Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDENMATIC LIMITED
Company Information for

EDENMATIC LIMITED

10 JOHN PRINCES STREET, LONDON, W1G,
Company Registration Number
02599060
Private Limited Company
Dissolved

Dissolved 2017-05-08

Company Overview

About Edenmatic Ltd
EDENMATIC LIMITED was founded on 1991-04-08 and had its registered office in 10 John Princes Street. The company was dissolved on the 2017-05-08 and is no longer trading or active.

Key Data
Company Name
EDENMATIC LIMITED
 
Legal Registered Office
10 JOHN PRINCES STREET
LONDON
 
Filing Information
Company Number 02599060
Date formed 1991-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-09-30
Date Dissolved 2017-05-08
Type of accounts FULL
Last Datalog update: 2018-01-24 03:01:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDENMATIC LIMITED

Current Directors
Officer Role Date Appointed
KARNEA MANAGEMENT CORPORATION
Company Secretary 2001-07-04
MARTIN STEIN
Director 2002-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
SILVIO PERLINO
Director 2006-10-23 2009-04-22
ALBERTO VERGANI
Director 1991-04-18 2006-10-23
JOHN ROBERT TOOGOOD
Director 1999-09-02 2002-05-21
KARNEA MANAGEMENT COMPANY
Company Secretary 2001-07-04 2001-07-04
SILVIO PERLINO
Company Secretary 1994-05-01 2001-07-04
SYLVIE BOFFA
Company Secretary 1992-11-04 1994-05-01
VINCENZO PANACCI
Company Secretary 1991-04-18 1992-11-04
MBC SECRETARIES LIMITED
Nominated Secretary 1991-04-08 1991-04-18
MBC NOMINEES LIMITED
Nominated Director 1991-04-08 1991-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STEIN GB BACKSWING LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
MARTIN STEIN STRONGBOND INVESTMENTS LIMITED Director 2016-10-11 CURRENT 1996-08-22 Active - Proposal to Strike off
MARTIN STEIN OSIRIS NETWORK LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
MARTIN STEIN HYDRO DRILLING OFFSHORE LIMITED Director 2015-01-14 CURRENT 1999-06-16 Dissolved 2016-07-05
MARTIN STEIN GOTHARD STOCKALPER LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
MARTIN STEIN SKILA SERVICES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
MARTIN STEIN MATISSE BUTTERFLY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
MARTIN STEIN MALOZ LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2015-02-17
MARTIN STEIN PREMIUM YACHT COMPANY LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-04-26
MARTIN STEIN WYAM LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
MARTIN STEIN TEXTILE ART INVESTMENTS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2014-09-30
MARTIN STEIN SAIL DREAM LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
MARTIN STEIN DOVER VIKING LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2017-06-27
MARTIN STEIN SANDBEAM LIMITED Director 2011-03-09 CURRENT 2009-03-11 Dissolved 2017-02-21
MARTIN STEIN RIVERINA INVESTMENTS LIMITED Director 2011-02-01 CURRENT 1997-07-07 Active
MARTIN STEIN UNIFIN LIMITED Director 2011-02-01 CURRENT 1992-03-12 Active
MARTIN STEIN STEGRE LIMITED Director 2010-12-14 CURRENT 2010-12-14 Dissolved 2014-06-17
MARTIN STEIN GREMI CONSULTING LIMITED Director 2010-12-13 CURRENT 2010-12-13 Dissolved 2013-10-15
MARTIN STEIN MPI FURNITURE LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2015-06-30
MARTIN STEIN CADERLI LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active - Proposal to Strike off
MARTIN STEIN VENTURE FINANCIAL LIMITED Director 2009-10-09 CURRENT 2009-10-09 Dissolved 2014-07-15
MARTIN STEIN SYNERGY BUSINESS PARTICIPATION LIMITED Director 2009-05-28 CURRENT 2009-05-27 Dissolved 2016-12-13
MARTIN STEIN I.C.S. (LONDON) LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active
MARTIN STEIN SHORETOURS LIMITED Director 2009-01-29 CURRENT 2008-11-04 Active
MARTIN STEIN GIRAUDI INTERNATIONAL LIMITED Director 2008-06-26 CURRENT 2008-06-26 Dissolved 2014-04-22
MARTIN STEIN TREEGOLD LIMITED Director 2008-03-19 CURRENT 2008-01-24 Active - Proposal to Strike off
MARTIN STEIN CLEVEBEAM LIMITED Director 2007-07-30 CURRENT 2007-06-18 Active - Proposal to Strike off
MARTIN STEIN CLIVENDALE LIMITED Director 2007-03-28 CURRENT 2007-03-28 Dissolved 2016-07-05
MARTIN STEIN TOWERPLOT LIMITED Director 2007-03-15 CURRENT 1998-07-21 Active - Proposal to Strike off
MARTIN STEIN STORY OF O LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2014-04-01
MARTIN STEIN HAYDON ESTATES LIMITED Director 2007-01-15 CURRENT 2003-04-13 Active
MARTIN STEIN FINRITE HOLDING LIMITED Director 2007-01-15 CURRENT 1995-10-17 Active - Proposal to Strike off
MARTIN STEIN FLOATGLADE LIMITED Director 2006-11-16 CURRENT 1983-07-28 Active - Proposal to Strike off
MARTIN STEIN STRONGBOND LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active - Proposal to Strike off
MARTIN STEIN DUDLEY OVERSEAS LIMITED Director 2006-03-06 CURRENT 2006-02-07 Active - Proposal to Strike off
MARTIN STEIN TRENDSTON SOLUTIONS LIMITED Director 2006-02-10 CURRENT 2006-02-10 Dissolved 2013-10-15
MARTIN STEIN SPEEDRACE MANAGEMENT SERVICES LIMITED Director 2006-01-22 CURRENT 2006-01-22 Active - Proposal to Strike off
MARTIN STEIN REAL DEVELOPMENT VALUE LIMITED Director 2005-09-12 CURRENT 2005-08-03 Active - Proposal to Strike off
MARTIN STEIN NEPTYS LIMITED Director 2005-03-30 CURRENT 2005-03-30 Dissolved 2013-12-17
MARTIN STEIN NEW CHROMECLIFF LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active
MARTIN STEIN JONES CONCEPT AND CONSULTING LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active
MARTIN STEIN TEXTILE INTERNATIONAL AGENCY & TRADING LIMITED Director 2004-09-21 CURRENT 2004-09-21 Dissolved 2017-09-12
MARTIN STEIN WORLD PHARMA TECH. LIMITED Director 2004-02-02 CURRENT 1999-05-07 Dissolved 2013-09-10
