Edc2 Limited

DataGardener
edc2 limited
live
Small

Edc2 Limited

06771284Private Limited With Share Capital

77 Margaret Street, London, W1W8SY
Incorporated

11/12/2008

Company Age

17 years

Directors

1

Employees

13

SIC Code

47190

Risk

very low risk

Company Overview

Registration, classification & business activity

Edc2 Limited (06771284) is a private limited with share capital incorporated on 11/12/2008 (17 years old) and registered in london, W1W8SY. The company operates under SIC code 47190 - other retail sale in non-specialised stores.

Following many years of successful collaboration between john summerhill and the minotti family, the minotti london mono-brand showroom opened in february 2009 in the culturally rich west end of london. recently extended to include a second floor, the elegantly designed margaret street space showcas...

Private Limited With Share Capital
SIC: 47190
Small
Incorporated 11/12/2008
W1W8SY
13 employees

Financial Overview

Total Assets

£5.94M

Liabilities

£1.88M

Net Assets

£4.06M

Est. Turnover

£7.96M

AI Estimated
Unreported
Cash

£2.48M

Key Metrics

13

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:25-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Legacy
Category:Mortgage
Date:18-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-12-2011
Termination Director Company With Name
Category:Officers
Date:23-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Capital Allotment Shares
Category:Capital
Date:10-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-09-2010
Termination Director Company With Name
Category:Officers
Date:18-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2010
Termination Director Company With Name
Category:Officers
Date:16-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2010
Termination Director Company With Name
Category:Officers
Date:16-02-2010
Legacy
Category:Address
Date:15-04-2009
Legacy
Category:Officers
Date:19-02-2009
Legacy
Category:Officers
Date:19-02-2009
Incorporation Company
Category:Incorporation
Date:11-12-2008

Import / Export

Imports
12 Months9
60 Months49
Exports
12 Months1
60 Months21

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date27/11/2025
Latest Accounts31/03/2025

Trading Addresses

75-77 Margaret Street, London, W1W8SYRegistered
77 Margaret Street, Mayfair, London, W1W8SU

Related Companies

2

Contact

02073233233
minottilondon.com
77 Margaret Street, London, W1W8SY