ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edenhouse Solutions Limited

Edenhouse Solutions Limited is a dissolved company incorporated on 11 February 2008 with the registered office located in London, City of London. Edenhouse Solutions Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 14 October 2025 (1 month ago)
Was 17 years old at the time of dissolution
Following liquidation
Company No
06498946
Private limited company
Age
17 years
Incorporated 11 February 2008
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 5 June 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Quantuma Advisory Limited, 20
St. Andrew Street
London
EC4A 3AG
Address changed on 24 Jun 2024 (1 year 4 months ago)
Previous address was 20 st Andrew Street London EC4A 3AG
Telephone
01217679280
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Mar 1973
Director • British • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in Dec 1961
Accenture (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Digital Unlimited Group Ltd
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Walnut Unlimited Ltd
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Tullo Marshall Warren Limited
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Nelson Bostock Group Limited
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Navisite Europe Limited
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Interliant UK Holdings Limited
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Colombus Communications Limited
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Accenture Song Brand UK Limited
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Jan 2021
For period 31 Mar31 Jan 2021
Traded for 10 months
Cash in Bank
£4.55M
Increased by £4K (0%)
Turnover
£35.01M
Decreased by £6.95M (-17%)
Employees
214
Increased by 11 (+5%)
Total Assets
£47.68M
Increased by £1.71M (+4%)
Total Liabilities
-£24.53M
Decreased by £1.26M (-5%)
Net Assets
£23.15M
Increased by £2.96M (+15%)
Debt Ratio (%)
51%
Decreased by 4.64% (-8%)
Latest Activity
Dissolved After Liquidation
1 Month Ago on 14 Oct 2025
Liquidator Removed By Court
10 Months Ago on 30 Dec 2024
Voluntary Liquidator Appointed
11 Months Ago on 17 Dec 2024
Liquidator Removed By Court
11 Months Ago on 17 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Jun 2024
Registered Address Changed
2 Years 1 Month Ago on 5 Oct 2023
Declaration of Solvency
2 Years 6 Months Ago on 12 May 2023
Voluntary Liquidator Appointed
2 Years 6 Months Ago on 12 May 2023
Registered Address Changed
2 Years 6 Months Ago on 12 May 2023
Mr Gareth John Newton Appointed
2 Years 11 Months Ago on 30 Nov 2022
Get Credit Report
Discover Edenhouse Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Oct 2025
Return of final meeting in a members' voluntary winding up
Submitted on 14 Jul 2025
Liquidators' statement of receipts and payments to 26 April 2025
Submitted on 15 May 2025
Removal of liquidator by court order
Submitted on 30 Dec 2024
Appointment of a voluntary liquidator
Submitted on 17 Dec 2024
Removal of liquidator by court order
Submitted on 17 Dec 2024
Liquidators' statement of receipts and payments to 26 April 2024
Submitted on 26 Jun 2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 20 st. Andrew Street London EC4A 3AG on 24 June 2024
Submitted on 24 Jun 2024
Registered office address changed from C/O Quantuma Advisory Limted, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023
Submitted on 5 Oct 2023
Registered office address changed from 30 Fenchurch Street London EC3M 3BD to C/O Quantuma Advisory Limted, High Holborn House 52-54 High Holborn London WC1V 6RL on 12 May 2023
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year