Company NameEden Ventilation Limited
DirectorCharles Bisby
Company StatusActive - Proposal to Strike off
Company Number07715017
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Charles Bisby
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2011(same day as company formation)
RoleVentilation Specialist
Country of ResidenceEngland
Correspondence AddressHighbury Old Post Office Hill
Stratton
Bude
Cornwall
EX23 9DB
Director NameZoe Bisby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleDomestic Engineer
Country of ResidenceEngland
Correspondence AddressJasmine Cottage Week St. Mary
Holsworthy
Devon
EX22 6UN
Secretary NameMr John Rider Bisby
StatusResigned
Appointed07 June 2014(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2018)
RoleCompany Director
Correspondence Address858 Blackpool Road
Lea
Preston
PR2 1XL

Location

Registered Address107 Kirkgate
Leeds
LS1 6DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Charles Bisby
50.00%
Ordinary
50 at £1Zoe Bisby
50.00%
Ordinary

Financials

Year2014
Net Worth£2,451
Current Liabilities£32,934

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2022 (1 year, 9 months ago)
Next Return Due5 August 2023 (overdue)

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
4 October 2022Compulsory strike-off action has been discontinued (1 page)
3 October 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
3 November 2021Termination of appointment of John Rider Bisby as a secretary on 15 August 2018 (1 page)
3 November 2021Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 107 Kirkgate Leeds LS1 6DP on 3 November 2021 (1 page)
21 October 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
28 August 2021Compulsory strike-off action has been discontinued (1 page)
27 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
29 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
1 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
7 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
29 May 2015Micro company accounts made up to 31 July 2014 (6 pages)
29 May 2015Micro company accounts made up to 31 July 2014 (6 pages)
1 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
29 August 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
28 August 2014Appointment of Mr John Rider Bisby as a secretary on 7 June 2014 (2 pages)
28 August 2014Director's details changed for Charles Bisby on 13 August 2014 (2 pages)
28 August 2014Director's details changed for Charles Bisby on 13 August 2014 (2 pages)
28 August 2014Appointment of Mr John Rider Bisby as a secretary on 7 June 2014 (2 pages)
28 August 2014Appointment of Mr John Rider Bisby as a secretary on 7 June 2014 (2 pages)
12 June 2014Termination of appointment of Zoe Bisby as a director (1 page)
12 June 2014Termination of appointment of Zoe Bisby as a director (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 August 2013Director's details changed for Charles Bisby on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Director's details changed for Charles Bisby on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Director's details changed for Charles Bisby on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Zoe Bisby on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Zoe Bisby on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Zoe Bisby on 1 July 2013 (2 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)