MARTIN STEIN FURNISS PRODUCTS LIMITED Director 2004-01-15 CURRENT 1998-01-14 Dissolved 2018-04-24
MARTIN STEIN SEVEN REALTY LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
MARTIN STEIN JEWELARC INTERNATIONAL LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active - Proposal to Strike off
MARTIN STEIN RAPPRESENTANZE ITALIARREDO LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
MARTIN STEIN WORLDWIDE CLAIMS & SERVICES LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
MARTIN STEIN STAFFORD STREET MANAGEMENT COMPANY LIMITED Director 2002-07-01 CURRENT 2000-07-04 Active
MARTIN STEIN GOBELL LIMITED Director 2002-06-24 CURRENT 2002-03-28 Active - Proposal to Strike off
MARTIN STEIN MIDDLETON (UK) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
MARTIN STEIN MARKETING OVERVIEW LIMITED Director 2002-05-31 CURRENT 1996-11-15 Dissolved 2018-03-27
MARTIN STEIN NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED Director 2002-05-31 CURRENT 2000-09-06 Active - Proposal to Strike off
MARTIN STEIN UNIQUITY PUBLISHING LIMITED Director 2002-05-31 CURRENT 2001-03-07 Active
MARTIN STEIN CO.FIN.CO. INDUSTRIES LIMITED Director 2002-05-20 CURRENT 2000-05-23 Active - Proposal to Strike off
MARTIN STEIN ECOATING PHOTOCATALYST LIMITED Director 2002-01-02 CURRENT 1996-01-26 Dissolved 2013-12-17
MARTIN STEIN HEAVY MUSIC LIMITED Director 2002-01-02 CURRENT 1998-02-09 Dissolved 2016-06-07
MARTIN STEIN NEW PHOTOCATALYST SOLUTION LIMITED Director 2002-01-02 CURRENT 2000-06-01 Active - Proposal to Strike off
MARTIN STEIN MELLA ENTERPRISES LIMITED Director 2002-01-02 CURRENT 1997-04-11 Active - Proposal to Strike off
MARTIN STEIN IVYDREAM LIMITED Director 2002-01-01 CURRENT 1999-11-15 Active
MARTIN STEIN EMERALD COURT MANAGEMENT COMPANY LIMITED Director 1998-03-01 CURRENT 1991-02-20 Active
MARTIN STEIN COFID CORPORATE SERVICES LIMITED Director 1998-02-27 CURRENT 1992-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2016
2016-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2016
2015-11-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2015
2015-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2015
2014-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2014
2014-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2014
2013-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2013
2013-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013
2012-11-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012
2012-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2012
2011-11-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2011
2011-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2011
2010-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2010
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM OMNI HOUSE 252 BELSIZE ROAD LONDON NW6 4BT
2009-10-314.20STATEMENT OF AFFAIRS/4.19
2009-10-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-10-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-08-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR SILVIO PERLINO
2009-03-24GAZ1FIRST GAZETTE
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 8A-9A-10A KILBURN BRIDGE KILBURN HIGH ROAD LONDON NW6 6HT
2008-05-08363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-01-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2007-05-01363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-25288bDIRECTOR RESIGNED
2006-07-18244DELIVERY EXT'D 3 MTH 30/09/05
2006-05-11363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-05-08288aNEW SECRETARY APPOINTED
2006-04-27288bSECRETARY RESIGNED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-06288bDIRECTOR RESIGNED
2005-06-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-28363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-10-11AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-27244DELIVERY EXT'D 3 MTH 30/09/03
2004-04-19363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-11123NC INC ALREADY ADJUSTED 16/10/03
2003-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-11RES04NC INC ALREADY ADJUSTED 16/10/03
2003-11-1188(2)RAD 20/10/03--------- £ SI 649000@1=649000 £ IC 1000/650000
2003-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-04123£ NC 50000/1500000 16/10/03
2003-11-04RES13DIVISION 16/10/03
2003-07-31244DELIVERY EXT'D 3 MTH 30/09/02
2003-04-25363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-11-25287REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 6 ALBEMARLE STREET, LONDON, W1S 4HG
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: C/O STEIN RICHARDS & CO.,, 10 LONDON MEWS, PADDINGTON, LONDON. W2 1HY
2002-05-29288aNEW DIRECTOR APPOINTED
2002-05-28288bDIRECTOR RESIGNED
2002-04-16363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-07-19288aNEW SECRETARY APPOINTED
2001-07-19288bSECRETARY RESIGNED
2001-04-20363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-22363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-09-09288aNEW DIRECTOR APPOINTED
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-11363sRETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-13363sRETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS
1997-07-09AAFULL ACCOUNTS MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to EDENMATIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-15
Notices to Creditors2009-10-30
Petitions to Wind Up (Companies)2009-10-22
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against EDENMATIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDENMATIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.339
MortgagesNumMortOutstanding1.659
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.679

