Background WavePink WaveYellow Wave

CORPORATE EDGE LIMITED (03242632)

CORPORATE EDGE LIMITED (03242632) is an active UK company. incorporated on 28 August 1996. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CORPORATE EDGE LIMITED has been registered for 29 years. Current directors include BRITTON, Edward James Gurney, TENNENT, Angela Louise, TENNENT, John Charles Roger.

Company Number
03242632
Status
active
Type
ltd
Incorporated
28 August 1996
Age
29 years
Address
Barnfield, Mark Way, Surrey, GU7 2BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRITTON, Edward James Gurney, TENNENT, Angela Louise, TENNENT, John Charles Roger
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE EDGE LIMITED

CORPORATE EDGE LIMITED is an active company incorporated on 28 August 1996 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CORPORATE EDGE LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03242632

LTD Company

Age

29 Years

Incorporated 28 August 1996

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Barnfield, Mark Way Godalming Surrey, GU7 2BD,

Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 13
New Owner
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

TENNENT, John Charles Roger

Active
Barnfield, GodalmingGU7 2BD
Secretary
Appointed 28 Aug 1996

BRITTON, Edward James Gurney

Active
10 Shooters Hill Road, LondonSE3 7BD
Born February 1965
Director
Appointed 27 Sept 1996

TENNENT, Angela Louise

Active
Barnfield, GodalmingGU7 2BD
Born August 1961
Director
Appointed 28 Aug 1996

TENNENT, John Charles Roger

Active
Barnfield, GodalmingGU7 2BD
Born October 1964
Director
Appointed 28 Aug 1996

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 28 Aug 1996
Resigned 28 Aug 1996

NEEDHAM, Andrew Craig

Resigned
Westwood 13 Prospect Avenue, FarnboroughGU14 8JT
Born August 1956
Director
Appointed 06 Sept 2008
Resigned 31 Jan 2013

NEEDHAM, Andrew Craig

Resigned
Westwood 13 Prospect Avenue, FarnboroughGU14 8JT
Born August 1956
Director
Appointed 20 Dec 1999
Resigned 31 Mar 2008

SCOTT, Colin

Resigned
The Grange, DroitwichWR9 0DA
Born April 1968
Director
Appointed 06 Sept 2008
Resigned 31 Jan 2010

SCOTT, Colin

Resigned
The Grange, DroitwichWR9 0DA
Born April 1968
Director
Appointed 10 Apr 2005
Resigned 31 Mar 2008

THOMPSON, Paul Richard

Resigned
Hambleton, GooleDN14 5NU
Born August 1973
Director
Appointed 06 Sept 2008
Resigned 31 Dec 2009

THOMPSON, Paul Richard

Resigned
Hambleton, GooleDN14 5NU
Born August 1973
Director
Appointed 08 Apr 2006
Resigned 31 Mar 2008

WHELAN, Dionne Terese

Resigned
Worrelle Avenue, Milton KeynesMK10 9GW
Born May 1970
Director
Appointed 06 Sept 2008
Resigned 01 Aug 2009

WHELAN, Dionne Terese

Resigned
Worrelle Avenue, Milton KeynesMK10 9GW
Born May 1970
Director
Appointed 10 Apr 2007
Resigned 31 Mar 2008

Persons with significant control

4

2 Active
2 Ceased

Mr William John Mallord Tennent

Active
Mark Way, GodalmingGU7 2BD
Born June 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2025

Mr George Henry Mallord Tennent

Active
Barnfield, Mark Way, SurreyGU7 2BD
Born May 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2025

Mr John Charles Roger Tennent

Ceased
Barnfield, Mark Way, SurreyGU7 2BD
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2025

Mrs Angela Louise Tennent

Ceased
Barnfield, Mark Way, SurreyGU7 2BD
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2025
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Legacy
4 September 2006
288cChange of Particulars
Legacy
4 September 2006
190190
Legacy
4 September 2006
353353
Legacy
31 July 2006
287Change of Registered Office
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
20 September 2005
363aAnnual Return
Legacy
20 September 2005
353353
Legacy
19 September 2005
288cChange of Particulars
Legacy
19 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
123Notice of Increase in Nominal Capital
Legacy
6 September 2003
88(2)R88(2)R
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 April 2003
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
88(2)R88(2)R
Legacy
17 September 1996
225Change of Accounting Reference Date
Legacy
5 September 1996
288288
Incorporation Company
28 August 1996
NEWINCIncorporation