Background WavePink WaveYellow Wave

EDGE CLOTHING (MCR) LTD (06091866)

EDGE CLOTHING (MCR) LTD (06091866) is an active UK company. incorporated on 8 February 2007. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. EDGE CLOTHING (MCR) LTD has been registered for 19 years. Current directors include AHMED, Sobia Noreen, AHMED, Whaid.

Company Number
06091866
Status
active
Type
ltd
Incorporated
8 February 2007
Age
19 years
Address
32a Broughton Street, Manchester, M8 8NN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
AHMED, Sobia Noreen, AHMED, Whaid
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE CLOTHING (MCR) LTD

EDGE CLOTHING (MCR) LTD is an active company incorporated on 8 February 2007 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. EDGE CLOTHING (MCR) LTD was registered 19 years ago.(SIC: 46420)

Status

active

Active since 19 years ago

Company No

06091866

LTD Company

Age

19 Years

Incorporated 8 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 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

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

32a Broughton Street Unit 4-5 Broughton Fashion Court Manchester, M8 8NN,

Previous Addresses

32a Broughton Street Unit 4 5 Broughton Fashion Court Manchester Lancashire M8 8NN United Kingdom
From: 21 March 2013To: 25 March 2013
1-3 Stevenson Square Manchester M1 1DN
From: 8 February 2007To: 21 March 2013
Timeline

3 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
New Owner
Feb 18
Owner Exit
Apr 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

AHMED, Whaid

Active
40 Carrwood, AltrinchamWA15 0EW
Secretary
Appointed 08 Feb 2007

AHMED, Sobia Noreen

Active
40 Carrwood, AltrinchamWA15 0EW
Born January 1964
Director
Appointed 08 Feb 2007

AHMED, Whaid

Active
40 Carrwood, AltrinchamWA15 0EW
Born February 1957
Director
Appointed 08 Feb 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Usman-Ul Haq

Ceased
Broughton Street, ManchesterM8 8NN
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2018
Ceased 31 Dec 2022

Mr Whaid Ahmed

Active
Broughton Street, ManchesterM8 8NN
Born February 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Sobia Noreen Ahmed

Active
Broughton Street, ManchesterM8 8NN
Born January 1964

Nature of Control

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

Filing History

53

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 November 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
7 April 2008
225Change of Accounting Reference Date
Legacy
5 March 2008
363aAnnual Return
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Incorporation Company
8 February 2007
NEWINCIncorporation