EDGE TELECOMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

EDGE TELECOMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05748740

Incorporation date

20/03/2006

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 20/03/2006)
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 icon09/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon23/05/2025
Director's details changed for Mr Wayne Jason Martin on 2025-05-23
dot icon23/05/2025
Change of details for Edge Telecommunications Holdings Limited as a person with significant control on 2025-05-23
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 icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-12-28
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-28
dot icon09/04/2024
Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF United Kingdom to C/O Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 2024-04-09
dot icon27/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-12-28
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-12-28
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon06/07/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Register(s) moved to registered office address 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon19/11/2020
Micro company accounts made up to 2019-12-28
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 icon09/11/2020
Registered office address changed from Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF England to 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF on 2020-11-09
dot icon27/10/2020
Notification of Edge Telecommunications Holdings Limited as a person with significant control on 2020-10-23
dot icon27/10/2020
Registered office address changed from Global House, 2 Crofton Close Lincoln Lincolnshire LN3 4NT to Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF on 2020-10-27
dot icon27/10/2020
Cessation of Gci Managed Services Group Limited as a person with significant control on 2020-10-23
dot icon27/10/2020
Termination of appointment of Kevin John Budge as a director on 2020-10-23
dot icon27/10/2020
Termination of appointment of Paul Anthony Blackwell as a director on 2020-10-23
dot icon27/10/2020
Appointment of Mr Wayne Jason Martin as a director on 2020-10-23
dot icon10/08/2020
Appointment of Mr Paul Anthony Blackwell as a director on 2020-08-06
dot icon05/08/2020
Termination of appointment of Craig Mclauchlan as a director on 2020-08-03
dot icon05/08/2020
Appointment of Mr Kevin John Budge as a director on 2020-08-03
dot icon26/03/2020
Confirmation statement made on 2020-03-20 with no updates
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 icon05/09/2019
Termination of appointment of Adrian Albert Thirkill as a director on 2019-08-27
dot icon27/06/2019
Termination of appointment of Mark David Allen as a secretary on 2019-04-08
dot icon07/05/2019
Appointment of Craig Mclauchlan as a director on 2019-04-29
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 icon28/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon22/10/2018
Accounts for a dormant company made up to 2017-12-31
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 icon06/04/2018
Satisfaction of charge 4 in full
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
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 icon06/04/2017
Full accounts made up to 2015-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon09/03/2017
Statement by Directors
dot icon09/03/2017
Statement of capital on 2017-03-09
dot icon09/03/2017
Solvency Statement dated 23/02/17
dot icon09/03/2017
Resolutions
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 icon27/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon24/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon23/10/2015
Termination of appointment of John Joseph Whitty as a director on 2015-10-16
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-20 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 icon04/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
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 icon06/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Termination of appointment of Donald Mcqueen as a director
dot icon13/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Miscellaneous
dot icon12/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Mark David Allen on 2010-03-01
dot icon04/03/2010
Director's details changed for Mr Donald Charles Mcqueen on 2010-03-01
dot icon04/03/2010
Secretary's details changed for Mr Mark David Allen on 2010-03-01
dot icon04/03/2010
Director's details changed for Mr Wayne Jason Martin on 2010-03-01
dot icon19/01/2010
Appointment of Mr Mark David Allen as a director
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon04/04/2009
Return made up to 20/03/09; full list of members
dot icon28/10/2008
Certificate of change of name
dot icon08/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon25/03/2008
Return made up to 20/03/08; full list of members
dot icon20/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon14/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon31/10/2007
Registered office changed on 31/10/07 from: global house 2 crofton close lincoln LN3 4NT
dot icon15/06/2007
Return made up to 20/03/07; full list of members
dot icon15/06/2007
Secretary's particulars changed
dot icon20/05/2006
Particulars of mortgage/charge
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon27/03/2006
Secretary resigned
dot icon27/03/2006
New secretary appointed
dot icon20/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budge, Kevin John
Director
03/08/2020 - 23/10/2020
107
Wayne Martin
Director
01/04/2006 - 04/05/2018
37
Wayne Martin
Director
23/10/2020 - Present
37

Persons with Significant Control

1
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 TELECOMMUNICATIONS LTD

EDGE TELECOMMUNICATIONS LTD is an(a) Active company incorporated on 20/03/2006 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 TELECOMMUNICATIONS LTD?

toggle

EDGE TELECOMMUNICATIONS LTD is currently Active. It was registered on 20/03/2006 .

Where is EDGE TELECOMMUNICATIONS LTD located?

toggle

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

What does EDGE TELECOMMUNICATIONS LTD do?

toggle

EDGE TELECOMMUNICATIONS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EDGE TELECOMMUNICATIONS LTD?

toggle

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