EDGE TELECOM LTD

Register to unlock more data on OkredoRegister

EDGE TELECOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03101247

Incorporation date

12/09/1995

Size

Dormant

Contacts

Registered address

Registered address

66 St Peters Avenue, Cleethorpes, Lincolnshire DN35 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1995)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon16/02/2026
Current accounting period extended from 2026-12-28 to 2026-12-31
dot icon22/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/05/2025
Change of details for Edge Telecommunications Holdings Limited as a person with significant control on 2025-05-23
dot icon28/05/2025
Director's details changed for Wayne Jason Martin on 2025-05-23
dot icon24/05/2025
Director's details changed for Wayne Jason Martin on 2025-05-24
dot icon24/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon19/05/2025
Registered office address changed from C/O Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA England to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 2025-05-19
dot icon21/10/2024
Accounts for a dormant company made up to 2023-12-28
dot icon14/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon16/07/2024
Appointment of Wayne Jason Martin as a director on 2024-07-12
dot icon16/07/2024
Termination of appointment of Michael Paul Cosgrave as a director on 2024-07-12
dot icon16/07/2024
Registered office address changed from Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG England to C/O Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 2024-07-16
dot icon16/07/2024
Notification of Edge Telecommunications Holdings Limited as a person with significant control on 2024-07-12
dot icon16/07/2024
Cessation of Nasstar Managed Services Group Limited as a person with significant control on 2024-07-12
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon25/08/2023
Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18
dot icon25/08/2023
Termination of appointment of Kevin John Budge as a director on 2023-08-18
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 icon30/06/2023
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 2023-06-30
dot icon16/03/2023
Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15
dot icon07/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon17/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon03/09/2021
Change of details for Gci Managed Services Group Limited as a person with significant control on 2021-03-16
dot icon30/04/2021
Registered office address changed from Global House 2 Crofton Close Lincoln LN3 4NT to 19-25 Nuffield Road Poole Dorset BH17 0RU on 2021-04-30
dot icon10/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/11/2020
Register inspection address has been changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT
dot icon27/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon22/07/2020
Appointment of Mr Kevin John Budge as a director on 2020-07-22
dot icon22/07/2020
Termination of appointment of Craig Mclauchlan as a director on 2020-07-22
dot icon05/12/2019
Register(s) moved to registered inspection location Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
dot icon05/12/2019
Register inspection address has been changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
dot icon15/10/2019
Termination of appointment of Timothy David Howard as a director on 2019-10-07
dot icon11/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon13/09/2019
Appointment of Mr Wayne Winston Churchill as a director on 2019-09-10
dot icon05/09/2019
Termination of appointment of Adrian Albert Thirkill as a director on 2019-08-27
dot icon07/05/2019
Appointment of Craig Mclauchlan as a director on 2019-04-29
dot icon07/05/2019
Termination of appointment of Mark David Allen as a director on 2019-04-08
dot icon07/05/2019
Appointment of Mr Timothy David Howard as a director on 2019-04-29
dot icon07/05/2019
Termination of appointment of Mark David Allen as a secretary on 2019-04-08
dot icon22/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon10/05/2018
Termination of appointment of Wayne Jason Martin as a director on 2018-05-04
dot icon10/05/2018
Appointment of Mr Adrian Albert Thirkill as a director on 2018-05-04
dot icon08/01/2018
Satisfaction of charge 3 in full
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-12 with updates
dot icon02/10/2017
Change of details for Gci Telecom Group Limited as a person with significant control on 2017-03-09
dot icon06/04/2017
Accounts for a small company made up to 2015-12-31
