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

EDUPICS LIMITED

LONDON, ENGLAND, NW6,
Company Registration Number
06701076
Private Limited Company
Dissolved

Dissolved 2017-11-14

Company Overview

About Edupics Ltd
EDUPICS LIMITED was founded on 2008-09-18 and had its registered office in London. The company was dissolved on the 2017-11-14 and is no longer trading or active.

Key Data
Company Name
EDUPICS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
KOLOSOS LIMITED06/04/2010
Filing Information
Company Number 06701076
Date formed 2008-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-11-14
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB104241078  
Last Datalog update: 2017-11-15 16:18:06
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 EDUPICS LIMITED

Current Directors
Officer Role Date Appointed
ANDRE JOSEPH COHEN
Director 2010-10-19
ANNE MARIE CRAVEN
Director 2010-10-19
LAURETTA DIVES
Director 2010-10-19
WILLIAM MARTIN DIVES
Director 2010-10-19
MIRIAM HINRICHS
Director 2012-11-18
DAVID KENT
Director 2008-09-18
COLIN DAVID SMEDLEY
Director 2010-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRE JOSEPH COHEN THE KOBAL COLLECTION LIMITED Director 2008-10-01 CURRENT 1999-03-01 Active
ANDRE JOSEPH COHEN THE CORONA GROUP LIMITED Director 1999-03-18 CURRENT 1997-06-16 Liquidation
ANNE MARIE CRAVEN KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
ANNE MARIE CRAVEN THE KOBAL COLLECTION LIMITED Director 2008-10-01 CURRENT 1999-03-01 Active
ANNE MARIE CRAVEN THE ART ARCHIVE LIMITED Director 2008-09-04 CURRENT 1997-05-23 Liquidation
ANNE MARIE CRAVEN THE CORONA GROUP LIMITED Director 2008-09-01 CURRENT 1997-06-16 Liquidation
ANNE MARIE CRAVEN THE PICTURE DESK LIMITED Director 2008-09-01 CURRENT 1998-05-21 Liquidation
ANNE MARIE CRAVEN NO. 19 ALBANY STREET MANAGEMENT LIMITED Director 1991-10-10 CURRENT 1987-12-10 Active
LAURETTA DIVES RETROPEEPERS LTD Director 2016-04-26 CURRENT 2016-04-26 Active
LAURETTA DIVES KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
LAURETTA DIVES THE KOBAL COLLECTION LIMITED Director 2008-10-01 CURRENT 1999-03-01 Active
LAURETTA DIVES THE KOBAL LIBRARY LIMITED Director 2008-09-01 CURRENT 1969-10-30 Active - Proposal to Strike off
LAURETTA DIVES THE CORONA GROUP LIMITED Director 2008-09-01 CURRENT 1997-06-16 Liquidation
LAURETTA DIVES THE ART ARCHIVE LIMITED Director 1999-03-31 CURRENT 1997-05-23 Liquidation
LAURETTA DIVES THE PICTURE DESK LIMITED Director 1999-03-31 CURRENT 1998-05-21 Liquidation
WILLIAM MARTIN DIVES RETROPEEPERS LTD Director 2016-04-26 CURRENT 2016-04-26 Active
WILLIAM MARTIN DIVES KOBAL COLLECTION (HOLDINGS) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
WILLIAM MARTIN DIVES STAND TO REASON Director 2010-11-30 CURRENT 2007-06-14 Dissolved 2013-11-19
WILLIAM MARTIN DIVES THE KOBAL COLLECTION LIMITED Director 1999-03-08 CURRENT 1999-03-01 Active
WILLIAM MARTIN DIVES THE PICTURE DESK LIMITED Director 1998-05-21 CURRENT 1998-05-21 Liquidation
WILLIAM MARTIN DIVES THE CORONA GROUP LIMITED Director 1997-06-16 CURRENT 1997-06-16 Liquidation
WILLIAM MARTIN DIVES THE ART ARCHIVE LIMITED Director 1997-05-23 CURRENT 1997-05-23 Liquidation
WILLIAM MARTIN DIVES THE KOBAL LIBRARY LIMITED Director 1991-08-01 CURRENT 1969-10-30 Active - Proposal to Strike off
MIRIAM HINRICHS KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
MIRIAM HINRICHS THE ART ARCHIVE LIMITED Director 2008-10-01 CURRENT 1997-05-23 Liquidation
MIRIAM HINRICHS THE PICTURE DESK LIMITED Director 2008-10-01 CURRENT 1998-05-21 Liquidation
MIRIAM HINRICHS THE KOBAL COLLECTION LIMITED Director 2008-10-01 CURRENT 1999-03-01 Active
MIRIAM HINRICHS THE CORONA GROUP LIMITED Director 1999-03-18 CURRENT 1997-06-16 Liquidation
DAVID KENT KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
DAVID KENT THE PICTURE DESK LIMITED Director 1999-03-31 CURRENT 1998-05-21 Liquidation
DAVID KENT THE KOBAL COLLECTION LIMITED Director 1999-03-31 CURRENT 1999-03-01 Active
DAVID KENT THE CORONA GROUP LIMITED Director 1997-06-16 CURRENT 1997-06-16 Liquidation
DAVID KENT THE ART ARCHIVE LIMITED Director 1997-05-23 CURRENT 1997-05-23 Liquidation
DAVID KENT THE KOBAL LIBRARY LIMITED Director 1991-08-01 CURRENT 1969-10-30 Active - Proposal to Strike off
COLIN DAVID SMEDLEY KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
COLIN DAVID SMEDLEY THE KOBAL COLLECTION LIMITED Director 2008-10-01 CURRENT 1999-03-01 Active
COLIN DAVID SMEDLEY THE KOBAL LIBRARY LIMITED Director 2008-09-01 CURRENT 1969-10-30 Active - Proposal to Strike off
COLIN DAVID SMEDLEY THE CORONA GROUP LIMITED Director 2008-09-01 CURRENT 1997-06-16 Liquidation
COLIN DAVID SMEDLEY THE ART ARCHIVE LIMITED Director 1999-03-31 CURRENT 1997-05-23 Liquidation
COLIN DAVID SMEDLEY THE PICTURE DESK LIMITED Director 1999-03-31 CURRENT 1998-05-21 Liquidation

