Company number 05053568
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address 72 GREAT TITCHFIELD STREET, LONDON, W1W 7QW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
GBP 2
. The most likely internet sites of EDIBLE SYSTEMS LIMITED are www.ediblesystems.co.uk, and www.edible-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Edible Systems Limited is a Private Limited Company.
The company registration number is 05053568. Edible Systems Limited has been working since 24 February 2004.
The present status of the company is Active. The registered address of Edible Systems Limited is 72 Great Titchfield Street London W1w 7qw. . LEGGE, Anthony Kenneth is a Director of the company. Secretary HINTON, Paul James has been resigned. Director HINTON, Paul James has been resigned. Director LEGGE, Anthony Kenneth has been resigned. Director WISE, Michael has been resigned. Director HOUPPERMANS GMBH has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Director
WISE, Michael
Resigned: 03 March 2004
Appointed Date: 24 February 2004
60 years old
Persons With Significant Control
EDIBLE SYSTEMS LIMITED Events
08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
19 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
...
... and 32 more events
18 Mar 2005
Director's particulars changed
18 Mar 2005
Secretary's particulars changed;director's particulars changed
15 Nov 2004
Registered office changed on 15/11/04 from: 91 leighton road kentish town london NW5 2QJ
10 Mar 2004
Director resigned
24 Feb 2004
Incorporation