Background WavePink WaveYellow Wave

QEDG GROUP LIMITED (04693977)

QEDG GROUP LIMITED (04693977) is an active UK company. incorporated on 12 March 2003. with registered office in Okehampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. QEDG GROUP LIMITED has been registered for 23 years. Current directors include DARVILL, Martin John.

Company Number
04693977
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
Little Widefield, Okehampton, EX20 3DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DARVILL, Martin John
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QEDG GROUP LIMITED

QEDG GROUP LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Okehampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. QEDG GROUP LIMITED was registered 23 years ago.(SIC: 90020)

Status

active

Active since 23 years ago

Company No

04693977

LTD Company

Age

23 Years

Incorporated 12 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

QEDG GROUP PLC
From: 8 October 2010To: 8 October 2010
M8 PLC
From: 12 March 2003To: 8 October 2010
Contact
Address

Little Widefield Northlew Road Okehampton, EX20 3DA,

Previous Addresses

The Grange Northlew Road Okehampton Devon EX20 3DA England
From: 31 March 2016To: 25 March 2026
, the Grange Northlew Road, Inwardleigh, Okehampton, Devon, EX20 3DA, England
From: 23 June 2015To: 31 March 2016
, Dairy Cottage, Liscombe Park, Soulbury, Leighton Buzzard, Beds, LU7 0JL
From: 12 March 2003To: 23 June 2015
Timeline

3 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Apr 22
Owner Exit
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FITZPATRICK-CORKIN, Stephanie Alison

Active
Station Road, Leighton BuzzardLU7 2NA
Secretary
Appointed 16 Apr 2003

DARVILL, Martin John

Active
Northlew Road, OkehamptonEX20 3DA
Born February 1961
Director
Appointed 18 Mar 2009

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 12 Mar 2003
Resigned 16 Apr 2003

DARVILL, Martin John

Resigned
Liscombe Park, Leighton BuzzardLU7 0GE
Born February 1961
Director
Appointed 19 May 2003
Resigned 19 May 2003

DARVILL, Martin John

Resigned
Liscombe Park, Leighton BuzzardLU7 0GE
Born February 1961
Director
Appointed 16 Apr 2003
Resigned 19 May 2003

FITZPATRICK, Stephanie Alison

Resigned
57 Harrow Road, Leighton BuzzardLU7 4UF
Born February 1961
Director
Appointed 16 Apr 2003
Resigned 19 May 2003

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 12 Mar 2003
Resigned 16 Apr 2003

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 12 Mar 2003
Resigned 16 Apr 2003

Persons with significant control

3

2 Active
1 Ceased
Northlew Road, OkehamptonEX20 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2025
Ceased 23 Jul 2025
Northlew Road, OkehamptonEX20 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2025

Mr Martin John Darvill

Active
Northlew Road, OkehamptonEX20 3DA
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 April 2022
MR05Certification of Charge
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Secretary Company With Change Date
20 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Certificate Change Of Name Re Registration Public Limited Company To Private
8 October 2010
CERT11CERT11
Re Registration Memorandum Articles
8 October 2010
MARMAR
Resolution
8 October 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 October 2010
RR02RR02
Certificate Change Of Name Company
8 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation