Background WavePink WaveYellow Wave

CHARLES EDGE LONDON LIMITED (03891146)

CHARLES EDGE LONDON LIMITED (03891146) is an active UK company. incorporated on 9 December 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). CHARLES EDGE LONDON LIMITED has been registered for 26 years. Current directors include EDGE, Charles Edward Alexander.

Company Number
03891146
Status
active
Type
ltd
Incorporated
9 December 1999
Age
26 years
Address
Studio 2 58 Waldo Road, London, NW10 6AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
EDGE, Charles Edward Alexander
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES EDGE LONDON LIMITED

CHARLES EDGE LONDON LIMITED is an active company incorporated on 9 December 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). CHARLES EDGE LONDON LIMITED was registered 26 years ago.(SIC: 46750)

Status

active

Active since 26 years ago

Company No

03891146

LTD Company

Age

26 Years

Incorporated 9 December 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

SOCEF LIMITED
From: 15 February 2011To: 23 October 2015
ETHIMEX TRADING LIMITED
From: 31 May 2006To: 15 February 2011
CHARLES EDGE WINES LIMITED
From: 9 December 1999To: 31 May 2006
Contact
Address

Studio 2 58 Waldo Road London, NW10 6AX,

Previous Addresses

C/O Ethimex Limited, Studio 2, 58 Waldo Road London NW10 6AX England
From: 1 November 2017To: 10 March 2020
C/O Ethimex Limited Studio 2, Waldo Road London NW10 6AX England
From: 31 October 2017To: 1 November 2017
19 York Road Maidenhead Berkshire SL6 1SQ
From: 9 December 1999To: 31 October 2017
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Dec 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EDGE, Charles Edward Alexander

Active
58 Waldo Road, LondonNW10 6AX
Born November 1968
Director
Appointed 09 Dec 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Dec 1999
Resigned 09 Dec 1999

YORK SECRETARIES LIMITED

Resigned
York Road, MaidenheadSL6 1SQ
Corporate secretary
Appointed 09 Dec 1999
Resigned 14 Dec 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Dec 1999
Resigned 09 Dec 1999

Persons with significant control

2

Mr Charles Edward Alexander Edge

Active
58 Waldo Road, LondonNW10 6AX
Born November 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Fiona Anne Edge

Active
58 Waldo Road, LondonNW10 6AX
Born February 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Legacy
16 June 2009
225Change of Accounting Reference Date
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Small
12 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
7 August 2007
88(2)R88(2)R
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
31 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
4 January 2000
225Change of Accounting Reference Date
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Incorporation Company
9 December 1999
NEWINCIncorporation