Background WavePink WaveYellow Wave

STUBBEN EDGE MARKETS LIMITED (03317764)

STUBBEN EDGE MARKETS LIMITED (03317764) is an active UK company. incorporated on 7 February 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. STUBBEN EDGE MARKETS LIMITED has been registered for 29 years. Current directors include BARRETTO, Karen Rose, KENNING, Christopher Arthur Berkeley.

Company Number
03317764
Status
active
Type
ltd
Incorporated
7 February 1997
Age
29 years
Address
77 Cornhill, London, EC3V 3QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARRETTO, Karen Rose, KENNING, Christopher Arthur Berkeley
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUBBEN EDGE MARKETS LIMITED

STUBBEN EDGE MARKETS LIMITED is an active company incorporated on 7 February 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. STUBBEN EDGE MARKETS LIMITED was registered 29 years ago.(SIC: 66220)

Status

active

Active since 29 years ago

Company No

03317764

LTD Company

Age

29 Years

Incorporated 7 February 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2023 - 31 December 2023(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

BLACKMORE BORLEY LIMITED
From: 7 February 1997To: 2 May 2024
Contact
Address

77 Cornhill London, EC3V 3QQ,

Previous Addresses

7th Floor 77 Cornhill London EC3V 3QQ United Kingdom
From: 13 March 2023To: 15 August 2023
Boundary House 7-17 Jewry Street London EC3N 2HP United Kingdom
From: 18 September 2019To: 13 March 2023
37-39 Lime Street London EC3M 7AY
From: 2 March 2011To: 18 September 2019
52 Lime Street London EC3M 7NP
From: 7 February 1997To: 2 March 2011
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Loan Secured
Mar 17
Share Issue
Feb 22
Loan Cleared
Jan 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
May 24
Loan Cleared
Aug 25
Director Left
Sept 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BARRETTO, Karen Rose

Active
Cornhill, LondonEC3V 3QQ
Born May 1975
Director
Appointed 28 Jul 2023

KENNING, Christopher Arthur Berkeley

Active
Cornhill, LondonEC3V 3QQ
Born March 1983
Director
Appointed 28 Jul 2023

BLACKMORE, Peter Donald

Resigned
15 Belvedere Grove, LondonSW19 7RQ
Secretary
Appointed 07 Feb 1997
Resigned 05 Nov 2005

THOMAS, Deirdre Anne

Resigned
Lime Street, LondonEC3M 7AY
Secretary
Appointed 18 Sept 2014
Resigned 06 Feb 2015

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
7th Floor Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 05 Nov 2005
Resigned 25 Sept 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 1997
Resigned 07 Feb 1997

BLACKMORE, Peter Donald

Resigned
Cornhill, LondonEC3V 3QQ
Born April 1960
Director
Appointed 07 Feb 1997
Resigned 31 Jul 2025

BORLEY, Roger Philip

Resigned
22 Meteor Road, West MallingME19 4TH
Born March 1953
Director
Appointed 07 Feb 1997
Resigned 05 Nov 2005

TUCKER, Samuel John Laurence

Resigned
Cornhill, LondonEC3V 3QQ
Born January 1985
Director
Appointed 28 Jul 2023
Resigned 02 May 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Feb 1997
Resigned 07 Feb 1997

Persons with significant control

2

1 Active
1 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2023

Mr Peter Donald Blackmore

Ceased
Cornhill, LondonEC3V 3QQ
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 28 Jul 2023
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Certificate Change Of Name Company
2 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 September 2023
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
19 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Resolution
9 February 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 February 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Change Sail Address Company With Old Address
19 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Miscellaneous
17 December 2012
MISCMISC
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Move Registers To Sail Company
9 February 2011
AD03Change of Location of Company Records
Miscellaneous
12 January 2011
MISCMISC
Legacy
5 January 2011
MG01MG01
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
28 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Small
7 August 2007
AAAnnual Accounts
Legacy
6 August 2007
169169
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Small
4 January 2007
AAAnnual Accounts
Legacy
3 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
12 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Auditors Resignation Company
22 April 2004
AUDAUD
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2003
AAAnnual Accounts
Legacy
13 March 2003
288cChange of Particulars
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
1 December 1999
288cChange of Particulars
Legacy
25 November 1999
287Change of Registered Office
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
20 July 1998
88(2)R88(2)R
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
225Change of Accounting Reference Date
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
287Change of Registered Office
Incorporation Company
7 February 1997
NEWINCIncorporation