EDGE TECHNICAL RESOURCES LTD

EDGE TECHNICAL RESOURCES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEDGE TECHNICAL RESOURCES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05486085
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EDGE TECHNICAL RESOURCES LTD?

    • Other telecommunications activities (61900) / Information and communication

    Where is EDGE TECHNICAL RESOURCES LTD located?

    Registered Office Address
    Melbourne House Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EDGE TECHNICAL RESOURCES LTD?

    Previous Company Names
    Company NameFromUntil
    EDGE TELECOM LIMITEDJun 21, 2005Jun 21, 2005

    What are the latest accounts for EDGE TECHNICAL RESOURCES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EDGE TECHNICAL RESOURCES LTD?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for EDGE TECHNICAL RESOURCES LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023

    1 pagesTM01

    Termination of appointment of Kevin John Budge as a director on Aug 18, 2023

    1 pagesTM01

    Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG

    1 pagesAD02

    Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on Jun 30, 2023

    1 pagesAD01

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael Paul Cosgrave as a director on Mar 15, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Change of details for Gci Managed Services Group Limited as a person with significant control on Mar 16, 2021

    2 pagesPSC05

    Confirmation statement made on Jun 04, 2021 with updates

    4 pagesCS01

    Registered office address changed from Global House, 2 Crofton Close Lincoln Lincolnshire LN3 4NT to 19-25 Nuffield Road Poole Dorset BH17 0RU on Apr 30, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    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

    1 pagesAD02

    Termination of appointment of Craig Mclauchlan as a director on Jul 22, 2020

    1 pagesTM01

    Appointment of Mr Kevin John Budge as a director on Jul 22, 2020

    2 pagesAP01

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ

    1 pagesAD03

    Register inspection address has been changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ

    1 pagesAD02

    Termination of appointment of Timothy David Howard as a director on Oct 07, 2019

    1 pagesTM01

    Who are the officers of EDGE TECHNICAL RESOURCES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGRAVE, Michael Paul
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    EnglandIrishChief Executive125036770001
    ALLEN, Mark David
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    Secretary
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    BritishDirector111355310002
    GREEN, Jeremy Richard
    Heatherside Farther Common
    Hill Brow
    GU33 7QH Liss
    Hampshire
    Secretary
    Heatherside Farther Common
    Hill Brow
    GU33 7QH Liss
    Hampshire
    BritishFinancier108042740001
    WORTHINGTON, Charles Ralph
    Surridges Farm House
    Hanchett End
    CB9 7RP Haverhill
    Suffolk
    Secretary
    Surridges Farm House
    Hanchett End
    CB9 7RP Haverhill
    Suffolk
    British106337310001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    ALLEN, Mark David
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    Director
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    EnglandBritishDirector146619240001
    BUDGE, Kevin John
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    United KingdomBritishCfo97406200003
    CHURCHILL, Wayne Winston
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    United KingdomBritishDirector210788230003
    DEVOY, Kenneth
    59 Midsummer Buildings
    Berkeley Place Camden Road
    BA1 5JH Bath
    Director
    59 Midsummer Buildings
    Berkeley Place Camden Road
    BA1 5JH Bath
    IrishInvestor107142890001
    HOWARD, Timothy David
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    Director
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    EnglandBritishDirector113973210001
    MARTIN, Wayne Jason
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    Director
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    United KingdomBritishDirector69508920001
    MCLAUCHLAN, Craig
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    Director
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    EnglandBritishDirector258184510001
    MCQUEEN, Donald Charles
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    Director
    Global House, 2 Crofton Close
    Lincoln
    LN3 4NT Lincolnshire
    United KingdomBritishDirector48279590002
    THIRKILL, Adrian Albert
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    England
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    England
    EnglandBritishChief Executive205369080001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of EDGE TECHNICAL RESOURCES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RU Poole
    19-25
    England
    Apr 06, 2016
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RU Poole
    19-25
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05396496
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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