ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (1 month ago)
Next confirmation dated 16 July 2026
Due by 30 July 2026 (10 months remaining)
Last change occurred 2 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
1-3 Blackbushe Business Park
1-3 Aragon Road
Yateley
GU46 6ET
England
Address changed on 16 Jul 2024 (1 year 1 month ago)
Previous address was Sovereign House 155 High Street Aldershot Hampshire GU11 1TT
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1959
Director • Finance Director • British • Lives in England • Born in Oct 1969
Director • Managing Director • British • Lives in England • Born in Mar 1967
Director • Commercial Director • British • Lives in England • Born in Oct 1962
Director • British • Lives in England • Born in Dec 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlantic Precision Engineering Limited
Stephen John Ray, Mr Russell Alan Tschumi, and 2 more are mutual people.
Active
Stainless Plating Limited
Andrew James Sargeant and Elizabeth ANN McKay are mutual people.
Active
A F Fasteners Limited
Andrew James Sargeant and Elizabeth ANN McKay are mutual people.
Active
UFC Aerospace Europe Limited
Andrew James Sargeant and Elizabeth ANN McKay are mutual people.
Active
RT Technical Ltd
Mr Russell Alan Tschumi is a mutual person.
Active
FMT Aerospace Limited
Andrew James Sargeant and Elizabeth ANN McKay are mutual people.
Active
Stainless Plating Holdings Limited
Andrew James Sargeant and Elizabeth ANN McKay are mutual people.
Active
FMT Properties Limited
Andrew James Sargeant and Elizabeth ANN McKay are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£200
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£475.2K
Same as previous period
Total Liabilities
-£190.6K
Decreased by £284.4K (-60%)
Net Assets
£284.6K
Increased by £284.4K (+142200%)
Debt Ratio (%)
40%
Decreased by 59.85% (-60%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Jul 2025
Stephen John Ray Resigned
6 Months Ago on 27 Feb 2025
Small Accounts Submitted
6 Months Ago on 19 Feb 2025
Confirmation Submitted
1 Year Ago on 26 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Jul 2024
Own Shares Purchased
1 Year 10 Months Ago on 26 Oct 2023
Shares Cancelled
1 Year 10 Months Ago on 26 Oct 2023
Mark Nicholas Kennedy Aldridge Appointed
2 Years Ago on 24 Aug 2023
Stainless Plating Holdings Limited (PSC) Appointed
2 Years Ago on 24 Aug 2023
Susan Anne Hudson (PSC) Resigned
2 Years Ago on 23 Aug 2023
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
Documents
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
Registered office address changed from Sovereign House 155 High Street Aldershot Hampshire GU11 1TT to 1-3 Blackbushe Business Park 1-3 Aragon Road Yateley GU46 6ET on 16 July 2024
Submitted on 16 Jul 2024
Cancellation of shares. Statement of capital on 24 August 2023
Submitted on 26 Oct 2023
Purchase of own shares.
Submitted on 26 Oct 2023
Resolutions
Submitted on 12 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year