Background WavePink WaveYellow Wave

EDGE TELECOM LTD (03101247)

EDGE TELECOM LTD (03101247) is an active UK company. incorporated on 12 September 1995. with registered office in Cleethorpes. The company operates in the Information and Communication sector, engaged in other telecommunications activities. EDGE TELECOM LTD has been registered for 30 years. Current directors include MARTIN, Wayne Jason.

Company Number
03101247
Status
active
Type
ltd
Incorporated
12 September 1995
Age
30 years
Address
66 St Peters Avenue, Cleethorpes, DN35 8HP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MARTIN, Wayne Jason
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE TELECOM LTD

EDGE TELECOM LTD is an active company incorporated on 12 September 1995 with the registered office located in Cleethorpes. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. EDGE TELECOM LTD was registered 30 years ago.(SIC: 61900)

Status

active

Active since 30 years ago

Company No

03101247

LTD Company

Age

30 Years

Incorporated 12 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

INTERWEB DESIGN LTD.
From: 12 September 1995To: 1 August 2008
Contact
Address

66 St Peters Avenue Cleethorpes, DN35 8HP,

Previous Addresses

C/O Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA England
From: 16 July 2024To: 19 May 2025
Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG England
From: 30 June 2023To: 16 July 2024
19-25 Nuffield Road Poole Dorset BH17 0RU England
From: 30 April 2021To: 30 June 2023
Global House 2 Crofton Close Lincoln LN3 4NT
From: 12 September 1995To: 30 April 2021
Timeline

23 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Jan 10
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Sept 14
Director Left
Oct 15
Loan Cleared
Jan 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MARTIN, Wayne Jason

Active
CleethorpesDN35 8HP
Born February 1967
Director
Appointed 12 Jul 2024

ALLEN, Mark David

Resigned
Global House, LincolnLN3 4NT
Secretary
Appointed 31 Aug 2007
Resigned 08 Apr 2019

CRANE, Peggy

Resigned
Branscombe House, DevizesSN10 5AL
Secretary
Appointed 12 Sept 1995
Resigned 31 Aug 2007

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 12 Sept 1995
Resigned 12 Sept 1995

ALLEN, Mark David

Resigned
Global House, LincolnLN3 4NT
Born May 1975
Director
Appointed 18 Jan 2010
Resigned 08 Apr 2019

BUDGE, Kevin John

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born November 1961
Director
Appointed 22 Jul 2020
Resigned 18 Aug 2023

CHURCHILL, Wayne Winston

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born October 1958
Director
Appointed 10 Sept 2019
Resigned 18 Aug 2023

COSGRAVE, Michael Paul

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born January 1965
Director
Appointed 15 Mar 2023
Resigned 12 Jul 2024

CRANE, Andrew

Resigned
Magpies Barn, WokingGU24 8TD
Born March 1964
Director
Appointed 12 Sept 1995
Resigned 31 Aug 2007

CRANE, Peter Watson

Resigned
Branscombe House Newton Road, Newton AbbotTQ13 9BB
Born September 1935
Director
Appointed 12 Sept 1995
Resigned 30 Aug 1996

HOWARD, Timothy David

Resigned
Global House, LincolnLN3 4NT
Born October 1966
Director
Appointed 29 Apr 2019
Resigned 07 Oct 2019

MARTIN, Wayne Jason

Resigned
Global House, LincolnLN3 4NT
Born February 1967
Director
Appointed 01 May 2008
Resigned 04 May 2018

MCLAUCHLAN, Craig

Resigned
Global House, LincolnLN3 4NT
Born December 1980
Director
Appointed 29 Apr 2019
Resigned 22 Jul 2020

MCQUEEN, Donald Charles

Resigned
Global House, LincolnLN3 4NT
Born February 1962
Director
Appointed 31 Aug 2007
Resigned 21 Sept 2011

THIRKILL, Adrian Albert

Resigned
2 Crofton Close, LincolnLN3 4NT
Born July 1963
Director
Appointed 04 May 2018
Resigned 27 Aug 2019

WHITTY, John Joseph

Resigned
Global House, LincolnLN3 4NT
Born December 1965
Director
Appointed 18 May 2014
Resigned 16 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
CleethorpesDN35 8HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2024
Nuffield Road, PooleBH17 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 12 Jul 2024
Fundings
Financials
Latest Activities

Filing History

127

Change Account Reference Date Company Current Extended
16 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
5 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Resolution
5 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2012
CC04CC04
Legacy
4 January 2012
MG02MG02
Legacy
23 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Miscellaneous
20 July 2010
MISCMISC
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 May 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
12 September 2007
287Change of Registered Office
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Legacy
5 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
11 April 2005
288cChange of Particulars
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 April 1998
363sAnnual Return (shuttle)
Gazette Notice Compulsary
24 February 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
14 September 1995
288288
Incorporation Company
12 September 1995
NEWINCIncorporation