Edexus Limited KNUTSFORD


Edexus started in year 2004 as Private Limited Company with registration number 05213679. The Edexus company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Knutsford at Ruskin Chambers. Postal code: WA16 6HA. Since April 5, 2011 Edexus Limited is no longer carrying the name The Smart Collection.

The company has 4 directors, namely Austen S., Scott S. and Michael G. and others. Of them, Ernest S. has been with the company the longest, being appointed on 24 August 2004 and Austen S. and Scott S. have been with the company for the least time - from 1 March 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edexus Limited Address / Contact

Office Address Ruskin Chambers
Office Address2 Drury Lane
Town Knutsford
Post code WA16 6HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05213679
Date of Incorporation Tue, 24th Aug 2004
Industry Activities of business and employers membership organizations
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Austen S.

Position: Director

Appointed: 01 March 2021

Scott S.

Position: Director

Appointed: 01 March 2021

Michael G.

Position: Director

Appointed: 24 August 2011

Ernest S.

Position: Director

Appointed: 24 August 2004

John S.

Position: Director

Appointed: 24 August 2011

Resigned: 25 August 2011

Denise W.

Position: Secretary

Appointed: 28 February 2005

Resigned: 24 August 2018

Ernest S.

Position: Secretary

Appointed: 24 August 2004

Resigned: 28 February 2005

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 24 August 2004

Resigned: 24 August 2004

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 24 August 2004

Resigned: 24 August 2004

Jonathan F.

Position: Director

Appointed: 24 August 2004

Resigned: 28 February 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Ernest S. This PSC and has 75,01-100% shares.

Ernest S.

Notified on 24 August 2016
Nature of control: 75,01-100% shares

Company previous names

The Smart Collection April 5, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand13   92227
Current Assets3 5983 349 3 1303 1693 1573 157
Debtors3 5853 3493 0193 1303 1603 1353 130
Net Assets Liabilities2 4762 4762 4762 4762 4762 4762 476
Other
Creditors1 122873543654693681681
Net Current Assets Liabilities2 4762 4762 4762 4762 4762 4762 476
Total Assets Less Current Liabilities2 4762 4762 4762 4762 4762 4762 476

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Registered office address changed from Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY England to Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA on March 2, 2021
filed on: 2nd, March 2021
Free Download (1 page)

Company search