Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Edger 201 Limited
Edger 201 Limited is an active company incorporated on 16 July 2002 with the registered office located in Yateley, Hampshire. Edger 201 Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04486979
Private limited company
Age
23 years
Incorporated
16 July 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 July 2025
(6 months ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(6 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Edger 201 Limited
Contact
Update Details
Address
1-3 Blackbushe Business Park
1-3 Aragon Road
Yateley
GU46 6ET
England
Address changed on
16 Jul 2024
(1 year 6 months ago)
Previous address was
Sovereign House 155 High Street Aldershot Hampshire GU11 1TT
Companies in GU46 6ET
Telephone
Unreported
Email
Unreported
Website
Atlantic-precision.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mark Nicholas Kennedy Aldridge
Director • British • Lives in England • Born in Dec 1965
Russell Alan Tschumi
Director • Commercial Director • British • Lives in England • Born in Oct 1962
Andrew James Sargeant
Director • Managing Director • British • Lives in England • Born in Mar 1967
Elizabeth ANN McKay
Director • Finance Director • British • Lives in England • Born in Oct 1969
Stainless Plating Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Atlantic Precision Engineering Limited
Elizabeth ANN McKay, Andrew James Sargeant, and 1 more are mutual people.
Active
Stainless Plating Limited
Elizabeth ANN McKay and Andrew James Sargeant are mutual people.
Active
A F Fasteners Limited
Elizabeth ANN McKay and Andrew James Sargeant are mutual people.
Active
UFC Aerospace Europe Limited
Elizabeth ANN McKay and Andrew James Sargeant are mutual people.
Active
FMT Aerospace Limited
Elizabeth ANN McKay and Andrew James Sargeant are mutual people.
Active
Stainless Plating Holdings Limited
Elizabeth ANN McKay and Andrew James Sargeant are mutual people.
Active
FMT Properties Limited
Elizabeth ANN McKay and Andrew James Sargeant are mutual people.
Active
RT Technical Ltd
Russell Alan Tschumi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£200
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£475.2K
Same as previous period
Total Liabilities
-£190.6K
Same as previous period
Net Assets
£284.6K
Same as previous period
Debt Ratio (%)
40%
Same as previous period
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 17 Dec 2025
Confirmation Submitted
6 Months Ago on 17 Jul 2025
Stephen John Ray Resigned
11 Months Ago on 27 Feb 2025
Small Accounts Submitted
11 Months Ago on 19 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 26 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 16 Jul 2024
Own Shares Purchased
2 Years 3 Months Ago on 26 Oct 2023
Shares Cancelled
2 Years 3 Months Ago on 26 Oct 2023
Mark Nicholas Kennedy Aldridge Appointed
2 Years 5 Months Ago on 24 Aug 2023
Susan Anne Hudson (PSC) Resigned
2 Years 5 Months Ago on 23 Aug 2023
Get Alerts
Get Credit Report
Discover Edger 201 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 17 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 17 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 17 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 17 Dec 2025
Confirmation statement made on 16 July 2025 with no updates
Submitted on 17 Jul 2025
Termination of appointment of Stephen John Ray as a director on 27 February 2025
Submitted on 27 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 19 Feb 2025
Second filing of Confirmation Statement dated 16 July 2024
Submitted on 16 Sep 2024
Cessation of Susan Anne Hudson as a person with significant control on 23 August 2023
Submitted on 6 Sep 2024
Confirmation statement made on 16 July 2024 with no updates
Submitted on 26 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs