ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

7 Edgeware Court Ltd

7 Edgeware Court Ltd is an active company incorporated on 6 October 2017 with the registered office located in Bristol, Gloucestershire. 7 Edgeware Court Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
11000490
Private limited company
Age
8 years
Incorporated 6 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2025 (1 month ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
Fcls Group, B1 Vantage Business Park Old Gloucester Road
Hambrook
Bristol
BS16 1GW
Address changed on 1 Oct 2025 (2 months ago)
Previous address was PO Box 4385 11000490 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
31
Controllers (PSC)
1
Director • Retired • British • Lives in UK • Born in Dec 1946
Director • Solicitor • British • Lives in England • Born in Nov 1960
Mr Mark Robert Anderson
PSC • British • Lives in England • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
34 Lavender Lane Ltd
Graham Paul Kingsby Huntley, SPV Director Limited, and 1 more are mutual people.
Active
88 Lyon Street Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
5 May Street Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
20 Slaley Close Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
42 Bluebell Way Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
35 Worsley Close Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
8 Craigavon Road Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
48 Cheam Road Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£45.28K
Decreased by £12 (-0%)
Total Liabilities
-£40.12K
Decreased by £1.33K (-3%)
Net Assets
£5.16K
Increased by £1.32K (+34%)
Debt Ratio (%)
89%
Decreased by 2.91% (-3%)
Latest Activity
Micro Accounts Submitted
3 Days Ago on 5 Dec 2025
Confirmation Submitted
1 Month Ago on 24 Oct 2025
Spv Director Limited Details Changed
1 Month Ago on 16 Oct 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 4 Oct 2025
Registered Address Changed
2 Months Ago on 1 Oct 2025
Mr Graham Hicks Appointed
2 Months Ago on 18 Sep 2025
Mr Graham Paul Kingsby Huntley Appointed
2 Months Ago on 18 Sep 2025
Mark Robert Anderson Resigned
2 Months Ago on 18 Sep 2025
Spv Director Limited Appointed
2 Months Ago on 18 Sep 2025
Compulsory Strike-Off Suspended
1 Year Ago on 16 Nov 2024
Get Credit Report
Discover 7 Edgeware Court Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 5 Dec 2025
Confirmation statement made on 23 October 2025 with no updates
Submitted on 24 Oct 2025
Director's details changed for Spv Director Limited on 16 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Graham Hicks as a director on 18 September 2025
Submitted on 6 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 4 Oct 2025
Registered office address changed from PO Box 4385 11000490 - Companies House Default Address Cardiff CF14 8LH to Fcls Group, B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW on 1 October 2025
Submitted on 1 Oct 2025
Appointment of Mr Graham Paul Kingsby Huntley as a director on 18 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Mark Robert Anderson as a director on 18 September 2025
Submitted on 24 Sep 2025
Appointment of Spv Director Limited as a director on 18 September 2025
Submitted on 24 Sep 2025
Submitted on 19 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year