Company NameEdexus Limited
Company StatusActive
Company Number05213679
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 7 months ago)
Previous NameThe Smart Collection Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameErnest August Victor Smart
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleCompany Director Manufacturers
Country of ResidenceEngland
Correspondence Address58 The Shambles
Knutsford
Cheshire
WA16 8WS
Director NameMr Michael Griffiths
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(7 years after company formation)
Appointment Duration12 years, 7 months
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address58 The Shambles
Knutsford
Cheshire
WA16 8WS
Director NameMr Austen Christopher Smart
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(16 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 The Shambles
Knutsford
Cheshire
WA16 8WS
Director NameMr Scott Alexander Smart
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(16 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 The Shambles
Knutsford
Cheshire
WA16 8WS
Director NameJonathan Simon Farber
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director Loan Broker
Country of ResidenceEngland
Correspondence Address67c King Street
Knutsford
Cheshire
WA16 6DX
Secretary NameErnest August Victor Smart
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director Manufacturers
Correspondence AddressGrange Cottage
55 Chelford Road
Knutsford
Cheshire
WA16 8NN
Secretary NameDenise Wilson Stewart
NationalityBritish
StatusResigned
Appointed28 February 2005(6 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 24 August 2018)
RoleCompany Director
Correspondence AddressSuite 2, 9-11 Princess Street
Knutsford
Cheshire
WA16 6BY
Director NameMr John Andrew Scadding
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(7 years after company formation)
Appointment Duration1 day (resigned 25 August 2011)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanum House Ednaston
Ashbourne
Derbyshire
DE6 3AE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.edexus.com/

Location

Registered Address58 The Shambles
Knutsford
Cheshire
WA16 8WS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1John Scadding
5.00%
Ordinary A
10 at £1John Scadding
5.00%
Ordinary B
10 at £1Michael Griffiths
5.00%
Ordinary A
10 at £1Michael Griffiths
5.00%
Ordinary B
80 at £1Ernest August Victor Smart
40.00%
Ordinary A
80 at £1Ernest August Victor Smart
40.00%
Ordinary B

Financials

Year2014
Net Worth£2,476
Cash£35
Current Liabilities£922

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
27 April 2023Unaudited abridged accounts made up to 31 August 2022 (5 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
4 May 2022Unaudited abridged accounts made up to 31 August 2021 (5 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
2 March 2021Appointment of Mr Austen Christopher Smart as a director on 1 March 2021 (2 pages)
2 March 2021Appointment of Mr Scott Alexander Smart as a director on 1 March 2021 (2 pages)
2 March 2021Registered 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 2 March 2021 (1 page)
17 December 2020Unaudited abridged accounts made up to 31 August 2020 (5 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
12 May 2020Unaudited abridged accounts made up to 31 August 2019 (4 pages)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 August 2018 (4 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
28 August 2018Termination of appointment of Denise Wilson Stewart as a secretary on 24 August 2018 (1 page)
5 April 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
5 September 2016Registered office address changed from 80a King Street Knutsford Cheshire WA16 6ED to Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 80a King Street Knutsford Cheshire WA16 6ED to Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY on 5 September 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
29 August 2014Secretary's details changed for Denise Wilson Stewart on 24 August 2014 (1 page)
29 August 2014Secretary's details changed for Denise Wilson Stewart on 24 August 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(5 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 August 2012Director's details changed for Ernest August Victor Smart on 24 August 2012 (2 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
28 August 2012Director's details changed for Ernest August Victor Smart on 24 August 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 September 2011Termination of appointment of John Scadding as a director (1 page)
27 September 2011Termination of appointment of John Scadding as a director (1 page)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
1 September 2011Appointment of Mr John Andrew Scadding as a director (2 pages)
1 September 2011Appointment of Mr John Andrew Scadding as a director (2 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
31 August 2011Appointment of Mr Michael Griffiths as a director (2 pages)
31 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 200
(3 pages)
31 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 200
(3 pages)
31 August 2011Appointment of Mr Michael Griffiths as a director (2 pages)
5 April 2011Company name changed the smart collection LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Company name changed the smart collection LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Ernest August Victor Smart on 16 April 2010 (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Ernest August Victor Smart on 16 April 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 24/08/09; full list of members (3 pages)
1 September 2009Director's change of particulars / ernest smart / 01/05/2009 (1 page)
1 September 2009Director's change of particulars / ernest smart / 01/05/2009 (1 page)
1 September 2009Return made up to 24/08/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 September 2008Director's change of particulars / ernest smart / 06/06/2008 (1 page)
3 September 2008Director's change of particulars / ernest smart / 06/06/2008 (1 page)
3 September 2008Return made up to 24/08/08; full list of members (3 pages)
3 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 September 2007Registered office changed on 24/09/07 from: 85 king street knutsford cheshire WA16 6DX (1 page)
24 September 2007Registered office changed on 24/09/07 from: 85 king street knutsford cheshire WA16 6DX (1 page)
24 September 2007Location of register of members (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Location of debenture register (1 page)
24 September 2007Location of register of members (1 page)
24 September 2007Location of debenture register (1 page)
24 September 2007Return made up to 24/08/07; full list of members (2 pages)
24 September 2007Return made up to 24/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 September 2006Return made up to 24/08/06; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 24/08/06; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
16 November 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
16 November 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
2 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2005Director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
14 September 2004Ad 24/08/04--------- £ si 102@1=102 £ ic 1/103 (2 pages)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2004Ad 24/08/04--------- £ si 102@1=102 £ ic 1/103 (2 pages)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Registered office changed on 09/09/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
9 September 2004Secretary resigned (1 page)
24 August 2004Incorporation (13 pages)
24 August 2004Incorporation (13 pages)