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
2017-11-14GAZ2STRUCK OFF AND DISSOLVED
2017-08-29GAZ1FIRST GAZETTE
2017-08-29GAZ1FIRST GAZETTE
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 66
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 12TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDX HA9 0PA
2016-02-23AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 66
2015-11-05AR0118/09/15 FULL LIST
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM HINRICHS / 11/09/2015
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE CRAVEN / 11/09/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOSEPH COHEN / 11/09/2015
2015-09-22TM02TERMINATE SEC APPOINTMENT
2015-05-19AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 66
2014-11-21AR0118/09/14 NO CHANGES
2014-04-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-29AR0118/09/13 NO CHANGES
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 2 THE QUADRANT 135 SALUSBURY ROAD LONDON NW6 6RJ
2013-06-19AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-17AP01DIRECTOR APPOINTED MIRIAM HINRICHS
2012-12-02AR0118/09/12 FULL LIST
2012-11-30RP04SECOND FILING WITH MUD 18/09/11 FOR FORM AR01
2012-11-30ANNOTATIONClarification
2012-11-08SH0104/10/11 STATEMENT OF CAPITAL GBP 66.00
2012-10-16AP01DIRECTOR APPOINTED MR ANDRE JOSEPH COHEN
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-09AP01DIRECTOR APPOINTED ANNE-MARIE CRAVEN
2012-10-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-10-01AP01DIRECTOR APPOINTED MR COLIN DAVID SMEDLEY
2012-10-01AP01DIRECTOR APPOINTED MRS LAURETTA DIVES
2012-10-01AP01DIRECTOR APPOINTED MR WILLIAM MARTIN DIVES
2012-07-04AA01PREVSHO FROM 30/09/2011 TO 29/09/2011
2011-12-19RP04SECOND FILING WITH MUD 18/09/11 FOR FORM AR01
2011-11-17AR0118/09/11 NO CHANGES
2011-07-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-17AR0118/09/10 NO CHANGES
2010-09-22RES01ADOPT ARTICLES 08/09/2010
2010-09-22RES04NC INC ALREADY ADJUSTED 08/09/2010
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-04-06RES15CHANGE OF NAME 12/03/2010
2010-04-06CERTNMCOMPANY NAME CHANGED KOLOSOS LIMITED CERTIFICATE ISSUED ON 06/04/10
2010-04-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-08AR0118/09/09 FULL LIST
2008-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74202 - Other specialist photography




Licences & Regulatory approval
We could not find any licences issued to EDUPICS 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 EDUPICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-16 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 EDUPICS LIMITED

Intangible Assets
Patents
We have not found any records of EDUPICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDUPICS LIMITED
Trademarks
We have not found any records of EDUPICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDUPICS 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 (74202 - Other specialist photography) as EDUPICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EDUPICS 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 EDUPICS 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 EDUPICS 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.