Background WavePink WaveYellow Wave

EDGEWOOD MANAGEMENT SERVICES LIMITED (02948602)

EDGEWOOD MANAGEMENT SERVICES LIMITED (02948602) is an active UK company. incorporated on 14 July 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDGEWOOD MANAGEMENT SERVICES LIMITED has been registered for 31 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
02948602
Status
active
Type
ltd
Incorporated
14 July 1994
Age
31 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGEWOOD MANAGEMENT SERVICES LIMITED

EDGEWOOD MANAGEMENT SERVICES LIMITED is an active company incorporated on 14 July 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDGEWOOD MANAGEMENT SERVICES LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02948602

LTD Company

Age

31 Years

Incorporated 14 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

ROUNDVILLE MANAGEMENT LIMITED
From: 30 August 1994To: 29 December 2003
BEAVERMANOR LIMITED
From: 14 July 1994To: 30 August 1994
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR
From: 14 July 1994To: 2 February 2026
Timeline

20 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Mar 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jul 13
Loan Secured
Oct 14
Director Left
Feb 15
Director Joined
Mar 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Apr 19
Director Joined
Oct 22
Director Left
Oct 22
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 14 Jul 2011

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 07 Jun 2013

BINGLEY, Joan Hilary

Resigned
Eaton Farm, CobhamKT11 2ED
Secretary
Appointed 03 Apr 1996
Resigned 21 Nov 2000

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 08 Dec 2006
Resigned 14 Jul 2011

KAUFMAN, Michael Stephen

Resigned
7 Needham Road, LondonW11 2RP
Secretary
Appointed 21 Nov 2000
Resigned 18 Dec 2002

KAUFMAN, Michael Stephen

Resigned
7 Needham Road, LondonW11 2RP
Secretary
Appointed 01 Nov 1994
Resigned 03 Apr 1996

LEADER CRAMER, Brian Victor

Resigned
Edgewood 21 Prowse Avenue, WatfordWD2 1JS
Secretary
Appointed 09 May 2003
Resigned 30 Nov 2004

LEADER CRAMER, Gregory Ian

Resigned
23 Lambolle Place, LondonNW3 4PG
Secretary
Appointed 30 Nov 2004
Resigned 08 Dec 2006

LEADER-CRAMER, Rosalind Margaret

Resigned
1a Hartsbourne Avenue, WatfordWD2 1JP
Secretary
Appointed 18 Jul 1994
Resigned 01 Nov 1994

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Jul 1994
Resigned 18 Jul 1994

BANNISTER, Nigel Gordon

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1953
Director
Appointed 08 Dec 2006
Resigned 31 Mar 2011

CUMMINGS, Philip James

Resigned
Queensway House, New MiltonBH25 5NR
Born June 1975
Director
Appointed 07 Feb 2012
Resigned 28 Jul 2013

EDGAR, Keith Alan

Resigned
Queensway House, New MiltonBH25 5NR
Born September 1952
Director
Appointed 07 Feb 2012
Resigned 02 May 2012

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1957
Director
Appointed 24 Jan 2008
Resigned 14 Jul 2011

ENTWISTLE, Janet Elizabeth

Resigned
Queensway House, New MiltonBH25 5NR
Born July 1961
Director
Appointed 16 May 2012
Resigned 19 Feb 2015

HOWELL, Nigel, Mr.

Resigned
Queensway House, New MiltonBH25 5NR
Born May 1959
Director
Appointed 18 Feb 2015
Resigned 18 Aug 2022

LEADER CRAMER, Brian Victor

Resigned
Edgewood 21 Prowse Avenue, WatfordWD2 1JS
Born May 1945
Director
Appointed 18 Jul 1994
Resigned 30 Nov 2004

LEADER CRAMER, Gregory Ian

Resigned
23 Lambolle Place, LondonNW3 4PG
Born November 1971
Director
Appointed 09 May 2003
Resigned 08 Dec 2006

MULLAN, Craig

Resigned
Level 4, Stockholm 114 36
Born May 1969
Director
Appointed 30 Nov 2004
Resigned 08 Dec 2006

RUTHERFORD, Keith Charles

Resigned
Sea Spray, PooleBH13 7JD
Born September 1952
Director
Appointed 09 Dec 2006
Resigned 24 Jan 2008

WADLOW, Catriona Ann

Resigned
11 Queensway, New MiltonBH25 5NR
Born January 1961
Director
Appointed 07 Jul 2011
Resigned 31 Aug 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Jul 1994
Resigned 18 Jul 1994

Persons with significant control

1

The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Change Sail Address Company With Old Address New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 May 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
18 November 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Legacy
24 April 2012
MG02MG02
Resolution
16 March 2012
RESOLUTIONSResolutions
Resolution
15 March 2012
RESOLUTIONSResolutions
Legacy
14 March 2012
MG01MG01
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Legacy
12 March 2012
MG01MG01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
155(6)a155(6)a
Legacy
29 November 2007
155(6)a155(6)a
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
27 March 2007
288cChange of Particulars
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
287Change of Registered Office
Auditors Resignation Company
18 December 2006
AUDAUD
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
21 July 2005
363aAnnual Return
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
24 August 2004
363aAnnual Return
Legacy
15 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
29 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2003
363aAnnual Return
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
287Change of Registered Office
Legacy
4 August 2000
363aAnnual Return
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
26 July 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
6 October 1997
287Change of Registered Office
Legacy
17 July 1997
363aAnnual Return
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
30 August 1996
363aAnnual Return
Legacy
30 August 1996
288288
Legacy
31 July 1996
288288
Legacy
7 May 1996
288288
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
29 January 1996
287Change of Registered Office
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
287Change of Registered Office
Legacy
8 December 1994
88(2)R88(2)R
Legacy
8 December 1994
288288
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Legacy
9 September 1994
287Change of Registered Office
Memorandum Articles
5 September 1994
MEM/ARTSMEM/ARTS
Resolution
5 September 1994
RESOLUTIONSResolutions
Legacy
4 September 1994
288288
Certificate Change Of Name Company
26 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1994
287Change of Registered Office
Incorporation Company
14 July 1994
NEWINCIncorporation