ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edocuments Limited

Edocuments Limited is an active company incorporated on 18 June 2001 with the registered office located in Blackburn, Lancashire. Edocuments Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04236508
Private limited company
Age
24 years
Incorporated 18 June 2001
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 18 June 2025 (4 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
England
Address changed on 23 Jul 2025 (3 months ago)
Previous address was 75 Springfield Road Chelmsford Essex CM2 6JG England
Telephone
01245330010
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Secretary & Opperations Direct • British • Lives in UK • Born in May 1972
Director • Software Designer • British • Lives in England • Born in Nov 1978
Director • Facilities Manager • British • Lives in UK • Born in May 1965
Director • British • Lives in UK • Born in Feb 1982
Director • Applications Development • British • Lives in England • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glider Technology Limited
Nicholas John Hutchinson is a mutual person.
Active
Glider Technology Holdings Limited
Nicholas John Hutchinson is a mutual person.
Active
Nicemm Ventures Ltd
Nicholas John Hutchinson is a mutual person.
Active
Temporary Limited
Christopher Reynolds, James David Dupee, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.6M
Increased by £384.93K (+32%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 2 (+7%)
Total Assets
£2.46M
Increased by £699.92K (+40%)
Total Liabilities
-£439.79K
Decreased by £108.66K (-20%)
Net Assets
£2.02M
Increased by £808.58K (+67%)
Debt Ratio (%)
18%
Decreased by 13.32% (-43%)
Latest Activity
Accounting Period Shortened
22 Days Ago on 10 Oct 2025
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Mr Nicholas John Hutchinson Details Changed
3 Months Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Registered Address Changed
10 Months Ago on 27 Dec 2024
Glider Technology Holdings Limited (PSC) Appointed
1 Year 1 Month Ago on 6 Sep 2024
Christopher Reynolds (PSC) Resigned
1 Year 1 Month Ago on 6 Sep 2024
Lester John Morgan (PSC) Resigned
1 Year 1 Month Ago on 6 Sep 2024
Get Credit Report
Discover Edocuments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 31 December 2025 to 31 October 2025
Submitted on 10 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JG England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 23 July 2025
Submitted on 23 Jul 2025
Registered office address changed from Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 75 Springfield Road Chelmsford Essex CM2 6JG on 23 July 2025
Submitted on 23 Jul 2025
Director's details changed for Mr Nicholas John Hutchinson on 23 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 18 June 2025 with updates
Submitted on 3 Jul 2025
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 December 2024
Submitted on 27 Dec 2024
Resolutions
Submitted on 18 Sep 2024
Memorandum and Articles of Association
Submitted on 18 Sep 2024
Change of share class name or designation
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year