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

EDEN OUTSOURCE LIMITED

4TH FLOOR RADIUS HOUSE, CLARENDON ROAD, WATFORD, WD17 1HP,
Company Registration Number
04384396
Private Limited Company
Active

Company Overview

About Eden Outsource Ltd
EDEN OUTSOURCE LIMITED was founded on 2002-02-28 and has its registered office in Watford. The organisation's status is listed as "Active". Eden Outsource Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EDEN OUTSOURCE LIMITED
 
Legal Registered Office
4TH FLOOR RADIUS HOUSE
CLARENDON ROAD
WATFORD
WD17 1HP
Other companies in GU15
 
Filing Information
Company Number 04384396
Company ID Number 04384396
Date formed 2002-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB795281783  
Last Datalog update: 2024-07-05 09:46:20
Primary Source:Companies House
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 EDEN OUTSOURCE LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN GILTRAP
Director 2002-02-28
PARIS SHEPPARD
Director 2002-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
LIANNE RACHEL GILTRAP
Company Secretary 2002-02-28 2010-12-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-02-28 2002-02-28
COMPANY DIRECTORS LIMITED
Nominated Director 2002-02-28 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN GILTRAP EDEN OUTSOURCING LIMITED Director 2004-10-18 CURRENT 2004-10-18 Active
PARIS SHEPPARD EDEN EMPLOY LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
PARIS SHEPPARD EDEN EMPLOYMENT SOLUTIONS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
PARIS SHEPPARD INSIDEOUT PAY AND BILL LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
PARIS SHEPPARD EDEN UMBRELLA LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
PARIS SHEPPARD EVERTIME LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
PARIS SHEPPARD EDEN OUTSOURCING LIMITED Director 2004-10-18 CURRENT 2004-10-18 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
2024-06-15FULL ACCOUNTS MADE UP TO 28/09/23
2024-03-14CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-06-26FULL ACCOUNTS MADE UP TO 28/09/22
2023-04-04CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 28/09/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 28/09/21
2022-06-08AA01Previous accounting period shortened from 29/09/21 TO 28/09/21
2022-06-07AA01Previous accounting period extended from 20/09/21 TO 29/09/21
2022-06-01AA01Previous accounting period shortened from 30/09/21 TO 20/09/21
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043843960006
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043843960004
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE 043843960004
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE 043843960005
2022-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043843960005
2022-01-19Previous accounting period shortened from 27/02/22 TO 30/09/21
2022-01-19AA01Previous accounting period shortened from 27/02/22 TO 30/09/21
2021-12-30Memorandum articles filed
2021-12-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-30RES01ADOPT ARTICLES 30/12/21
2021-12-30MEM/ARTSARTICLES OF ASSOCIATION
2021-12-23Change of share class name or designation
2021-12-23SH08Change of share class name or designation
2021-12-20DIRECTOR APPOINTED MR JOHN HUGO HOSKIN
2021-12-20CESSATION OF PETER JOHN GILTRAP AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20DIRECTOR APPOINTED MR KWASI MARTIN MISSAH
2021-12-20APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GILTRAP
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM Tuscam House Trafalgar Way Camberley Surrey GU15 3BN
2021-12-20Notification of Jsa Services Limited as a person with significant control on 2021-12-16
2021-12-20PSC02Notification of Jsa Services Limited as a person with significant control on 2021-12-16
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM Tuscam House Trafalgar Way Camberley Surrey GU15 3BN
2021-12-20PSC07CESSATION OF PETER JOHN GILTRAP AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20AP01DIRECTOR APPOINTED MR JOHN HUGO HOSKIN
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GILTRAP
2021-12-13FULL ACCOUNTS MADE UP TO 28/02/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-02-22AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-03-30SH03Purchase of own shares
2020-03-26SH06Cancellation of shares. Statement of capital on 2020-03-09 GBP 60
2020-03-10PSC04Change of details for Mr Peter John Giltrap as a person with significant control on 2020-03-09
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PARIS SHEPPARD
2020-03-10PSC07CESSATION OF PARIS SHEPPARD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-17CH01Director's details changed for Mr Peter John Giltrap on 2016-05-10
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-12AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-23AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-17AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-02AAFULL ACCOUNTS MADE UP TO 27/02/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0128/02/15 ANNUAL RETURN FULL LIST
2015-04-15CH01Director's details changed for Mr Paris Sheppard on 2015-01-01
2014-10-22AAFULL ACCOUNTS MADE UP TO 27/02/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-05-13AR0128/02/13 ANNUAL RETURN FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 26/02/12
2012-04-16AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-18AAFULL ACCOUNTS MADE UP TO 27/02/11
2011-05-11AUDAUDITOR'S RESIGNATION
2011-03-28AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-28CH01Director's details changed for Mr Peter John Giltrap on 2010-04-01
2011-01-17CH01Director's details changed for Mr Peter John Giltrap on 2010-04-01
2011-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY LIANNE GILTRAP
2010-11-25AAFULL ACCOUNTS MADE UP TO 27/02/10
2010-04-14AR0128/02/10 ANNUAL RETURN FULL LIST
2010-01-27AAFULL ACCOUNTS MADE UP TO 27/02/09
2009-05-22363aReturn made up to 28/02/09; full list of members
2009-02-27225PREVEXT FROM 27/08/2008 TO 27/02/2009
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 93 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6DW
2009-01-22363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-06-25AA28/08/07 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2008-03-03363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/06
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/05
2006-04-03395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/04
2005-03-16363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/03
2003-11-24225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 27/08/03
2003-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-04-26288cDIRECTOR'S PARTICULARS CHANGED
2002-12-0588(2)RAD 28/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15RES12VARYING SHARE RIGHTS AND NAMES
2002-11-15RES13DIVIDED 28/10/02
2002-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: FIFTH FLOOR JULCO HOUSE 26/28 GT PORTLAND STREET LONDON W1N 6AS
2002-04-23288bSECRETARY RESIGNED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW SECRETARY APPOINTED
2002-04-23288bDIRECTOR RESIGNED
2002-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDEN OUTSOURCE 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 EDEN OUTSOURCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2006-04-03 Outstanding COAL PENSION PROPERTIES LIMITED
DEBENTURE 2005-07-15 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 2,601,995
Creditors Due Within One Year 2012-02-26 £ 1,698,248

