ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edozo Limited

Edozo Limited is an active company incorporated on 16 January 2014 with the registered office located in London, Greater London. Edozo Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08848081
Private limited company
Age
11 years
Incorporated 16 January 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 November 2024 (11 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Mappin House
4 Winsley Street
London
W1W 8HF
England
Address changed on 2 Apr 2025 (6 months ago)
Previous address was Avon House Avonmore Road West Kensington London W14 8TS England
Telephone
020 70467803
Email
Unreported
Website
People
Officers
4
Shareholders
45
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1979
Director • British • Lives in England • Born in May 1979
Director • Finance Director • British • Lives in England • Born in Jul 1991
Director • British • Lives in UK • Born in Aug 1984
Mr Marcus William Perry Ginn
PSC • British • Lives in England • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HPS Services FM Ltd
Marcus William Perry Ginn and Rhys Neblett are mutual people.
Active
Gumtree.Com Limited
Andrew Marc Harper is a mutual person.
Active
Fmi Group Services Ltd
Marcus William Perry Ginn is a mutual person.
Active
Tro Investments Ltd
Marcus William Perry Ginn is a mutual person.
Active
Peacock Consultancy Services Limited
Mr Andrew Charles Peacock is a mutual person.
Active
Avatar State Gaming Ltd
Rhys Neblett is a mutual person.
Active
Clever Accounting Ltd
Rhys Neblett is a mutual person.
Active
Brands
Edozo
Edozo is a property research platform that provides property data and automated valuation reports for property professionals..
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
£533.94K
Decreased by £390.8K (-42%)
Turnover
Unreported
Same as previous period
Employees
30
Decreased by 1 (-3%)
Total Assets
£3.38M
Decreased by £305.33K (-8%)
Total Liabilities
-£1.65M
Increased by £459.17K (+39%)
Net Assets
£1.73M
Decreased by £764.5K (-31%)
Debt Ratio (%)
49%
Increased by 16.5% (+51%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 30 Sep 2025
Registered Address Changed
6 Months Ago on 2 Apr 2025
Rhys Neblett Resigned
6 Months Ago on 1 Apr 2025
Mr Rhys Neblett Appointed
6 Months Ago on 1 Apr 2025
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Mr Andrew Marc Harper Details Changed
10 Months Ago on 10 Dec 2024
Full Accounts Submitted
11 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Dec 2023
Philip Neil Gregory-Eaves Resigned
2 Years 4 Months Ago on 1 Jun 2023
Get Credit Report
Discover Edozo Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Statement of capital following an allotment of shares on 1 April 2025
Submitted on 29 Apr 2025
Memorandum and Articles of Association
Submitted on 23 Apr 2025
Resolutions
Submitted on 14 Apr 2025
Termination of appointment of Rhys Neblett as a director on 1 April 2025
Submitted on 10 Apr 2025
Appointment of Mr Rhys Neblett as a director on 1 April 2025
Submitted on 7 Apr 2025
Registered office address changed from Avon House Avonmore Road West Kensington London W14 8TS England to Mappin House 4 Winsley Street London W1W 8HF on 2 April 2025
Submitted on 2 Apr 2025
Confirmation statement made on 21 November 2024 with updates
Submitted on 24 Jan 2025
Statement of capital following an allotment of shares on 28 December 2022
Submitted on 24 Jan 2025
Director's details changed for Mr Andrew Marc Harper on 10 December 2024
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year