Background WavePink WaveYellow Wave

NEW EDGE MEDIA LIMITED (05034569)

NEW EDGE MEDIA LIMITED (05034569) is an active UK company. incorporated on 4 February 2004. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in other information technology service activities. NEW EDGE MEDIA LIMITED has been registered for 22 years. Current directors include HALSEY, Peter Alan.

Company Number
05034569
Status
active
Type
ltd
Incorporated
4 February 2004
Age
22 years
Address
Orchard House Manor Road, Northampton, NN6 9AR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HALSEY, Peter Alan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW EDGE MEDIA LIMITED

NEW EDGE MEDIA LIMITED is an active company incorporated on 4 February 2004 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NEW EDGE MEDIA LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

05034569

LTD Company

Age

22 Years

Incorporated 4 February 2004

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Orchard House Manor Road Pitsford Northampton, NN6 9AR,

Previous Addresses

, 5 Orion Park Orion Way, Kettering, Northamptonshire, NN15 6PP, United Kingdom
From: 13 November 2019To: 8 December 2020
, 5 Orion Park, Orion Way, Kettering, Northamptonshire, NN15 6PE
From: 24 September 2012To: 13 November 2019
, the Stone Yard Furnace Lane, Finedon Sidings, Finedon, Northants, NN9 5NY
From: 4 February 2004To: 24 September 2012
Timeline

8 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jul 16
Share Buyback
Jan 17
Capital Reduction
Jan 17
Loan Cleared
Jan 21
Loan Cleared
Sept 21
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HALSEY, Peter Alan

Active
Manor Road, NorthamptonNN6 9AR
Born November 1966
Director
Appointed 01 Jan 2009

CLIFTON, Dawn Linda

Resigned
Brookland Lodge, DerehamNR20 4BH
Secretary
Appointed 04 Feb 2004
Resigned 03 Feb 2005

KNIGHT, Peter Albert

Resigned
43 Farnham Drive, RushdenNN10 9JH
Secretary
Appointed 03 Feb 2005
Resigned 16 Dec 2009

LIDSTONE, Alastair

Resigned
77 Kirkwall Road, PlymouthPL5 3TJ
Secretary
Appointed 12 May 2004
Resigned 03 Feb 2005

HOWLETT, Lawrence Marc

Resigned
Orion Park, KetteringNN15 6PE
Born April 1983
Director
Appointed 04 Feb 2004
Resigned 11 Jul 2016

LIDSTONE, Alastair

Resigned
77 Kirkwall Road, PlymouthPL5 3TJ
Born April 1982
Director
Appointed 12 May 2004
Resigned 01 Sept 2004

Persons with significant control

1

Mr Pete Alan Halsey

Active
Manor Road, NorthamptonNN6 9AR
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
25 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Resolution
5 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
225Change of Accounting Reference Date
Legacy
4 March 2009
287Change of Registered Office
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
287Change of Registered Office
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
287Change of Registered Office
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Incorporation Company
4 February 2004
NEWINCIncorporation