dot icon07/03/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon20/12/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon28/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon27/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon23/10/2015
Termination of appointment of John Joseph Whitty as a director on 2015-10-16
dot icon12/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon10/09/2014
Appointment of Mr John Joseph Whitty as a director on 2014-05-18
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Resolutions
dot icon05/01/2012
Statement of company's objects
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Donald Mcqueen as a director
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon29/09/2011
Termination of appointment of Donald Mcqueen as a director
dot icon06/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mr Wayne Jason Martin on 2010-04-01
dot icon06/10/2010
Director's details changed for Mr Donald Charles Mcqueen on 2010-04-01
dot icon06/10/2010
Director's details changed for Mr Mark David Allen on 2010-04-01
dot icon06/10/2010
Secretary's details changed for Mr Mark David Allen on 2010-04-01
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Miscellaneous
dot icon19/01/2010
Appointment of Mr Mark David Allen as a director
dot icon22/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/05/2009
Accounts for a small company made up to 2008-12-31
dot icon27/11/2008
Return made up to 12/09/08; full list of members
dot icon17/11/2008
Return made up to 12/09/07; full list of members
dot icon17/11/2008
Appointment terminated secretary peggy crane
dot icon31/07/2008
Certificate of change of name
dot icon20/05/2008
Director appointed wayne jason martin
dot icon09/05/2008
Accounts for a small company made up to 2007-12-31
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon12/09/2007
Registered office changed on 12/09/07 from: 168D high street egham surrey TW20 9HP
dot icon12/09/2007
Director resigned
dot icon12/09/2007
New secretary appointed
dot icon01/09/2007
Accounts for a small company made up to 2006-09-30
dot icon28/06/2007
Return made up to 12/09/06; full list of members
dot icon27/06/2007
Secretary's particulars changed
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon02/11/2005
Return made up to 12/09/05; full list of members
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Full accounts made up to 2004-09-30
dot icon11/04/2005
Director's particulars changed
dot icon30/09/2004
Return made up to 12/09/04; full list of members
dot icon20/05/2004
Full accounts made up to 2003-09-30
dot icon10/11/2003
Return made up to 12/09/03; full list of members
dot icon12/04/2003
Full accounts made up to 2002-09-30
dot icon12/11/2002
Return made up to 12/09/02; full list of members
dot icon13/06/2002
Full accounts made up to 2001-09-30
dot icon10/09/2001
Return made up to 12/09/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-09-30
dot icon08/02/2001
Particulars of mortgage/charge
dot icon03/01/2001
Return made up to 12/09/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon04/02/2000
Return made up to 12/09/99; full list of members
dot icon11/11/1999
Full accounts made up to 1998-09-30
dot icon21/05/1999
Return made up to 12/09/98; no change of members
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon10/06/1998
Full accounts made up to 1996-09-30
dot icon07/04/1998
Compulsory strike-off action has been discontinued
dot icon07/04/1998
Return made up to 12/09/97; no change of members
dot icon24/02/1998
First Gazette notice for compulsory strike-off
dot icon16/10/1996
Return made up to 12/09/96; full list of members
dot icon14/09/1995
Secretary resigned
dot icon12/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne Martin
Director
01/05/2008 - 04/05/2018
37
Wayne Martin
Director
12/07/2024 - Present
37
Budge, Kevin John
Director
22/07/2020 - 18/08/2023
107
Churchill, Wayne Winston
Director
10/09/2019 - 18/08/2023
35
Cosgrave, Michael Paul
Director
15/03/2023 - 12/07/2024
47

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 EDGE TELECOM LTD

EDGE TELECOM LTD is an(a) Active company incorporated on 12/09/1995 with the registered office located at 66 St Peters Avenue, Cleethorpes, Lincolnshire DN35 8HP. 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 TELECOM LTD?

toggle

EDGE TELECOM LTD is currently Active. It was registered on 12/09/1995 .

Where is EDGE TELECOM LTD located?

toggle

EDGE TELECOM LTD is registered at 66 St Peters Avenue, Cleethorpes, Lincolnshire DN35 8HP.

What does EDGE TELECOM LTD do?

toggle

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

What is the latest filing for EDGE TELECOM LTD?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-12-31.