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 8 years ago.
Status
Active
Active since incorporation
Company No
11146840
Private limited company
Age
8 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 2026 (16 days ago)
Next confirmation dated 11 January 2027
Due by 25 January 2027 (12 months remaining)
Last change occurred 4 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
6th Floor Embassy House Queens Avenue
Clifton
Bristol
BS8 1SB
England
Address changed on 5 Nov 2025 (2 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Italian • Lives in UK • Born in Aug 1973
Director • American • Lives in UK • Born in Oct 1988
Director • British • Lives in UK • Born in Aug 1972
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
Ms Lauren Mariko Young, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
Spens House Limited
Ms Lauren Mariko Young, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
Edyn Limited
Ms Lauren Mariko Young, Maddalena Padrin, and 2 more are mutual people.
Active
Saco Group Holdings Limited
Ms Lauren Mariko Young, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
Aparthotel Cannon Street Limited
Ms Lauren Mariko Young, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
Hotel Cambridge Limited
Ms Lauren Mariko Young, Maddalena Padrin, and 2 more are mutual people.
Active
Aparthotel Holdings Limited
CSC CLS (UK) Limited, Ms Lauren Mariko Young, and 2 more are mutual people.
Active
Aparthotel Investments Limited
Ms Lauren Mariko Young, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 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%)
Latest Activity
Confirmation Submitted
4 Days Ago on 23 Jan 2026
Ms. Lauren Mariko Young Details Changed
2 Months Ago on 13 Nov 2025
Inspection Address Changed
2 Months Ago on 5 Nov 2025
Daniel Robin James Carre-Bishop Resigned
3 Months Ago on 30 Sep 2025
Mr. Alastair Bernhard Thomann Appointed
3 Months Ago on 30 Sep 2025
Full Accounts Submitted
4 Months Ago on 12 Sep 2025
Csc Cls (Uk) Limited Details Changed
6 Months Ago on 21 Jul 2025
Registers Moved To Inspection Address
10 Months Ago on 11 Mar 2025
Inspection Address Changed
10 Months Ago on 11 Mar 2025
Registered Address Changed
10 Months Ago on 11 Mar 2025
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
Confirmation statement made on 11 January 2026 with updates
Submitted on 23 Jan 2026
Director's details changed for Ms. Lauren Mariko Young on 13 November 2025
Submitted on 13 Jan 2026
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
Termination of appointment of Daniel Robin James Carre-Bishop as a director on 30 September 2025
Submitted on 6 Oct 2025
Appointment of Mr. Alastair Bernhard Thomann 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year