Eden Sustainable Ltd LONDON


Founded in 2014, Eden Sustainable, classified under reg no. 09067185 is an active company. Currently registered at 28 Queen Street EC4R 1BB, London the company has been in the business for 10 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

At present there are 5 directors in the the company, namely Ian M., Tracey E. and Jamie B. and others. In addition one secretary - Richard E. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Eden Sustainable Ltd Address / Contact

Office Address 28 Queen Street
Town London
Post code EC4R 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09067185
Date of Incorporation Mon, 2nd Jun 2014
Industry Environmental consulting activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Ian M.

Position: Director

Appointed: 01 December 2023

Tracey E.

Position: Director

Appointed: 08 November 2022

Jamie B.

Position: Director

Appointed: 06 May 2021

Stephen B.

Position: Director

Appointed: 02 June 2014

Scott B.

Position: Director

Appointed: 02 June 2014

Richard E.

Position: Secretary

Appointed: 02 June 2014

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we established, there is Stephen B. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Richard E. This PSC and has 25-50% voting rights. Moving on, there is Tracey E., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Stephen B.

Notified on 30 June 2021
Ceased on 9 January 2024
Nature of control: 25-50% voting rights

Richard E.

Notified on 30 June 2021
Ceased on 9 January 2024
Nature of control: 25-50% voting rights

Tracey E.

Notified on 30 June 2021
Ceased on 9 January 2024
Nature of control: 25-50% voting rights

Susannah B.

Notified on 30 June 2021
Ceased on 9 January 2024
Nature of control: 25-50% voting rights

Scott B.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth17 21370 262      
Balance Sheet
Cash Bank On Hand 49 77912 4557 39919 6483 596 40 713
Current Assets52 420160 004546 5651 024 9301 128 945768 940684 6772 141 124
Debtors50 759110 225534 110767 531909 297565 344684 6771 399 117
Net Assets Liabilities    -491 469-551 539-1 240 053-1 459 070
Other Debtors 31 943305 49382 130429 930414 954271 0641 123 526
Property Plant Equipment 2742 7151 85916 13911 66912 80034 480
Total Inventories       701 294
Cash Bank In Hand1 66149 779      
Net Assets Liabilities Including Pension Asset Liability17 213       
Tangible Fixed Assets412274      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve17 01370 062      
Shareholder Funds17 21370 262      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2767111 5677 28711 75715 65522 175
Amounts Owed By Related Parties 61 940133 213498 426423 604142 044143 69067
Amounts Owed To Group Undertakings 48 70021 85148 05054 437187 173213 337217 984
Average Number Employees During Period   434515
Bank Borrowings Overdrafts     45 27636 22825 984
Creditors 87 771644 9641 284 0491 636 89545 27636 228335 984
Current Asset Investments  250 000250 000200 000200 000  
Fixed Assets6125343 1822 20116 481212 01113 14237 443
Future Minimum Lease Payments Under Non-cancellable Operating Leases   26 6579 9601 46543 28255 173
Increase From Depreciation Charge For Year Property Plant Equipment  4358565 7204 4703 8986 520
Investments    342200 342342 
Investments Fixed Assets200260467342342200 3423422 963
Investments In Group Undertakings Participating Interests   3423423423422 963
Net Current Assets Liabilities16 60169 728-98 399-259 119-507 950-718 274-1 216 967-1 160 529
Number Shares Issued Fully Paid  200     
Other Creditors 4 539566 3331 198 9841 211 6011 081 9791 140 266310 000
Other Investments Other Than Loans  250 000250 000200 000200 000  
Other Taxation Social Security Payable 16 8983 4655 05147 747108 08244 028148 246
Par Value Share111     
Property Plant Equipment Gross Cost 5503 4263 42623 42623 42628 45556 655
Total Additions Including From Business Combinations Property Plant Equipment  2 876 20 000 5 02928 200
Total Assets Less Current Liabilities17 21370 262-95 217-256 918-491 469-506 263-1 203 825-1 123 086
Trade Creditors Trade Payables 17 63453 31531 964323 110105 256494 389984 914
Trade Debtors Trade Receivables 13 83795 404186 97555 7638 346269 923275 524
Advances Credits Directors 7 772      
Advances Credits Made In Period Directors 10 000      
Advances Credits Repaid In Period Directors 5 323      
Creditors Due Within One Year35 81990 276      
Number Shares Allotted200200      
Percentage Subsidiary Held 60      
Share Capital Allotted Called Up Paid200200      
Tangible Fixed Assets Additions550       
Tangible Fixed Assets Cost Or Valuation550550      
Tangible Fixed Assets Depreciation138276      
Tangible Fixed Assets Depreciation Charged In Period138138      
Amount Specific Advance Or Credit Directors3 0957 772      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control statement
filed on: 15th, January 2024
Free Download (2 pages)

Company search

Advertisements