Edc Systems Limited

DataGardener
edc systems limited
live
Small

Edc Systems Limited

06348501Private Limited With Share Capital

68 Nottingham Road, Eastwood, Nottingham, NG163NQ
Incorporated

21/08/2007

Company Age

18 years

Directors

4

Employees

32

SIC Code

47429

Risk

moderate risk

Company Overview

Registration, classification & business activity

Edc Systems Limited (06348501) is a private limited with share capital incorporated on 21/08/2007 (18 years old) and registered in nottingham, NG163NQ. The company operates under SIC code 47429 - retail sale of telecommunications equipment other than mobile telephones.

Edc systems limited is a consumer electronics company based out of first floor healthaid house, harrow, middlesex, united kingdom.

Private Limited With Share Capital
SIC: 47429
Small
Incorporated 21/08/2007
NG163NQ
32 employees

Financial Overview

Total Assets

£2.13M

Liabilities

£5.63M

Net Assets

£-3.49M

Est. Turnover

£2.73M

AI Estimated
Unreported
Cash

£52.4K

Key Metrics

32

Employees

4

Directors

3

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:04-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Capital Cancellation Shares
Category:Capital
Date:11-10-2016
Capital Return Purchase Own Shares
Category:Capital
Date:11-10-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2015
Capital Allotment Shares
Category:Capital
Date:16-10-2015
Capital Allotment Shares
Category:Capital
Date:16-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:15-09-2015
Capital Alter Shares Subdivision
Category:Capital
Date:16-07-2015
Capital Name Of Class Of Shares
Category:Capital
Date:14-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-06-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:09-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2011
Capital Allotment Shares
Category:Capital
Date:08-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2010
Legacy
Category:Mortgage
Date:17-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2010
Capital Allotment Shares
Category:Capital
Date:11-05-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2010
Legacy
Category:Annual Return
Date:08-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2009
Legacy
Category:Annual Return
Date:08-10-2008
Incorporation Company
Category:Incorporation
Date:21-08-2007

Import / Export

Imports
12 Months7
60 Months43
Exports
12 Months7
60 Months20

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

68 Nottingham Road, Eastwood, Nottingham, NG163NQRegistered
42-50 Kimpton Road, Luton, Bedfordshire, LU20FP

Contact

info@traffilog.comjobs@traffilog.com
traffilog.com
68 Nottingham Road, Eastwood, Nottingham, NG163NQ