ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
Status
Active
Active since incorporation
Company No
11146840
Private limited company
Age
7 years
Incorporated 12 January 2018
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 January 2025 (7 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
6th Floor Embassy House Queens Avenue
Clifton
Bristol
BS8 1SB
England
Address changed on 11 Mar 2025 (5 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Italian • Lives in UK • Born in Aug 1973
Director • Senior Vice President • American • Lives in UK • Born in Oct 1988
Director • Accountant • British • Lives in UK • Born in Feb 1982
Brookfield Corporation
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aparthotel Kensington Limited
CSC CLS (UK) Limited, Daniel Robin James Carre-Bishop, and 2 more are mutual people.
Active
Spens House Limited
CSC CLS (UK) Limited, Daniel Robin James Carre-Bishop, and 2 more are mutual people.
Active
Edyn Limited
CSC CLS (UK) Limited, Daniel Robin James Carre-Bishop, and 2 more are mutual people.
Active
Saco Group Holdings Limited
CSC CLS (UK) Limited, Daniel Robin James Carre-Bishop, and 2 more are mutual people.
Active
Aparthotel Cannon Street Limited
CSC CLS (UK) Limited, Daniel Robin James Carre-Bishop, and 2 more are mutual people.
Active
Hotel Cambridge Limited
CSC CLS (UK) Limited, Daniel Robin James Carre-Bishop, and 2 more are mutual people.
Active
Aparthotel Holdings Limited
CSC CLS (UK) Limited, Daniel Robin James Carre-Bishop, and 2 more are mutual people.
Active
Aparthotel Investments Limited
CSC CLS (UK) Limited, Daniel Robin James Carre-Bishop, and 2 more are mutual people.
Active
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
£223K
Decreased by £357.73K (-62%)
Turnover
£1.09M
Decreased by £1.52M (-58%)
Employees
4
Decreased by 5 (-56%)
Total Assets
£1M
Decreased by £496.95K (-33%)
Total Liabilities
-£852K
Decreased by £755.59K (-47%)
Net Assets
£152K
Increased by £258.64K (-243%)
Debt Ratio (%)
85%
Decreased by 22.24% (-21%)
Latest Activity
Registers Moved To Inspection Address
5 Months Ago on 11 Mar 2025
Inspection Address Changed
5 Months Ago on 11 Mar 2025
Registered Address Changed
5 Months Ago on 11 Mar 2025
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Intertrust (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
11 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Jan 2024
Stephen James Mccall Resigned
1 Year 10 Months Ago on 1 Nov 2023
Ms Maddalena Padrin Appointed
1 Year 11 Months Ago on 30 Sep 2023
Eric Jafari Resigned
1 Year 11 Months Ago on 30 Sep 2023
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
Documents
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
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6th Floor Embassy House Queens Avenue Clifton Bristol BS8 1SB on 11 March 2025
Submitted on 11 Mar 2025
Confirmation statement made on 11 January 2025 with updates
Submitted on 16 Jan 2025
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
Submitted on 14 Dec 2024
Statement of capital following an allotment of shares on 11 July 2024
Submitted on 20 Nov 2024
Statement of capital following an allotment of shares on 23 September 2024
Submitted on 20 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year