ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

European Development Corporation Ltd

European Development Corporation Ltd is an active company incorporated on 28 November 2017 with the registered office located in London, City of London. European Development Corporation Ltd was registered 7 years ago.
Status
Active
Active since 3 years ago
Company No
11084845
Private limited company
Age
7 years
Incorporated 28 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (9 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (3 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Office 305, 1 Quality Court
London
WC2A 1HR
United Kingdom
Address changed on 20 May 2025 (3 months ago)
Previous address was Office 305 1 Quality Court Chancery Lane London WC2A 1HR United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • PSC • Advisor • British • Lives in England • Born in Dec 1949
Director • Lawyer • American • Lives in United States • Born in Apr 1981
Director • Solicitor • British • Lives in Scotland • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Technical Audit Ltd
Dr Geoffrey Peter Cowley, Juliya Arbisman, and 1 more are mutual people.
Active
Energy Mining Advisory Partnership Ltd
Peter Derek Yetton, Dr Geoffrey Peter Cowley, and 1 more are mutual people.
Active
Edc Holdings Group Limited
Juliya Arbisman is a mutual person.
Active
Alliance Of Global Agents Limited
Peter Derek Yetton is a mutual person.
Dissolved
Remarkable Roofing And Renovations Ltd
Peter Derek Yetton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£312
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£312
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
3 Months Ago on 20 May 2025
Registered Address Changed
3 Months Ago on 16 May 2025
Registered Address Changed
3 Months Ago on 15 May 2025
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Peter Derek Yetton Resigned
11 Months Ago on 29 Sep 2024
Mr Peter Derek Yetton Appointed
11 Months Ago on 19 Sep 2024
Micro Accounts Submitted
1 Year Ago on 4 Sep 2024
Dr Geoffrey Peter Cowley (PSC) Details Changed
1 Year 7 Months Ago on 26 Jan 2024
Dr Geoffrey Peter Cowley Details Changed
1 Year 7 Months Ago on 26 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 1 Dec 2023
Get Credit Report
Discover European Development Corporation Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Office 305 1 Quality Court Chancery Lane London WC2A 1HR United Kingdom to Office 305, 1 Quality Court London WC2A 1HR on 20 May 2025
Submitted on 20 May 2025
Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR England to Office 305 1 Quality Court Chancery Lane London WC2A 1HR on 16 May 2025
Submitted on 16 May 2025
Registered office address changed from 41 Muxton Lane Muxton Telford TF2 8PD England to 1 Quality Court Chancery Lane London WC2A 1HR on 15 May 2025
Submitted on 15 May 2025
Confirmation statement made on 27 November 2024 with no updates
Submitted on 27 Nov 2024
Termination of appointment of Peter Derek Yetton as a director on 29 September 2024
Submitted on 29 Sep 2024
Appointment of Mr Peter Derek Yetton as a director on 19 September 2024
Submitted on 25 Sep 2024
Micro company accounts made up to 31 December 2023
Submitted on 4 Sep 2024
Director's details changed for Dr Geoffrey Peter Cowley on 26 January 2024
Submitted on 26 Jan 2024
Change of details for Dr Geoffrey Peter Cowley as a person with significant control on 26 January 2024
Submitted on 26 Jan 2024
Registered office address changed from The Old Rectory the Old Rectory Rectory Road Outwell PE14 8rd United Kingdom to 41 Muxton Lane Muxton Telford TF2 8PD on 1 December 2023
Submitted on 1 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year