Company Information for EDEN OUTSOURCE LIMITED
4TH FLOOR RADIUS HOUSE, CLARENDON ROAD, WATFORD, WD17 1HP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EDEN OUTSOURCE LIMITED | |
Legal Registered Office | |
4TH FLOOR RADIUS HOUSE CLARENDON ROAD WATFORD WD17 1HP Other companies in GU15 | |
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 |
Last Datalog update: | 2024-07-05 09:46:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN GILTRAP |
||
PARIS SHEPPARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIANNE RACHEL GILTRAP |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDEN OUTSOURCING LIMITED | Director | 2004-10-18 | CURRENT | 2004-10-18 | Active | |
EDEN EMPLOY LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
EDEN EMPLOYMENT SOLUTIONS LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active - Proposal to Strike off | |
INSIDEOUT PAY AND BILL LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
EDEN UMBRELLA LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
EVERTIME LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
EDEN OUTSOURCING LIMITED | Director | 2004-10-18 | CURRENT | 2004-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 28/09/23 | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 28/09/22 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 28/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 28/09/21 | |
AA01 | Previous accounting period shortened from 29/09/21 TO 28/09/21 | |
AA01 | Previous accounting period extended from 20/09/21 TO 29/09/21 | |
AA01 | Previous accounting period shortened from 30/09/21 TO 20/09/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043843960006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043843960004 | |
REGISTRATION OF A CHARGE / CHARGE CODE 043843960004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 043843960005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043843960005 | |
Previous accounting period shortened from 27/02/22 TO 30/09/21 | ||
AA01 | Previous accounting period shortened from 27/02/22 TO 30/09/21 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 30/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
DIRECTOR APPOINTED MR JOHN HUGO HOSKIN | ||
CESSATION OF PETER JOHN GILTRAP AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR KWASI MARTIN MISSAH | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GILTRAP | ||
REGISTERED OFFICE CHANGED ON 20/12/21 FROM Tuscam House Trafalgar Way Camberley Surrey GU15 3BN | ||
Notification of Jsa Services Limited as a person with significant control on 2021-12-16 | ||
PSC02 | Notification of Jsa Services Limited as a person with significant control on 2021-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/21 FROM Tuscam House Trafalgar Way Camberley Surrey GU15 3BN | |
PSC07 | CESSATION OF PETER JOHN GILTRAP AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JOHN HUGO HOSKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GILTRAP | |
FULL ACCOUNTS MADE UP TO 28/02/21 | ||
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-03-09 GBP 60 | |
PSC04 | Change of details for Mr Peter John Giltrap as a person with significant control on 2020-03-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARIS SHEPPARD | |
PSC07 | CESSATION OF PARIS SHEPPARD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Mr Peter John Giltrap on 2016-05-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/02/15 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paris Sheppard on 2015-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 27/02/14 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/02/12 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/02/11 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter John Giltrap on 2010-04-01 | |
CH01 | Director's details changed for Mr Peter John Giltrap on 2010-04-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LIANNE GILTRAP | |
AA | FULL ACCOUNTS MADE UP TO 27/02/10 | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/02/09 | |
363a | Return made up to 28/02/09; full list of members | |
225 | PREVEXT FROM 27/08/2008 TO 27/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 93 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6DW | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | 28/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/03 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 27/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 28/10/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | DIVIDED 28/10/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: FIFTH FLOOR JULCO HOUSE 26/28 GT PORTLAND STREET LONDON W1N 6AS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Outstanding | COAL PENSION PROPERTIES LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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
|
|
|
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
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
EDEN OUTSOURCE LIMITED owns 1 domain names.
edenoutsource.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
Human Resource Agency Staff |
Great Yarmouth Borough Council | |
|
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.
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. |