You are here: bizstats.co.uk > a-z index > E list > EE list

Eedi Ltd. LONDON


Eedi started in year 2015 as Private Limited Company with registration number 09592720. The Eedi company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 86-90 Paul Street. Postal code: EC2A 4NE. Since 2017/02/23 Eedi Ltd. is no longer carrying the name Maths Doctor Tuition.

The firm has 2 directors, namely Jonathan F., Benjamin C.. Of them, Benjamin C. has been with the company the longest, being appointed on 21 August 2015 and Jonathan F. has been with the company for the least time - from 23 March 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gabrielle W. who worked with the the firm until 12 October 2015.

Eedi Ltd. Address / Contact

Office Address 86-90 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09592720
Date of Incorporation Fri, 15th May 2015
Industry Educational support services
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Jonathan F.

Position: Director

Appointed: 23 March 2020

Benjamin C.

Position: Director

Appointed: 21 August 2015

Jamie B.

Position: Director

Appointed: 06 March 2020

Resigned: 30 June 2021

Lars M.

Position: Director

Appointed: 25 June 2018

Resigned: 23 March 2020

Zain H.

Position: Director

Appointed: 06 April 2018

Resigned: 30 July 2018

Xiaole Q.

Position: Director

Appointed: 15 March 2018

Resigned: 27 February 2024

Chong Z.

Position: Director

Appointed: 15 November 2017

Resigned: 06 July 2023

Zheng H.

Position: Director

Appointed: 15 November 2017

Resigned: 06 July 2023

Gregory K.

Position: Director

Appointed: 02 June 2016

Resigned: 19 September 2017

Rachel J.

Position: Director

Appointed: 15 May 2015

Resigned: 16 October 2015

Malcolm B.

Position: Director

Appointed: 15 May 2015

Resigned: 04 May 2016

Simon W.

Position: Director

Appointed: 15 May 2015

Resigned: 12 October 2015

Gabrielle W.

Position: Secretary

Appointed: 15 May 2015

Resigned: 12 October 2015

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Benjamin C. The abovementioned PSC. Another entity in the PSC register is Kirkbi Invest A/S that put Billund, Denmark as the official address. This PSC has a legal form of "an aktieselskab", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Founders Factory Education Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Benjamin C.

Notified on 22 January 2024
Nature of control: right to appoint and remove directors

Kirkbi Invest A/S

Koldingvej 2 7190, Billund, Denmark

Legal authority Danish Law
Legal form Aktieselskab
Country registered Denmark
Place registered Danish Cvr
Registration number 31159830
Notified on 6 March 2020
Ceased on 6 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Founders Factory Education Limited

17 Old Court Place, London, England And Wales, W8 4PL, United Kingdom

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09631006
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Maths Doctor Tuition February 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth106 907     
Balance Sheet
Cash Bank On Hand30 01137 29211 20110 47419 1841 560 787
Current Assets161 75387 745270 912139 653220 2561 995 762
Debtors156 27147 581259 711129 179201 072434 975
Net Assets Liabilities    -165 0101 603 072
Other Debtors148 43434 494259 711129 179154 356213 163
Property Plant Equipment69514 19210 0198 1074 20429 801
Cash Bank In Hand30 011     
Stocks Inventory2 353     
Tangible Fixed Assets695     
Total Inventories2 3532 872    
Reserves/Capital
Called Up Share Capital3     
Profit Loss Account Reserve-43 096     
Shareholder Funds106 907     
Other
Accrued Liabilities Deferred Income    11 30168 855
Accumulated Amortisation Impairment Intangible Assets55 421  4661 2251 985
Accumulated Depreciation Impairment Property Plant Equipment442 0507 63014 84620 67031 146
Average Number Employees During Period41313181017
Creditors70 940128 790452 93898 775392 040424 303
Disposals Property Plant Equipment     2 045
Fixed Assets966 93114 19210 01911 4376 77531 613
Increase From Amortisation Charge For Year Intangible Assets 102 446 466759759
Increase From Depreciation Charge For Year Property Plant Equipment 2 0065 5807 2165 82410 476
Intangible Assets966 236  3 3302 5711 812
Intangible Assets Gross Cost1 021 657  3 7963 7963 796
Net Current Assets Liabilities117 695-41 045-37 39140 878-171 7841 571 459
Other Creditors28 27732 835223 85641 025330 867186 194
Prepayments Accrued Income    17 568211 846
Property Plant Equipment Gross Cost73916 24217 64922 95324 87460 947
Total Additions Including From Business Combinations Property Plant Equipment 15 5031 4075 3041 92138 117
Total Assets Less Current Liabilities106 907-26 853-27 37252 315-165 0091 603 072
Trade Creditors Trade Payables35 90744 302135 78617 16433 651169 254
Trade Debtors Trade Receivables7 83713 087  46 7169 966
Amounts Owed To Group Undertakings 12 854    
Creditors Due Within One Year55 541     
Disposals Decrease In Amortisation Impairment Intangible Assets 157 867    
Disposals Intangible Assets 1 021 657    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 40 65130 160   
Number Shares Allotted330     
Number Shares Issued Fully Paid   1 523 7331 887 718 
Other Investments Other Than Loans -1    
Other Taxation Social Security Payable6 75638 79993 29640 58627 522 
Par Value Share0  00 
Share Premium Account150 000     
Tangible Fixed Assets Additions739     
Tangible Fixed Assets Cost Or Valuation739     
Tangible Fixed Assets Depreciation44     
Tangible Fixed Assets Depreciation Charged In Period44     
Total Additions Including From Business Combinations Intangible Assets   3 796  
Value Shares Allotted3     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 17th, October 2023
Free Download (11 pages)

Company search