Background WavePink WaveYellow Wave

EDGE STRUCTURES LIMITED (05513672)

EDGE STRUCTURES LIMITED (05513672) is an active UK company. incorporated on 20 July 2005. with registered office in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 1 other business activities. EDGE STRUCTURES LIMITED has been registered for 20 years. Current directors include BAILEY, Tony.

Company Number
05513672
Status
active
Type
ltd
Incorporated
20 July 2005
Age
20 years
Address
Raleigh House 14c Compass Point Business Park, St Ives, PE27 5JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BAILEY, Tony
SIC Codes
71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE STRUCTURES LIMITED

EDGE STRUCTURES LIMITED is an active company incorporated on 20 July 2005 with the registered office located in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 1 other business activity. EDGE STRUCTURES LIMITED was registered 20 years ago.(SIC: 71122, 71129)

Status

active

Active since 20 years ago

Company No

05513672

LTD Company

Age

20 Years

Incorporated 20 July 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Raleigh House 14c Compass Point Business Park Stocks Bridge Way St Ives, PE27 5JL,

Previous Addresses

C/O C/O Whiting & Partners Ltd Raleigh House 14C Compass Point Business Park, Stocks Bridge Way St. Ives PE27 5JL England
From: 22 December 2016To: 5 January 2017
3 Bull Lane St Ives Cambridgeshire PE27 5AX
From: 20 July 2005To: 22 December 2016
Timeline

8 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Share Issue
Aug 10
Funding Round
Sept 10
Director Joined
Nov 11
Funding Round
Dec 12
Director Joined
Apr 15
Director Left
Jan 19
Director Left
Mar 26
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GARCIA, Patricia Aline

Active
14c Compass Point Business Park, St IvesPE27 5JL
Secretary
Appointed 12 Jan 2010

BAILEY, Tony

Active
14c Compass Point Business Park, St IvesPE27 5JL
Born February 1961
Director
Appointed 20 Jul 2005

BAILEY, Tony

Resigned
1 Allison Road, LondonW3 6JF
Secretary
Appointed 20 Jul 2005
Resigned 12 Jan 2010

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 20 Jul 2005
Resigned 20 Jul 2005

HAWKES, Richard Paul

Resigned
Kiln Lodge Malt Kiln Lane, YorkYO23 7DT
Born April 1957
Director
Appointed 20 Jul 2005
Resigned 31 Jul 2009

KWAN, Philip Ching

Resigned
14c Compass Point Business Park, St IvesPE27 5JL
Born June 1971
Director
Appointed 01 Apr 2015
Resigned 31 Jan 2019

ROBERTS, Jacqueline

Resigned
14c Compass Point Business Park, St IvesPE27 5JL
Born July 1961
Director
Appointed 21 Jul 2011
Resigned 20 Mar 2026

WESTMUCKETT, John

Resigned
1 Mead Villas, GodalmingGU7 3JA
Born August 1947
Director
Appointed 20 Jul 2005
Resigned 31 Jul 2009

Persons with significant control

1

Mr Tony Bailey

Active
14c Compass Point Business Park, St IvesPE27 5JL
Born February 1961

Nature of Control

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

Filing History

61

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation
1 September 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Legacy
24 September 2009
287Change of Registered Office
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
2 December 2005
88(2)R88(2)R
Legacy
1 August 2005
288bResignation of Director or Secretary
Incorporation Company
20 July 2005
NEWINCIncorporation