EDIT TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

EDIT TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03433251

Incorporation date

12/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1997)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon14/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon15/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Registered office address changed from 7 Cherry Tree Lane Great Houghton Northampton NN4 7AT England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2019-10-02
dot icon01/10/2019
Change of details for Mr Adam Charles Foster as a person with significant control on 2019-10-01
dot icon01/10/2019
Director's details changed for Mr Adam Charles Foster on 2019-10-01
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon23/07/2019
Notification of Adam Foster as a person with significant control on 2019-07-23
dot icon23/10/2018
Confirmation statement made on 2018-09-12 with updates
dot icon23/10/2018
Termination of appointment of Mark Ignatius O Connor as a director on 2018-04-01
dot icon23/10/2018
Registered office address changed from C/O O'connors Llp the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ to 7 Cherry Tree Lane Great Houghton Northampton NN4 7AT on 2018-10-23
dot icon23/10/2018
Termination of appointment of Mark O'connor as a secretary on 2018-04-01
dot icon23/10/2018
Cessation of Mark Ignatius O'connor as a person with significant control on 2018-04-01
dot icon23/10/2018
Cessation of Heather Burke as a person with significant control on 2018-04-01
dot icon21/09/2018
Micro company accounts made up to 2018-03-31
dot icon03/11/2017
Micro company accounts made up to 2017-03-31
dot icon23/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon04/04/2017
Termination of appointment of Stuart John Melhuish as a director on 2017-03-28
dot icon14/03/2017
Termination of appointment of Richard Anthony Law as a director on 2017-03-07
dot icon14/03/2017
Termination of appointment of Matthew O'connor as a director on 2017-03-01
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon20/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon20/10/2010
Appointment of Mr Matthew O'connor as a director
dot icon20/10/2010
Appointment of Mr Mark O'connor as a secretary
dot icon20/10/2010
Director's details changed for Mark Ignatius O Connor on 2010-09-10
dot icon20/10/2010
Termination of appointment of Ian Woolsey as a secretary
dot icon15/10/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon15/10/2010
Memorandum and Articles of Association
dot icon15/10/2010
Resolutions
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Capitals not rolled up
dot icon27/10/2009
Capitals not rolled up
dot icon27/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon11/02/2009
Capitals not rolled up
dot icon21/01/2009
Director appointed stuart john melhuish
dot icon02/12/2008
Return made up to 12/09/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/10/2008
Ad 17/09/07-28/01/08\gbp si 21677@1=21677\gbp ic 1915668/1937345\
dot icon13/10/2008
Ad 03/04/08-26/08/08\gbp si 74285@1=74285\gbp ic 1841383/1915668\
dot icon13/10/2008
Ad 01/02/08-25/03/08\gbp si 21480@1=21480\gbp ic 1819903/1841383\
dot icon28/08/2008
Appointment terminated director christopher toone
dot icon28/08/2008
Appointment terminated secretary mark o connor
dot icon28/08/2008
Secretary appointed ian woolsey
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Ad 13/04/07-11/09/07 £ si 25538@1=25538
dot icon02/10/2007
Ad 11/01/07-29/03/07 £ si 54268@1=54268
dot icon02/10/2007
Return made up to 12/09/07; full list of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: the plaza 100 old hall street liverpool merseyside L3 9QJ
dot icon12/12/2006
Ad 01/04/06-12/09/06 £ si 56047@1
dot icon29/11/2006
Registered office changed on 29/11/06 from: c/o o'connors LLP, the plaza 100 old hall street liverpool L3 9QJ
dot icon09/11/2006
Return made up to 12/09/06; full list of members
dot icon09/11/2006
Registered office changed on 09/11/06 from: c/o c'connors LLP suite 409 india buildings water street liverpool merseyside L2 0XA
dot icon27/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/03/2006
Ad 01/11/05-28/02/06 £ si 22457@1=22457 £ ic 1470141/1492598
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 12/09/05; full list of members
dot icon28/11/2005
Ad 08/11/05--------- £ si 1663@1=1663 £ ic 1468478/1470141
dot icon28/11/2005
Ad 31/07/05--------- £ si 17143@1=17143 £ ic 1451335/1468478
dot icon28/11/2005
Ad 30/06/05--------- £ si 11428@1=11428 £ ic 1439907/1451335
dot icon28/11/2005
Ad 18/05/05--------- £ si 13957@1=13957 £ ic 1425950/1439907
dot icon28/11/2005
Ad 01/04/05--------- £ si 32000@1=32000 £ ic 1393950/1425950
dot icon28/11/2005
Ad 13/11/04-24/01/05 £ si 21985@1=21985 £ ic 1371965/1393950
dot icon22/09/2005
Director resigned
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2004
Director resigned
dot icon15/12/2004
Registered office changed on 15/12/04 from: 5 castle street liverpool merseyside L2 4XE
dot icon27/10/2004
Return made up to 12/09/04; change of members
dot icon19/10/2004
Ad 21/04/04-15/05/04 £ si 86687@1=86687 £ ic 1188119/1274806
dot icon19/10/2004
Ad 15/10/03-08/03/04 £ si 42856@1=42856 £ ic 1145263/1188119
dot icon24/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/12/2003
Return made up to 12/09/03; change of members
dot icon30/04/2003
Ad 14/05/02-20/02/03 £ si [email protected]
dot icon06/03/2003
Amended accounts made up to 2002-03-31
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/10/2002
Return made up to 12/09/02; full list of members
dot icon14/08/2002
Director resigned
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon19/11/2001
Return made up to 12/09/01; full list of members
dot icon07/11/2001
New director appointed
dot icon04/09/2001
Ad 20/07/01--------- £ si 173929@1=173929 £ ic 692334/866263
dot icon02/04/2001
Ad 19/01/01--------- £ si 350000@1=350000 £ ic 342334/692334
dot icon06/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/01/2001
New director appointed
dot icon16/01/2001
Ad 05/01/01--------- £ si 342331@1=342331 £ ic 3/342334
dot icon16/01/2001
Nc inc already adjusted 05/01/01
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon14/11/2000
New secretary appointed;new director appointed
dot icon14/11/2000
Secretary resigned;director resigned
dot icon13/11/2000
Return made up to 12/09/00; full list of members
dot icon26/05/2000
New director appointed
dot icon27/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon07/09/1999
Return made up to 12/09/99; no change of members
dot icon31/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon07/10/1998
Return made up to 12/09/98; full list of members
dot icon26/11/1997
Certificate of change of name
dot icon10/11/1997
Ad 30/10/97--------- £ si 1@1=1 £ ic 2/3
dot icon10/11/1997
Registered office changed on 10/11/97 from: the pavillion montgomery hill frankby wirral L48 1NF
dot icon10/11/1997
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon01/10/1997
New secretary appointed;new director appointed
dot icon01/10/1997
New director appointed
dot icon30/09/1997
Director resigned
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
Registered office changed on 30/09/97 from: 1 mitchell lane bristol BS1 6BU
dot icon12/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-77.56 % *

* during past year

Cash in Bank

£256.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
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
1
381.63K
-
0.00
473.00
-
2022
0
383.01K
-
0.00
1.14K
-
2023
0
384.66K
-
0.00
256.00
-
2023
0
384.66K
-
0.00
256.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

384.66K £Ascended0.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

256.00 £Descended-77.56 % *

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
Law, Richard Anthony
Director
01/12/2000 - 07/03/2017
41
Foster, Adam Charles
Director
16/08/2005 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EDIT TECHNOLOGIES LIMITED

EDIT TECHNOLOGIES LIMITED is an(a) Active company incorporated on 12/09/1997 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDIT TECHNOLOGIES LIMITED?

toggle

EDIT TECHNOLOGIES LIMITED is currently Active. It was registered on 12/09/1997 .

Where is EDIT TECHNOLOGIES LIMITED located?

toggle

EDIT TECHNOLOGIES LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does EDIT TECHNOLOGIES LIMITED do?

toggle

EDIT TECHNOLOGIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EDIT TECHNOLOGIES LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.