UKBizDB.co.uk

EDIT TECHNOLOGIES LIMITED

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

This company is commonly known as Edit Technologies Limited. The company was founded 26 years ago and was given the registration number 03433251. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EDIT TECHNOLOGIES LIMITED
Company Number:03433251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director16 August 2005Active
The Pavilion, Montgomery Hill, Wirral, CH48 1NF

Secretary15 September 1997Active
6 Victoria Avenue, Crosby, Merseyside, L23 8UH

Secretary01 November 2000Active
C/O O'Connors Llp The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ

Secretary28 September 2010Active
55 Vyner Road South, Prenton, CH43 7PW

Secretary05 August 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 September 1997Active
211 Allerton Road, Liverpool, L18 6JL

Director21 June 2001Active
The Pavilion, Montgomery Hill, Wirral, CH48 1NF

Director15 September 1997Active
The Pavilion, Montgomery Hill, Wirral, CH48 1NF

Director15 September 1997Active
69 Chatsworth Road, Worsley, Manchester, M28 2WS

Director01 December 2000Active
31 Old Road, Barton-Le-Clay, Bedford, MK45 4LB

Director06 April 2000Active
5 Chalfont Close, Appleton, Warrington, WA4 5JT

Director13 January 2009Active
6 Victoria Avenue, Crosby, Merseyside, L23 8UH

Director01 November 2000Active
C/O O'Connors Llp The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ

Director28 September 2010Active
Willow Cottage Ferry Lane, Medmenham, Marlow, SL7 2EZ

Director16 August 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 September 1997Active

People with Significant Control

Mr Adam Charles Foster
Notified on:23 July 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Ignatius O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:C/O O'Connors Llp The Plaza, Liverpool, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Heather Burke
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:C/O O'Connors Llp The Plaza, Liverpool, L3 9QJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Address

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

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Address

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

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Accounts

Accounts with accounts type micro entity.

Download
2017-09-23Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.