ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edge UK Holdings Limited

Edge UK Holdings Limited is an active company incorporated on 4 December 2015 with the registered office located in Guildford, Surrey. Edge UK Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09903663
Private limited company
Age
9 years
Incorporated 4 December 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 October 2025 (15 days ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (12 months remaining)
Last change occurred 15 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
C/O Moore (South) Llp Suite 3, Second Floor, Friary Court
13 - 21 High Street
Guildford
GU1 3DG
England
Address changed on 1 Nov 2023 (2 years ago)
Previous address was Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1964
Director • Australian • Lives in Australia • Born in Dec 1968
Director • British • Lives in England • Born in Mar 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Village Theatres 3 Limited
Caroline Margaret Aubrey, Patrick Francis Garner, and 1 more are mutual people.
Active
Opia Limited
Caroline Margaret Aubrey, Patrick Francis Garner, and 1 more are mutual people.
Active
Summit Digital Limited
Caroline Margaret Aubrey, Patrick Francis Garner, and 1 more are mutual people.
Active
Countrywide Property Investments (UK) Limited
Caroline Margaret Aubrey, Patrick Francis Garner, and 1 more are mutual people.
Active
Opia International (UK) Ltd
Caroline Margaret Aubrey, Patrick Francis Garner, and 1 more are mutual people.
Active
Halo Promo Risk Limited
Caroline Margaret Aubrey, Patrick Francis Garner, and 1 more are mutual people.
Active
Warner Village Trustees Limited
Alistair William Bennallack is a mutual person.
Active
Thevcfo Limited
Caroline Margaret Aubrey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £6K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£33.02M
Increased by £1.88M (+6%)
Total Liabilities
-£27.61M
Decreased by £348K (-1%)
Net Assets
£5.41M
Increased by £2.23M (+70%)
Debt Ratio (%)
84%
Decreased by 6.17% (-7%)
Latest Activity
Confirmation Submitted
15 Days Ago on 23 Oct 2025
Full Accounts Submitted
3 Months Ago on 11 Jul 2025
Confirmation Submitted
1 Year Ago on 10 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 6 Jun 2024
Charge Satisfied
1 Year 8 Months Ago on 7 Mar 2024
Charge Satisfied
1 Year 8 Months Ago on 7 Mar 2024
Charge Satisfied
1 Year 8 Months Ago on 7 Mar 2024
New Charge Registered
1 Year 8 Months Ago on 27 Feb 2024
Ms Melissa Sara Hennessy Appointed
1 Year 8 Months Ago on 15 Feb 2024
Registered Address Changed
2 Years Ago on 1 Nov 2023
Get Credit Report
Discover Edge UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 October 2025 with updates
Submitted on 23 Oct 2025
Full accounts made up to 30 June 2024
Submitted on 11 Jul 2025
Confirmation statement made on 10 October 2024 with no updates
Submitted on 10 Oct 2024
Full accounts made up to 30 June 2023
Submitted on 6 Jun 2024
Satisfaction of charge 099036630001 in full
Submitted on 7 Mar 2024
Satisfaction of charge 099036630002 in full
Submitted on 7 Mar 2024
Satisfaction of charge 099036630003 in full
Submitted on 7 Mar 2024
Registration of charge 099036630004, created on 27 February 2024
Submitted on 29 Feb 2024
Appointment of Ms Melissa Sara Hennessy as a secretary on 15 February 2024
Submitted on 15 Feb 2024
Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX England to C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG on 1 November 2023
Submitted on 1 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year