UKBizDB.co.uk

EDGE FREELANCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edge Freelance Ltd. The company was founded 10 years ago and was given the registration number 08907602. The firm's registered office is in STOKE PRIOR. You can find them at 7 Prior Wharf Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:EDGE FREELANCE LTD
Company Number:08907602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:7 Prior Wharf Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Prior Wharf, Harris Business Park, Hanbury Road, Stoke Prior, United Kingdom, B60 4FG

Director24 February 2014Active
7 Prior Wharf, Harris Business Park, Hanbury Road, Stoke Prior, United Kingdom, B60 4FG

Director24 February 2014Active
76 High Street, Brierley Hill, United Kingdom, DY5 3AW

Director01 November 2014Active

People with Significant Control

Edge Group Holdings Ltd
Notified on:18 June 2018
Status:Active
Country of residence:England
Address:7, Hanbury Road, Bromsgrove, England, B60 4FG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Peter Canavan
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:7 Prior Wharf, Harris Business Park, Stoke Prior, United Kingdom, B60 4FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vanessa April Canavan
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:7 Prior Wharf, Harris Business Park, Stoke Prior, United Kingdom, B60 4FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Address

Change registered office address company with date old address new address.

Download
2018-06-26Resolution

Resolution.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-10-24Mortgage

Mortgage satisfy charge full.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-07-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.