ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edco Enterprises Ltd

Edco Enterprises Ltd is an active company incorporated on 5 June 2023 with the registered office located in London, Greater London. Edco Enterprises Ltd was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14915844
Private limited company
Age
2 years 6 months
Incorporated 5 June 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 October 2025 (2 months ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 3 months remaining)
Address
188 Brent Street
London
NW4 1BE
England
Address changed on 18 Dec 2024 (12 months ago)
Previous address was 5 Broadbent Close Highgate London N6 5JW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in Oct 1993
Director • British • Lives in UK • Born in Aug 1984
Cubica Investments Ltd
PSC
E11 Holdings Ltd
PSC
AM4 Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AM2 Holdings Limited
Ben Edgar and Ariel Mozes are mutual people.
Active
Ig Masons ARMS Limited
Ben Edgar is a mutual person.
Active
The Polygon Residents Association Limited
Ben Edgar is a mutual person.
Active
Ig York Way Limited
Ben Edgar is a mutual person.
Active
Ig Cygnet House Limited
Ben Edgar is a mutual person.
Active
Edgevoice Limited
Ariel Mozes is a mutual person.
Active
Rooms & Studios London Limited
Ben Edgar is a mutual person.
Active
Ig Palm Hotel Opco Limited
Ben Edgar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
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
£19.03M
Increased by £19.03M (+2987341%)
Total Liabilities
-£4.76M
Increased by £4.76M (+296413%)
Net Assets
£14.27M
Increased by £14.27M (-1472546%)
Debt Ratio (%)
25%
Decreased by 227.1% (-90%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 14 Nov 2025
New Charge Registered
2 Months Ago on 16 Oct 2025
Confirmation Submitted
2 Months Ago on 13 Oct 2025
Mr Ariel Mozes Details Changed
11 Months Ago on 24 Dec 2024
Mr Ben Edgar Details Changed
11 Months Ago on 24 Dec 2024
Registered Address Changed
12 Months Ago on 18 Dec 2024
Registered Address Changed
12 Months Ago on 18 Dec 2024
Am4 Holdings Ltd (PSC) Details Changed
12 Months Ago on 18 Dec 2024
Cubica Investments Ltd (PSC) Details Changed
12 Months Ago on 18 Dec 2024
E11 Holdings Ltd (PSC) Details Changed
12 Months Ago on 18 Dec 2024
Get Credit Report
Discover Edco Enterprises Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 14 Nov 2025
Registration of charge 149158440001, created on 16 October 2025
Submitted on 27 Oct 2025
Confirmation statement made on 6 October 2025 with updates
Submitted on 13 Oct 2025
Director's details changed for Mr Ben Edgar on 24 December 2024
Submitted on 28 Jan 2025
Director's details changed for Mr Ariel Mozes on 24 December 2024
Submitted on 28 Jan 2025
Change of details for Am4 Holdings Ltd as a person with significant control on 18 December 2024
Submitted on 18 Dec 2024
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street Hendon London NW4 1BE on 18 December 2024
Submitted on 18 Dec 2024
Change of details for E11 Holdings Ltd as a person with significant control on 18 December 2024
Submitted on 18 Dec 2024
Change of details for Cubica Investments Ltd as a person with significant control on 18 December 2024
Submitted on 18 Dec 2024
Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 18 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year