ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edmund Hillary Brands Limited

Edmund Hillary Brands Limited is a dissolved company incorporated on 29 April 2016 with the registered office located in Epsom, Surrey. Edmund Hillary Brands Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 1 August 2025 (2 months ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
10156394
Private limited company
Age
9 years
Incorporated 29 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 February 2023 (2 years 8 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 8 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
197 Kingston Road Epsom
Surrey
KT19 0AB
Address changed on 15 Apr 2024 (1 year 6 months ago)
Previous address was 4 Vicarage Road Teddington TW11 8EZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
35
Controllers (PSC)
1
Director • Consultant • British • Lives in New Zealand • Born in May 1968
Director • Writer And Adventurer • New Zealander • Lives in New Zealand • Born in Dec 1954
Director • Marketing Director • British • Lives in New Zealand • Born in Dec 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£702.77K
Decreased by £8.08K (-1%)
Total Liabilities
-£524.44K
Decreased by £9.66K (-2%)
Net Assets
£178.33K
Increased by £1.58K (+1%)
Debt Ratio (%)
75%
Decreased by 0.51% (-1%)
Latest Activity
Dissolved After Liquidation
2 Months Ago on 1 Aug 2025
Registered Address Changed
1 Year 6 Months Ago on 15 Apr 2024
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 29 Mar 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 29 Jan 2024
Cooper Faure Limited Resigned
1 Year 12 Months Ago on 25 Oct 2023
Christopher Edward Molloy Resigned
2 Years 3 Months Ago on 7 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 15 Feb 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 30 Jan 2023
Registered Address Changed
2 Years 10 Months Ago on 1 Dec 2022
Frederik Toni Romy Faure Resigned
2 Years 11 Months Ago on 31 Oct 2022
Get Credit Report
Discover Edmund Hillary Brands 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 1 Aug 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 May 2025
Statement of affairs
Submitted on 16 Apr 2024
Registered office address changed from 4 Vicarage Road Teddington TW11 8EZ United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on 15 April 2024
Submitted on 15 Apr 2024
Appointment of a voluntary liquidator
Submitted on 29 Mar 2024
Resolutions
Submitted on 29 Mar 2024
Micro company accounts made up to 30 April 2023
Submitted on 29 Jan 2024
Termination of appointment of Cooper Faure Limited as a secretary on 25 October 2023
Submitted on 25 Oct 2023
Termination of appointment of Frederik Toni Romy Faure as a secretary on 31 October 2022
Submitted on 13 Jul 2023
Termination of appointment of Christopher Edward Molloy as a director on 7 July 2023
Submitted on 13 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year