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 EDEN OUTSOURCE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 551,201
Cash Bank In Hand 2012-02-26 £ 282,727
Current Assets 2013-02-28 £ 2,627,392
Current Assets 2012-02-26 £ 1,690,699
Debtors 2013-02-28 £ 2,076,191
Debtors 2012-02-26 £ 1,407,972
Shareholder Funds 2013-02-28 £ 51,688
Shareholder Funds 2012-02-26 £ 22,527
Tangible Fixed Assets 2013-02-28 £ 26,291
Tangible Fixed Assets 2012-02-26 £ 30,076

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDEN OUTSOURCE LIMITED registering or being granted any patents
Domain Names

EDEN OUTSOURCE LIMITED owns 1 domain names.

edenoutsource.co.uk  

Trademarks
We have not found any records of EDEN OUTSOURCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDEN OUTSOURCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Great Yarmouth Borough Council 2015-02-01 GBP £1,113 Human Resource Agency Staff
Great Yarmouth Borough Council 2015-01-25 GBP £1,138 Human Resource Agency Staff
Great Yarmouth Borough Council 2015-01-18 GBP £925 Human Resource Agency Staff
Great Yarmouth Borough Council 2015-01-18 GBP £925 Human Resource Agency Staff
Great Yarmouth Borough Council 2015-01-18 GBP £1,194 Human Resource Agency Staff
Great Yarmouth Borough Council 2015-01-11 GBP £1,175 Human Resource Agency Staff
Great Yarmouth Borough Council 2015-01-11 GBP £1,181 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-12-21 GBP £1,344 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-12-14 GBP £1,181 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-11-30 GBP £1,119 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-11-23 GBP £1,188 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-11-23 GBP £1,138 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-11-16 GBP £1,063 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-11-16 GBP £1,250 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-11-02 GBP £1,056 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-10-19 GBP £1,100 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-10-19 GBP £1,019 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-10-12 GBP £1,163 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-10-05 GBP £1,263 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-09-28 GBP £925 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-09-14 GBP £1,144 Human Resource Agency Staff
Great Yarmouth Borough Council 2014-09-14 GBP £1,213 Human Resource Agency Staff

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EDEN OUTSOURCE 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 EDEN OUTSOURCE 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 EDEN OUTSOURCE 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.