Background WavePink WaveYellow Wave

EDGER 201 LIMITED (04486979)

EDGER 201 LIMITED (04486979) is an active UK company. incorporated on 16 July 2002. with registered office in Yateley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDGER 201 LIMITED has been registered for 23 years. Current directors include ALDRIDGE, Mark Nicholas Kennedy, MCKAY, Elizabeth Ann, SARGEANT, Andrew James.

Company Number
04486979
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
1-3 Blackbushe Business Park, Yateley, GU46 6ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALDRIDGE, Mark Nicholas Kennedy, MCKAY, Elizabeth Ann, SARGEANT, Andrew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGER 201 LIMITED

EDGER 201 LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Yateley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EDGER 201 LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04486979

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

1-3 Blackbushe Business Park 1-3 Aragon Road Yateley, GU46 6ET,

Previous Addresses

Sovereign House 155 High Street Aldershot Hampshire GU11 1TT
From: 16 July 2002To: 16 July 2024
Timeline

18 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Nov 10
Director Left
May 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Aug 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Owner Exit
Sept 24
Director Left
Feb 25
Director Left
Mar 26
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ALDRIDGE, Mark Nicholas Kennedy

Active
Blackbushe Business Park, YateleyGU46 6ET
Born December 1965
Director
Appointed 24 Aug 2023

MCKAY, Elizabeth Ann

Active
Blackbushe Business Park, YateleyGU46 6ET
Born October 1969
Director
Appointed 24 Aug 2023

SARGEANT, Andrew James

Active
Blackbushe Business Park, YateleyGU46 6ET
Born March 1967
Director
Appointed 24 Aug 2023

EVANS, Phillip David

Resigned
Sovereign House, AldershotGU11 1TT
Secretary
Appointed 17 Aug 2004
Resigned 15 Jun 2022

HUDSON, David Rosser

Resigned
House Hudson, Tierboskloof
Secretary
Appointed 11 Oct 2002
Resigned 17 Aug 2004

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 11 Oct 2002

EVANS, Phillip David

Resigned
Sovereign House, AldershotGU11 1TT
Born February 1956
Director
Appointed 30 Jun 2003
Resigned 15 Jun 2022

HUDSON, Alison Charlotte

Resigned
13 Forrest Road, PenarthCF64 5BT
Born June 1949
Director
Appointed 11 Oct 2002
Resigned 16 Oct 2010

HUDSON, David Rosser

Resigned
Appt 418 Chateau Perigord Ii, Monte Carlo
Born April 1934
Director
Appointed 17 Aug 2004
Resigned 13 Nov 2019

HUDSON, Susan Anne

Resigned
155 High Street, AldershotGU11 1TT
Born June 1962
Director
Appointed 15 Jun 2022
Resigned 24 Aug 2023

RAY, Stephen John

Resigned
155 High Street, AldershotGU11 1TT
Born February 1959
Director
Appointed 15 Jun 2022
Resigned 27 Feb 2025

TSCHUMI, Russell Alan

Resigned
Blackbushe Business Park, YateleyGU46 6ET
Born October 1962
Director
Appointed 24 Aug 2023
Resigned 25 Mar 2026

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee director
Appointed 16 Jul 2002
Resigned 11 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Don Road, SheffieldS9 2UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2023

Ms Susan Anne Hudson

Ceased
155 High Street, AldershotGU11 1TT
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 September 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
26 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 October 2023
SH03Return of Purchase of Own Shares
Resolution
12 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Small
10 August 2005
AAAnnual Accounts
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
363aAnnual Return
Legacy
24 August 2004
363(353)363(353)
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
1 October 2003
363aAnnual Return
Legacy
1 October 2003
353a353a
Legacy
1 October 2003
287Change of Registered Office
Legacy
1 October 2003
288cChange of Particulars
Legacy
1 October 2003
288cChange of Particulars
Legacy
1 October 2003
225Change of Accounting Reference Date
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
287Change of Registered Office
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Incorporation Company
16 July 2002
NEWINCIncorporation