EDGEMAN LIMITED

Register to unlock more data on OkredoRegister

EDGEMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03810846

Incorporation date

21/07/1999

Size

Group

Contacts

Registered address

Registered address

16 Westfield Drive, Gosforth, Newcastle Upon Tyne NE3 4XUCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1999)
dot icon26/03/2026
Notification of Kavita Clemmet as a person with significant control on 2026-02-12
dot icon23/03/2026
Director's details changed for Mrs Saroj Rani Chawla on 2025-07-13
dot icon30/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon19/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon07/05/2025
Part of the property or undertaking has been released and no longer forms part of charge 14
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon18/12/2024
Satisfaction of charge 15 in full
dot icon18/12/2024
Part of the property or undertaking has been released and no longer forms part of charge 14
dot icon11/09/2024
Director's details changed for Mr Neel Chawla on 2024-09-06
dot icon11/09/2024
Director's details changed for Mrs Saroj Rani Chawla on 2024-09-06
dot icon29/08/2024
Registered office address changed from 24 Woolsington Park South Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BJ to 16 Westfield Drive Gosforth Newcastle upon Tyne NE3 4XU on 2024-08-29
dot icon11/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon14/12/2023
Change of details for Mr Neel Chawla as a person with significant control on 2023-07-19
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon13/12/2023
Director's details changed for Mr Neel Chawla on 2023-07-19
dot icon07/12/2023
Cessation of Saroj Rani Chawla as a person with significant control on 2023-12-06
dot icon16/08/2023
Statement of capital following an allotment of shares on 2023-08-07
dot icon16/08/2023
Statement of capital following an allotment of shares on 2023-08-07
dot icon19/07/2023
Change of details for Mr Neel Chawla as a person with significant control on 2023-07-19
dot icon22/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon30/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon17/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon26/03/2021
Notification of Neel Chawla as a person with significant control on 2020-07-21
dot icon26/03/2021
Notification of Saroj Rani Chawla as a person with significant control on 2020-07-21
dot icon22/02/2021
Termination of appointment of Mukesh Raj Chawla as a director on 2020-07-21
dot icon22/02/2021
Cessation of Mukesh Raj Chawla as a person with significant control on 2020-07-21
dot icon08/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon02/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon20/11/2019
Appointment of Mrs Saroj Rani Chawla as a director on 2009-10-01
dot icon20/11/2019
Termination of appointment of Saroj Rani Chawla as a director on 2019-04-01
dot icon20/11/2019
Termination of appointment of Saroj Rani Chawla as a secretary on 2019-04-01
dot icon16/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon07/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon04/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon30/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon07/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon27/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon12/03/2014
Registration of charge 038108460017
dot icon11/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/11/2013
Satisfaction of charge 12 in full
dot icon08/11/2013
Satisfaction of charge 13 in full
dot icon08/11/2013
Satisfaction of charge 16 in full
dot icon01/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon04/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon11/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 16
dot icon14/08/2009
Return made up to 21/07/09; full list of members
dot icon19/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon02/09/2008
Return made up to 21/07/08; full list of members
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon15/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon26/09/2007
Return made up to 21/07/07; full list of members
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Accounts for a small company made up to 2006-03-31
dot icon07/09/2006
Return made up to 21/07/06; full list of members
dot icon30/03/2006
New director appointed
dot icon15/02/2006
Return made up to 21/07/05; full list of members
dot icon11/10/2005
Accounts for a small company made up to 2005-03-31
dot icon03/05/2005
Amended accounts made up to 2004-03-31
dot icon29/04/2005
Amended accounts made up to 2003-03-31
dot icon18/08/2004
Accounts for a small company made up to 2004-03-31
dot icon17/08/2004
Return made up to 21/07/04; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2003-03-31
dot icon17/09/2003
Particulars of mortgage/charge
dot icon13/09/2003
Particulars of mortgage/charge
dot icon13/09/2003
Particulars of mortgage/charge
dot icon13/09/2003
Declaration of satisfaction of mortgage/charge
dot icon13/09/2003
Declaration of satisfaction of mortgage/charge
dot icon13/09/2003
Declaration of satisfaction of mortgage/charge
dot icon13/09/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Return made up to 21/07/03; full list of members
dot icon20/03/2003
Resolutions
dot icon14/02/2003
Particulars of mortgage/charge
dot icon08/01/2003
Accounts for a small company made up to 2002-03-31
dot icon19/12/2002
Ad 15/11/02--------- £ si 1@1=1 £ ic 2/3
dot icon07/08/2002
Return made up to 21/07/02; full list of members
dot icon13/11/2001
Accounts for a small company made up to 2001-03-31
dot icon03/08/2001
Return made up to 21/07/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/10/2000
Return made up to 21/07/00; full list of members
dot icon07/04/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon06/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Particulars of mortgage/charge
dot icon22/10/1999
Particulars of mortgage/charge
dot icon12/08/1999
Director resigned
dot icon12/08/1999
Secretary resigned
dot icon12/08/1999
New secretary appointed;new director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/08/1999
Memorandum and Articles of Association
dot icon06/08/1999
Resolutions
dot icon21/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chawla, Neel
Director
20/02/2006 - Present
22
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/07/1999 - 30/07/1999
16011
Chawla, Mukesh Raj
Director
02/08/1999 - 21/07/2020
17
Chawla, Saroj Rani
Director
01/10/2009 - Present
29
Chawla, Saroj Rani
Director
02/08/1999 - 01/04/2019
29

Persons with Significant Control

5
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 EDGEMAN LIMITED

EDGEMAN LIMITED is an(a) Active company incorporated on 21/07/1999 with the registered office located at 16 Westfield Drive, Gosforth, Newcastle Upon Tyne NE3 4XU. 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 EDGEMAN LIMITED?

toggle

EDGEMAN LIMITED is currently Active. It was registered on 21/07/1999 .

Where is EDGEMAN LIMITED located?

toggle

EDGEMAN LIMITED is registered at 16 Westfield Drive, Gosforth, Newcastle Upon Tyne NE3 4XU.

What does EDGEMAN LIMITED do?

toggle

EDGEMAN LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for EDGEMAN LIMITED?

toggle

The latest filing was on 26/03/2026: Notification of Kavita Clemmet as a person with significant control on 2026-02-12.