EDGE CONTACT SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

EDGE CONTACT SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08963115

Incorporation date

27/03/2014

Size

Dormant

Contacts

Registered address

Registered address

Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield WF2 0UGCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2014)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon16/10/2024
Application to strike the company off the register
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/08/2023
Termination of appointment of Kevin John Budge as a director on 2023-08-18
dot icon25/08/2023
Termination of appointment of Wayne Winston Chruchill as a director on 2023-08-18
dot icon03/07/2023
Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on 2023-07-03
dot icon03/07/2023
Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG
dot icon03/05/2023
Accounts for a dormant company made up to 2021-12-31
dot icon17/03/2023
Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon05/04/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/03/2022
Change of details for Gci Managed Services Group Limited as a person with significant control on 2021-03-16
dot icon25/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon17/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/04/2021
Registered office address changed from Global House 2 Crofton Close Lincoln LN3 4NT England to 19-25 Nuffield Road Poole Dorset BH17 0RU on 2021-04-30
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon19/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/11/2020
Register(s) moved to registered inspection location 2 Crofton Close Lincoln LN3 4NT
dot icon17/11/2020
Register inspection address has been changed to 2 Crofton Close Lincoln LN3 4NT
dot icon22/07/2020
Termination of appointment of Craig Mclauchlan as a director on 2020-07-22
dot icon22/07/2020
Appointment of Mr Kevin John Budge as a director on 2020-07-22
dot icon03/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon15/10/2019
Termination of appointment of Timothy David Howard as a director on 2019-10-07
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Appointment of Mr Wayne Winston Chruchill as a director on 2019-09-10
dot icon05/09/2019
Appointment of Mr Craig Mclauchlan as a director on 2019-04-29
dot icon05/09/2019
Termination of appointment of Adrian Albert Thirkill as a director on 2019-08-27
dot icon06/05/2019
Termination of appointment of Mark David Allen as a director on 2019-04-08
dot icon06/05/2019
Appointment of Mr Timothy David Howard as a director on 2019-04-29
dot icon04/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Resolutions
dot icon08/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon06/11/2017
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to Global House 2 Crofton Close Lincoln LN3 4NT on 2017-11-06
dot icon06/11/2017
Notification of Gci Managed Services Group Limited as a person with significant control on 2017-11-02
dot icon06/11/2017
Cessation of Jonathan Murray Treece as a person with significant control on 2017-11-02
dot icon06/11/2017
Cessation of Martin Andrew Morris as a person with significant control on 2017-11-02
dot icon06/11/2017
Cessation of Simon Peter Moore as a person with significant control on 2017-11-02
dot icon06/11/2017
Appointment of Mr Mark David Allen as a director on 2017-11-02
dot icon06/11/2017
Appointment of Mr Adrian Albert Thirkill as a director on 2017-11-02
dot icon06/11/2017
Termination of appointment of Jonathan Murray Treece as a director on 2017-11-02
dot icon06/11/2017
Termination of appointment of Martin Andrew Morris as a director on 2017-11-02
dot icon06/11/2017
Termination of appointment of Simon Peter Moore as a director on 2017-11-02
dot icon05/09/2017
Termination of appointment of Bradley Barry Semp as a director on 2017-05-04
dot icon05/09/2017
Cessation of Bradley Barry Semp as a person with significant control on 2017-05-04
dot icon03/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon05/09/2014
Appointment of Mr Martin Andrew Morris as a director on 2014-09-01
dot icon05/09/2014
Appointment of Mr Bradley Barry Semp as a director on 2014-09-01
dot icon27/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budge, Kevin John
Director
22/07/2020 - 18/08/2023
107
Cosgrave, Michael Paul
Director
15/03/2023 - Present
47
Chruchill, Wayne Winston
Director
10/09/2019 - 18/08/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EDGE CONTACT SOLUTIONS LTD.

EDGE CONTACT SOLUTIONS LTD. is an(a) Dissolved company incorporated on 27/03/2014 with the registered office located at Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield WF2 0UG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDGE CONTACT SOLUTIONS LTD.?

toggle

EDGE CONTACT SOLUTIONS LTD. is currently Dissolved. It was registered on 27/03/2014 and dissolved on 14/01/2025.

Where is EDGE CONTACT SOLUTIONS LTD. located?

toggle

EDGE CONTACT SOLUTIONS LTD. is registered at Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield WF2 0UG.

What does EDGE CONTACT SOLUTIONS LTD. do?

toggle

EDGE CONTACT SOLUTIONS LTD. operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for EDGE CONTACT SOLUTIONS LTD.?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.