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
Edge Efficiency Ltd
Edge Efficiency Ltd is an active company incorporated on 15 February 2019 with the registered office located in Hebden Bridge, West Yorkshire. Edge Efficiency Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
11830707
Private limited company
Age
6 years
Incorporated
15 February 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 February 2025
(6 months ago)
Next confirmation dated
14 February 2026
Due by
28 February 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 2 months remaining)
Learn more about Edge Efficiency Ltd
Contact
Address
Red Cottage
Stubbing Drive
Hebden Bridge
HX7 6LS
England
Address changed on
9 Mar 2023
(2 years 6 months ago)
Previous address was
C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom
Companies in HX7 6LS
Telephone
07867 987603
Email
Unreported
Website
Edgeefficiency.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mr John Nigel Pickup
Director • Secretary • PSC • British • Lives in England • Born in Aug 1964
Mr Richard William Soden
Director • PSC • British • Lives in UK • Born in Oct 1976
Mr Andrew Richard Brunt
Director • PSC • British • Lives in England • Born in Sep 1971
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
Pure Heat Pumps Ltd
Mr John Nigel Pickup and Mr Andrew Richard Brunt are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£10.37K
Increased by £3.03K (+41%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£21.02K
Increased by £1.96K (+10%)
Total Liabilities
-£7.88K
Decreased by £1.81K (-19%)
Net Assets
£13.14K
Increased by £3.77K (+40%)
Debt Ratio (%)
38%
Decreased by 13.36% (-26%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 2 Jun 2025
Confirmation Submitted
6 Months Ago on 18 Feb 2025
Full Accounts Submitted
10 Months Ago on 25 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 24 Oct 2023
Mr John Nigel Pickup Details Changed
2 Years 6 Months Ago on 10 Mar 2023
Mr Richard William Soden Details Changed
2 Years 6 Months Ago on 10 Mar 2023
Mr Richard William Soden (PSC) Details Changed
2 Years 6 Months Ago on 10 Mar 2023
Mr Andrew Richard Brunt Details Changed
2 Years 6 Months Ago on 10 Mar 2023
Mr John Nigel Pickup Details Changed
2 Years 6 Months Ago on 10 Mar 2023
Get Alerts
Get Credit Report
Discover Edge Efficiency Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 2 Jun 2025
Confirmation statement made on 14 February 2025 with no updates
Submitted on 18 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 25 Oct 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 14 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 24 Oct 2023
Change of details for Mr Andrew Richard Brunt as a person with significant control on 10 March 2023
Submitted on 13 Mar 2023
Change of details for Mr John Nigel Pickup as a person with significant control on 10 March 2023
Submitted on 13 Mar 2023
Director's details changed for Mr John Nigel Pickup on 10 March 2023
Submitted on 13 Mar 2023
Director's details changed for Mr Andrew Richard Brunt on 10 March 2023
Submitted on 13 Mar 2023
Change of details for Mr Richard William Soden as a person with significant control on 10 March 2023
Submitted on 13 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs