Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Edyn Development Studio Limited
Edyn Development Studio Limited is an active company incorporated on 12 January 2018 with the registered office located in Bristol, Bristol. Edyn Development Studio Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11146840
Private limited company
Age
7 years
Incorporated
12 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 January 2025
(11 months ago)
Next confirmation dated
11 January 2026
Due by
25 January 2026
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Edyn Development Studio Limited
Contact
Update Details
Address
6th Floor Embassy House Queens Avenue
Clifton
Bristol
BS8 1SB
England
Address changed on
5 Nov 2025
(1 month ago)
Previous address was
1 Bartholomew Lane London EC2N 2AX England
Companies in BS8 1SB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ms Lauren Mariko Young
Director • Senior Vice President • American • Lives in UK • Born in Oct 1988
Alastair Bernhard Thomann
Director • British • Lives in UK • Born in Aug 1972
Maddalena Padrin
Director • Italian • Lives in UK • Born in Aug 1973
Intertrust (UK) Limited
Secretary
Brookfield Corporation
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aparthotel Kensington Limited
Maddalena Padrin, Alastair Bernhard Thomann, and 2 more are mutual people.
Active
Spens House Limited
Maddalena Padrin, Alastair Bernhard Thomann, and 2 more are mutual people.
Active
Edyn Limited
Maddalena Padrin, Alastair Bernhard Thomann, and 2 more are mutual people.
Active
Saco Group Holdings Limited
Maddalena Padrin, Intertrust (UK) Limited, and 2 more are mutual people.
Active
Aparthotel Cannon Street Limited
Maddalena Padrin, Alastair Bernhard Thomann, and 2 more are mutual people.
Active
Hotel Cambridge Limited
Maddalena Padrin, Alastair Bernhard Thomann, and 2 more are mutual people.
Active
Aparthotel Holdings Limited
Maddalena Padrin, Intertrust (UK) Limited, and 2 more are mutual people.
Active
Aparthotel Investments Limited
Maddalena Padrin, Alastair Bernhard Thomann, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£108K
Decreased by £115K (-52%)
Turnover
£882K
Decreased by £203K (-19%)
Employees
4
Same as previous period
Total Assets
£683K
Decreased by £321K (-32%)
Total Liabilities
-£576K
Decreased by £276K (-32%)
Net Assets
£107K
Decreased by £45K (-30%)
Debt Ratio (%)
84%
Decreased by 0.53% (-1%)
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
1 Month Ago on 5 Nov 2025
Daniel Robin James Carre-Bishop Resigned
2 Months Ago on 30 Sep 2025
Mr. Alastair Bernhard Thomann Appointed
2 Months Ago on 30 Sep 2025
Full Accounts Submitted
2 Months Ago on 12 Sep 2025
Csc Cls (Uk) Limited Details Changed
4 Months Ago on 21 Jul 2025
Registers Moved To Inspection Address
9 Months Ago on 11 Mar 2025
Inspection Address Changed
9 Months Ago on 11 Mar 2025
Registered Address Changed
9 Months Ago on 11 Mar 2025
Confirmation Submitted
10 Months Ago on 16 Jan 2025
Intertrust (Uk) Limited Details Changed
1 Year Ago on 9 Dec 2024
Get Alerts
Get Credit Report
Discover Edyn Development Studio Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 5 Nov 2025
Appointment of Mr. Alastair Bernhard Thomann as a director on 30 September 2025
Submitted on 6 Oct 2025
Termination of appointment of Daniel Robin James Carre-Bishop as a director on 30 September 2025
Submitted on 6 Oct 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 12 Sep 2025
Statement of capital following an allotment of shares on 29 July 2025
Submitted on 18 Aug 2025
Statement of capital following an allotment of shares on 18 March 2025
Submitted on 28 Apr 2025
Statement of capital following an allotment of shares on 12 February 2025
Submitted on 3 Apr 2025
Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
Submitted on 11 Mar 2025
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
Submitted on 11 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs