DEVELOPED EDGE LIMITED

Register to unlock more data on OkredoRegister

DEVELOPED EDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08093568

Incorporation date

06/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 High View Close, Hamilton Office Park, Leicester, Leicestershire LE4 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2012)
dot icon19/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Registered office address changed from C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ United Kingdom to 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ on 2025-11-17
dot icon17/11/2025
Change of details for Mrs Andrea Suzanne Smith as a person with significant control on 2025-11-17
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon26/02/2025
Change of details for Mrs Andrea Suzanne Smith as a person with significant control on 2019-03-31
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon18/03/2024
Director's details changed for Mrs Andrea Suzanne Smith on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Michael John Smith on 2024-03-18
dot icon30/10/2023
Registered office address changed from C/O T C Group 99 Chapel Street Ibstock LE67 6HF United Kingdom to C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ on 2023-10-30
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Director's details changed for Mr Michael John Smith on 2021-07-01
dot icon06/07/2021
Director's details changed for Mrs Andrea Suzanne Smith on 2021-07-01
dot icon06/07/2021
Registered office address changed from C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to C/O T C Group 99 Chapel Street Ibstock LE67 6HF on 2021-07-06
dot icon06/07/2021
Change of details for Mrs Andrea Suzanne Smith as a person with significant control on 2021-07-01
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/05/2020
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Cessation of Michael John Smith as a person with significant control on 2019-03-31
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2019
Director's details changed for Mr Michael John Smith on 2019-11-01
dot icon14/11/2019
Director's details changed for Mrs Andrea Suzanne Smith on 2019-11-01
dot icon14/11/2019
Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 2019-11-14
dot icon05/11/2019
Confirmation statement made on 2019-03-31 with updates
dot icon01/11/2019
Director's details changed for Mr Michael John Smith on 2019-11-01
dot icon01/11/2019
Director's details changed for Mrs Andrea Suzanne Smith on 2019-11-01
dot icon01/11/2019
Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX United Kingdom to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 2019-11-01
dot icon12/09/2019
Termination of appointment of Mark Peter Davies as a director on 2019-03-31
dot icon05/09/2019
Purchase of own shares.
dot icon13/08/2019
Cancellation of shares. Statement of capital on 2019-03-31
dot icon13/03/2019
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon25/02/2019
Micro company accounts made up to 2018-06-30
dot icon05/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon31/10/2018
Director's details changed for Mr Mark Peter Davies on 2018-10-31
dot icon09/01/2018
Director's details changed for Mr Michael John Smith on 2018-01-09
dot icon09/01/2018
Director's details changed for Mrs Andrea Suzanne Smith on 2018-01-09
dot icon09/01/2018
Registered office address changed from Pendle House 17 Birkhills Burton Leonard Harrogate HG3 3SF to Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX on 2018-01-09
dot icon27/12/2017
Confirmation statement made on 2017-10-20 with updates
dot icon20/12/2017
Change of share class name or designation
dot icon20/12/2017
Change of share class name or designation
dot icon20/12/2017
Sub-division of shares on 2017-10-20
dot icon20/12/2017
Sub-division of shares on 2017-10-20
dot icon19/12/2017
Resolutions
dot icon15/11/2017
Micro company accounts made up to 2017-06-30
dot icon02/08/2017
Resolutions
dot icon13/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon24/05/2017
Resolutions
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon20/04/2017
Appointment of Mr Mark Peter Davies as a director on 2017-04-01
dot icon25/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon16/05/2014
Resolutions
dot icon16/05/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon13/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon06/06/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.43K
-
0.00
-
-
2022
2
17.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrea Suzanne
Director
06/06/2012 - Present
1
Smith, Michael John
Director
06/06/2012 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVELOPED EDGE LIMITED

DEVELOPED EDGE LIMITED is an(a) Active company incorporated on 06/06/2012 with the registered office located at 31 High View Close, Hamilton Office Park, Leicester, Leicestershire LE4 9LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPED EDGE LIMITED?

toggle

DEVELOPED EDGE LIMITED is currently Active. It was registered on 06/06/2012 .

Where is DEVELOPED EDGE LIMITED located?

toggle

DEVELOPED EDGE LIMITED is registered at 31 High View Close, Hamilton Office Park, Leicester, Leicestershire LE4 9LJ.

What does DEVELOPED EDGE LIMITED do?

toggle

DEVELOPED EDGE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DEVELOPED EDGE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-16 with no updates.