queensway London W2 5HX
2016-01-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 95
2015-12-15AR0111/11/15 ANNUAL RETURN FULL LIST
2015-12-15AD02Register inspection address changed from 51 Westbourne Grove London W2 4UA England to 210a Queensway London W2 5HX
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 20 Central Chambers the Broadway Ealing London W5 2NR
2014-12-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 95
2014-11-11AR0111/11/14 ANNUAL RETURN FULL LIST
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM 135 Notting Hill Gate London W11 3LB
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 95
2013-12-16AR0111/11/13 ANNUAL RETURN FULL LIST
2013-12-16AD02Register inspection address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG United Kingdom
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM 51 Westbourne Grove London W2 4UA England
2013-07-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0111/11/12 ANNUAL RETURN FULL LIST
2012-06-18AP03Appointment of Mr Michael Trousdale as company secretary
2012-06-18AP01DIRECTOR APPOINTED MR MICHAEL TROUSDALE
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/12 FROM Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG
2012-06-18AP01DIRECTOR APPOINTED MR ADRIAN GERARD BARNES
2012-06-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SARGEANT
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HACKETT
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY DARREN WILSON
2012-05-25AP01DIRECTOR APPOINTED MR SIMON ANDREW SARGEANT
2012-05-24AA01PREVEXT FROM 30/09/2011 TO 30/04/2012
2012-05-09AUDAUDITOR'S RESIGNATION
2012-04-13AUDAUDITOR'S RESIGNATION
2012-04-13AUDAUDITOR'S RESIGNATION
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES WARD / 15/02/2012
2011-11-21AR0111/11/11 FULL LIST
2011-11-16AD02SAIL ADDRESS CHANGED FROM: C/O MICHAEL LEVY & CO SUITE 3 FIRST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR UNITED KINGDOM
2011-11-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-11AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-08-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-17RES01ADOPT ARTICLES 31/12/2010
2011-01-14AP01DIRECTOR APPOINTED MR ADAM JONATHAN PATRICK HACKETT
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM SUITE 3, FIRST FLOOR STANMORE HOUSE,15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR
2011-01-13AP03SECRETARY APPOINTED MR DARREN PETER WILSON
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA ARTHUR
2011-01-13AP01DIRECTOR APPOINTED MR NIGEL JAMES WARD
2010-11-17AR0111/11/10 FULL LIST
2010-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-17AD02SAIL ADDRESS CREATED
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWMAN / 01/10/2009
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR / 01/10/2009
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE ARTHUR / 01/10/2009
2010-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-13AR0111/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWMAN / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR / 01/10/2009
2009-07-0688(2)AD 31/12/08 GBP SI 1@1=1 GBP IC 94/95
2009-06-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-06-0288(2)CAPITALS NOT ROLLED UP
2008-06-0288(2)CAPITALS NOT ROLLED UP
2008-05-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01288cSECRETARY'S PARTICULARS CHANGED
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-07-15288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EDOX 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 EDOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-09-25 Outstanding STANDARD SECURITIES LIMITED
MORTGAGE DEBENTURE 2000-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 74,492
Provisions For Liabilities Charges 2012-05-01 £ 16

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 EDOX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 95
Cash Bank In Hand 2012-05-01 £ 21,726
Current Assets 2012-05-01 £ 73,827
Debtors 2012-05-01 £ 51,676
Fixed Assets 2012-05-01 £ 25,032
Shareholder Funds 2012-05-01 £ 24,351
Stocks Inventory 2012-05-01 £ 425
Tangible Fixed Assets 2012-05-01 £ 25,032

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDOX LIMITED
Trademarks
We have not found any records of EDOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDOX 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 (62090 - Other information technology service activities) as EDOX LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where EDOX 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 EDOX 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 EDOX 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.