This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding companies including head offices

Intangible Assets
Patents
We have not found any records of EDENMATIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDENMATIC LIMITED
Trademarks
We have not found any records of EDENMATIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDENMATIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as EDENMATIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDENMATIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEDENMATIC LIMITEDEvent Date2016-12-08
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 24 January 2017 at 10.30 am and 10.45 am respectively, for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A resolution considering the Liquidators release from office will be proposed at the final meeting of creditors as detailed in the final report. Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for both of the meetings must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting.
 
Initiating party Event TypeNotices to Creditors
Defending partyEDENMATIC LIMITEDEvent Date2009-10-28
In accordance with Rule 4.106, I Anthony Hyams, of Marriotts LLP, Allan House, 10 John Princes Street, London W1G 0AH, give notice that on 26 October 2009, I was appointed Liquidator of Edenmatic Limited, by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 26 January 2010, to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Hyams, of Allan House, 10 John Princes Street, London W1G 0AH, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Anthony Hyams , Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEDENMATIC LIMITEDEvent Date2009-09-01
In the High Court of Justice (Chancery Division) Companies Court case number 18098 A Petition to wind up the above-named Company of Omni House, 252 Belsize Road, London NW6 4BT , presented on 1 September 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 4 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 3 November 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4377.(Ref SLR 1435773/37/Z/RL.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyEDENMATIC LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDENMATIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDENMATIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.