About

Registered Number: 05748740
Date of Incorporation: 20/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

 

Edge Telecommunications Ltd was registered on 20 March 2006, it has a status of "Active". We don't currently know the number of employees at the business. There are 5 directors listed as Allen, Mark David, Allen, Mark David, Martin, Wayne Jason, Mclauchlan, Craig, Thirkill, Adrian Albert for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Mark David 19 January 2010 08 April 2019 1
MARTIN, Wayne Jason 01 April 2006 04 May 2018 1
MCLAUCHLAN, Craig 29 April 2019 03 August 2020 1
THIRKILL, Adrian Albert 04 May 2018 27 August 2019 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Mark David 20 March 2006 08 April 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 05 August 2020
AP01 - Appointment of director 05 August 2020
CS01 - N/A 26 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 05 September 2019
TM02 - Termination of appointment of secretary 27 June 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 06 May 2019
AP01 - Appointment of director 06 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 22 October 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
MR04 - N/A 06 April 2018
CS01 - N/A 21 March 2018
MR04 - N/A 08 January 2018
AA - Annual Accounts 09 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 05 April 2017
RESOLUTIONS - N/A 09 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 March 2017
SH19 - Statement of capital 09 March 2017
CAP-SS - N/A 09 March 2017
AA01 - Change of accounting reference date 07 March 2017
AA01 - Change of accounting reference date 20 December 2016
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 10 September 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 April 2013
MG01 - Particulars of a mortgage or charge 18 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 April 2012
RESOLUTIONS - N/A 05 January 2012
CC04 - Statement of companies objects 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 03 October 2010
MISC - Miscellaneous document 20 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AP01 - Appointment of director 19 January 2010
395 - Particulars of a mortgage or charge 04 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 04 April 2009
CERTNM - Change of name certificate 28 October 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 20 December 2007
225 - Change of Accounting Reference Date 14 November 2007
287 - Change in situation or address of Registered Office 31 October 2007
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
395 - Particulars of a mortgage or charge 20 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of insurance policy 29 November 2012 Fully Satisfied

N/A

Debenture 19 December 2011 Fully Satisfied

N/A

Debenture 03 September 2009 Fully Satisfied

N/A

Debenture 09 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.