INNOVATIVE EDGE LIMITED
Overview
| Company Name | INNOVATIVE EDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05261061 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INNOVATIVE EDGE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is INNOVATIVE EDGE LIMITED located?
| Registered Office Address | Great Suffolk Yard 127-131 Great Suffolk Street SE1 1PP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INNOVATIVE EDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for INNOVATIVE EDGE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 15, 2023 |
What are the latest filings for INNOVATIVE EDGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Mark Bentley as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jon Williams as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Madden as a director on Mar 15, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Elizabeth Shirley as a director on Mar 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Roger Marsh as a director on Mar 20, 2023 | 1 pages | TM01 | ||
Registered office address changed from The Oast Pippins Farm Pembury Kent TN2 4AB to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on Apr 25, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 15, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Notification of Cello Health Ltd as a person with significant control on Mar 04, 2022 | 1 pages | PSC02 | ||
Appointment of Mrs Jane Elizabeth Shirley as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Cessation of Stephen Roger Marsh as a person with significant control on Mar 04, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Helen Louise Marsh as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Helen Louise Marsh as a secretary on Mar 04, 2022 | 1 pages | TM02 | ||
Appointment of Mr Mark Bentley as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Oct 15, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of INNOVATIVE EDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MADDEN, Michael | Director | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard United Kingdom | United States | American | 318852270001 | |||||
| WILLIAMS, Jon | Director | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard United Kingdom | United States | American | 266974870001 | |||||
| MARSH, Helen Louise | Secretary | Pippins Farm Pembury TN2 4AB Tunbridge Wells The Oast Kent United Kingdom | British | 125781850002 | ||||||
| BENTLEY, Mark | Director | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard United Kingdom | England | British | 121012880001 | |||||
| FRANCIS, Jane Suzanne | Director | Pippins Farm TN2 4AB Pembury The Oast Kent | England | British | 206934300001 | |||||
| MARSH, Helen Louise | Director | Pippins Farm Pembury TN2 4AB Tunbridge Wells The Oast Kent United Kingdom | England | British | 125781850002 | |||||
| MARSH, Stephen Roger | Director | Pippins Farm Pembury TN2 4AB Tunbridge Wells The Oast Kent United Kingdom | England | British | 100794120003 | |||||
| NICOLLE, Alan Peter | Director | 17 Carvel Court TN38 8EX St Leonards On Sea East Sussex | United Kingdom | British | 183367890001 | |||||
| SHIRLEY, Jane Elizabeth | Director | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard United Kingdom | England | British | 181838850001 | |||||
| TINKER, Antony Aidan | Director | Pippins Farm TN2 4AB Pembury The Oast Kent | England | British | 147564180001 | |||||
| TINKER, Kirstie Jane | Director | Pippins Farm TN2 4AB Pembury The Oast Kent | England | English | 126385720001 |
Who are the persons with significant control of INNOVATIVE EDGE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cello Health Ltd | Mar 04, 2022 | Cello Health Plc Queens House EC4N 1SP London 8-9 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Stephen Roger Marsh | Oct 15, 2016 | Stonecourt Lane Pembury TN2 4AB Tunbridge Wells The Oast Kent United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0