Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eddyfi UK Limited
Eddyfi UK Limited is an active company incorporated on 3 September 1999 with the registered office located in Milton Keynes, Buckinghamshire. Eddyfi UK Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03835805
Private limited company
Age
26 years
Incorporated
3 September 1999
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
3 July 2025
(4 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(8 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Eddyfi UK Limited
Contact
Update Details
Address
415c Margaret Powell House, Midsummer Boulevard
Milton Keynes
MK9 3BN
United Kingdom
Address changed on
26 Feb 2025
(8 months ago)
Previous address was
C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England
Companies in MK9 3BN
Telephone
01792798711
Email
Available in Endole App
Website
Eddyfi.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Paul Seaforth Cooper
Director • Chief Executive Officer • British • Lives in Norway • Born in Jul 1968
Stuart Paul Kenny
Director • General Manager • British • Lives in Wales • Born in Jan 1983
Mr Jeffrey W Anderson
Director • American • Lives in United States • Born in Mar 1962
Martin Theriault
Director • Canadian • Lives in Canada • Born in Feb 1970
Mr Christopher Paul Fielding
Director • British • Lives in UK • Born in Sep 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
TSC Subsea Ltd
Martin Theriault, Stuart Paul Kenny, and 1 more are mutual people.
Active
Eddyfi Holding UK Ltd
Paul Seaforth Cooper, Mr Christopher Paul Fielding, and 1 more are mutual people.
Active
Senceive Limited
Stuart Paul Kenny and Mr Jeffrey W Anderson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£107K
Decreased by £34K (-24%)
Turnover
£12.47M
Increased by £792K (+7%)
Employees
52
Decreased by 10 (-16%)
Total Assets
£14.89M
Decreased by £1.43M (-9%)
Total Liabilities
-£6.62M
Increased by £1.41M (+27%)
Net Assets
£8.27M
Decreased by £2.83M (-26%)
Debt Ratio (%)
44%
Increased by 12.5% (+39%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Mr Martin Theriault Details Changed
4 Months Ago on 3 Jul 2025
Mr. Christopher Paul Fielding Details Changed
4 Months Ago on 3 Jul 2025
Mr. Jeffrey W Anderson Details Changed
4 Months Ago on 3 Jul 2025
Charge Satisfied
5 Months Ago on 10 Jun 2025
Charge Satisfied
5 Months Ago on 10 Jun 2025
Charge Satisfied
5 Months Ago on 10 Jun 2025
Charge Satisfied
5 Months Ago on 10 Jun 2025
New Charge Registered
5 Months Ago on 4 Jun 2025
Stuart Paul Kenny Resigned
5 Months Ago on 2 Jun 2025
Get Alerts
Get Credit Report
Discover Eddyfi UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr. Jeffrey W Anderson on 3 July 2025
Submitted on 21 Jul 2025
Director's details changed for Mr. Christopher Paul Fielding on 3 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 3 July 2025 with no updates
Submitted on 21 Jul 2025
Director's details changed for Mr Martin Theriault on 3 July 2025
Submitted on 21 Jul 2025
Satisfaction of charge 038358050010 in full
Submitted on 10 Jun 2025
Satisfaction of charge 038358050011 in full
Submitted on 10 Jun 2025
Satisfaction of charge 038358050009 in full
Submitted on 10 Jun 2025
Satisfaction of charge 038358050008 in full
Submitted on 10 Jun 2025
Registration of charge 038358050012, created on 4 June 2025
Submitted on 6 Jun 2025
Termination of appointment of Stuart Paul Kenny as a director on 2 June 2025
Submitted on 5 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs