STUBBEN EDGE MARKETS LIMITED

Register to unlock more data on OkredoRegister

STUBBEN EDGE MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03317764

Incorporation date

07/02/1997

Size

Full

Contacts

Registered address

Registered address

77 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1997)
dot icon05/12/2025
Full accounts made up to 2023-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon22/09/2025
Termination of appointment of Peter Donald Blackmore as a director on 2025-07-31
dot icon05/08/2025
Satisfaction of charge 033177640002 in full
dot icon19/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon02/05/2024
Certificate of change of name
dot icon02/05/2024
Termination of appointment of Samuel John Laurence Tucker as a director on 2024-05-02
dot icon26/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon05/03/2024
Full accounts made up to 2023-03-31
dot icon19/09/2023
Notification of Stubben Edge Group Limited as a person with significant control on 2023-07-28
dot icon19/09/2023
Register(s) moved to registered office address 77 Cornhill London EC3V 3QQ
dot icon19/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon12/09/2023
Appointment of Mr Christopher Arthur Berkeley Kenning as a director on 2023-07-28
dot icon12/09/2023
Appointment of Ms Karen Rose Barretto as a director on 2023-07-28
dot icon12/09/2023
Appointment of Mr Samuel John Laurence Tucker as a director on 2023-07-28
dot icon12/09/2023
Cessation of Peter Donald Blackmore as a person with significant control on 2023-07-28
dot icon15/08/2023
Registered office address changed from 7th Floor 77 Cornhill London EC3V 3QQ United Kingdom to 77 Cornhill London EC3V 3QQ on 2023-08-15
dot icon13/03/2023
Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP United Kingdom to 7th Floor 77 Cornhill London EC3V 3QQ on 2023-03-13
dot icon16/01/2023
Satisfaction of charge 1 in full
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon21/07/2022
Full accounts made up to 2022-03-31
dot icon09/02/2022
Resolutions
dot icon09/02/2022
Sub-division of shares on 2021-11-03
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon13/08/2021
Full accounts made up to 2021-03-31
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon08/11/2019
Full accounts made up to 2019-03-31
dot icon18/09/2019
Registered office address changed from 37-39 Lime Street London EC3M 7AY to Boundary House 7-17 Jewry Street London EC3N 2HP on 2019-09-18
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon21/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon06/08/2018
Full accounts made up to 2018-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon13/09/2017
Full accounts made up to 2017-03-31
dot icon25/03/2017
Registration of charge 033177640002, created on 2017-03-24
dot icon01/02/2017
Director's details changed for Mr Peter Donald Blackmore on 2017-02-01
dot icon06/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon05/09/2016
Full accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon01/12/2015
Full accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon17/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Deirdre Anne Thomas as a secretary on 2015-02-06
dot icon10/12/2014
Termination of appointment of Blg (Professional Services) Limited as a secretary on 2014-09-25
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon25/09/2014
Appointment of Mrs Deirdre Anne Thomas as a secretary on 2014-09-18
dot icon19/06/2014
Register inspection address has been changed from C/O Barlow Lyde & Gilbert (Professional Services) Ltd 7Th Floor, Beaufort House 15 St Botolph Street London EC3A 7NJ
dot icon25/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon15/10/2013
Director's details changed for Mr Peter Donald Blackmore on 2013-07-12
dot icon08/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon07/03/2013
Director's details changed for Mr Peter Donald Blackmore on 2013-01-09
dot icon17/12/2012
Miscellaneous
dot icon02/11/2012
Accounts for a small company made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon02/03/2011
Registered office address changed from 52 Lime Street London EC3M 7NP on 2011-03-02
dot icon09/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon09/02/2011
Register(s) moved to registered inspection location
dot icon12/01/2011
Miscellaneous
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2010
Accounts for a small company made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon24/03/2010
Register inspection address has been changed
dot icon24/03/2010
Secretary's details changed for Blg (Professional Services) Limited on 2009-10-01
dot icon28/11/2009
Accounts for a small company made up to 2009-03-31
dot icon17/10/2009
Director's details changed for Peter Donald Blackmore on 2009-10-01
dot icon24/03/2009
Return made up to 07/02/09; full list of members
dot icon21/10/2008
Accounts for a small company made up to 2008-03-31
dot icon03/04/2008
Return made up to 07/02/08; full list of members
dot icon07/08/2007
Accounts for a small company made up to 2007-03-31
dot icon06/08/2007
£ ic 2000/1000 02/07/07 £ sr 1000@1=1000
dot icon23/07/2007
Resolutions
dot icon09/02/2007
Return made up to 07/02/07; full list of members
dot icon04/01/2007
Accounts for a small company made up to 2006-03-31
dot icon03/05/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon03/03/2006
Accounts for a small company made up to 2005-06-30
dot icon16/02/2006
Return made up to 07/02/06; full list of members
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
New secretary appointed
dot icon12/03/2005
Return made up to 07/02/05; full list of members
dot icon14/02/2005
Accounts for a small company made up to 2004-06-30
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon22/04/2004
Auditor's resignation
dot icon16/03/2004
Return made up to 07/02/04; full list of members
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon13/03/2003
Director's particulars changed
dot icon13/02/2003
Return made up to 07/02/03; full list of members
dot icon21/02/2002
Return made up to 07/02/02; full list of members
dot icon11/02/2002
Accounts for a small company made up to 2001-06-30
dot icon19/03/2001
Accounts for a small company made up to 2000-06-30
dot icon13/02/2001
Return made up to 07/02/01; full list of members
dot icon14/04/2000
Return made up to 07/02/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-06-30
dot icon01/12/1999
Director's particulars changed
dot icon25/11/1999
Registered office changed on 25/11/99 from: 52 lime street london EC3M 7BS
dot icon13/05/1999
Return made up to 07/02/99; no change of members
dot icon09/12/1998
Full accounts made up to 1998-06-30
dot icon20/07/1998
Ad 30/06/98--------- £ si 1998@1=1998 £ ic 2/2000
dot icon04/03/1998
Return made up to 07/02/98; full list of members
dot icon22/01/1998
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon13/02/1997
New secretary appointed;new director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
Registered office changed on 13/02/97 from: 52 lime street london EC3M 7BS
dot icon07/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

12
2023
change arrow icon-72.52 % *

* during past year

Cash in Bank

£228,465.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
66.82K
-
0.00
649.93K
-
2022
14
123.71K
-
0.00
831.36K
-
2023
12
11.20K
-
1.07M
228.47K
-
2023
12
11.20K
-
1.07M
228.47K
-

Employees

2023

Employees

12 Descended-14 % *

Net Assets(GBP)

11.20K £Descended-90.95 % *

Total Assets(GBP)

-

Turnover(GBP)

1.07M £Ascended- *

Cash in Bank(GBP)

228.47K £Descended-72.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barretto, Karen Rose
Director
28/07/2023 - Present
20
Kenning, Christopher Arthur Berkeley
Director
28/07/2023 - Present
32
Tucker, Samuel John Laurence
Director
28/07/2023 - 02/05/2024
12
BLG (PROFESSIONAL SERVICES) LIMITED
Corporate Secretary
05/11/2005 - 25/09/2014
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/02/1997 - 07/02/1997
99600

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

28
SANDILANDS PIGS LIMITEDSandilands Farm, Newark Road, Laughterton, Lincoln, Lincolnshire LN1 2JT
Active

Category:

Raising of swine/pigs

Comp. code:

03556628

Reg. date:

01/05/1998

Turnover:

-

No. of employees:

9
COUNTYTRAC LIMITEDJavelin House, Henwood Industrial Estate, Ashford, Kent TN24 8DE
Active

Category:

Manufacture of other parts and accessories for motor vehicles

Comp. code:

00845061

Reg. date:

08/04/1965

Turnover:

-

No. of employees:

9
HAIR SYSTEMS EUROPE LIMITED141-143 Camford Way, Sundon Park, Luton, Bedfordshire LU3 3AN
Active

Category:

Manufacture of perfumes and toilet preparations

Comp. code:

03688136

Reg. date:

23/12/1998

Turnover:

-

No. of employees:

8
PIPE EQUIPMENT SPECIALISTS LIMITED66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, Cleveland TS17 9LT
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

03028778

Reg. date:

03/03/1995

Turnover:

-

No. of employees:

8
CAL SERVICES UK LIMITEDUnit 65 Gazelle Road, Weston Industrial Estate, Weston-Super-Mare BS24 9ES
Active

Category:

Repair of other equipment

Comp. code:

05290502

Reg. date:

18/11/2004

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About STUBBEN EDGE MARKETS LIMITED

STUBBEN EDGE MARKETS LIMITED is an(a) Active company incorporated on 07/02/1997 with the registered office located at 77 Cornhill, London EC3V 3QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of STUBBEN EDGE MARKETS LIMITED?

toggle

STUBBEN EDGE MARKETS LIMITED is currently Active. It was registered on 07/02/1997 .

Where is STUBBEN EDGE MARKETS LIMITED located?

toggle

STUBBEN EDGE MARKETS LIMITED is registered at 77 Cornhill, London EC3V 3QQ.

What does STUBBEN EDGE MARKETS LIMITED do?

toggle

STUBBEN EDGE MARKETS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does STUBBEN EDGE MARKETS LIMITED have?

toggle

STUBBEN EDGE MARKETS LIMITED had 12 employees in 2023.

What is the latest filing for STUBBEN EDGE MARKETS LIMITED?

toggle

The latest filing was on 05/12/2025: Full accounts made up to 2023-12-31.