Background WavePink WaveYellow Wave

EDWARDS LIMITED (06124750)

EDWARDS LIMITED (06124750) is an active UK company. incorporated on 22 February 2007. with registered office in West Sussex. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). EDWARDS LIMITED has been registered for 19 years. Current directors include BONGAERTS, Alex Jan Christiaan, LAUWERS, Koen, SAHIN KOCAS, Handan and 1 others.

Company Number
06124750
Status
active
Type
ltd
Incorporated
22 February 2007
Age
19 years
Address
Innovation Drive, West Sussex, RH15 9TW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
BONGAERTS, Alex Jan Christiaan, LAUWERS, Koen, SAHIN KOCAS, Handan, VANDINGENEN, Kurt
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARDS LIMITED

EDWARDS LIMITED is an active company incorporated on 22 February 2007 with the registered office located in West Sussex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). EDWARDS LIMITED was registered 19 years ago.(SIC: 28131)

Status

active

Active since 19 years ago

Company No

06124750

LTD Company

Age

19 Years

Incorporated 22 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

EDWARDS UKCO 3 LIMITED
From: 22 February 2007To: 30 April 2007
Contact
Address

Innovation Drive Burgess Hill West Sussex, RH15 9TW,

Previous Addresses

Manor Royal Crawley West Sussex RH10 9LW
From: 22 February 2007To: 1 September 2016
Timeline

43 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Capital Update
Feb 11
Director Left
Mar 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Cleared
Apr 14
Director Left
Jun 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Dec 17
Owner Exit
Nov 18
Loan Cleared
Mar 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Mar 26
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

PEACE, Caroline Amanda

Active
Burgess Hill, West SussexRH15 9TW
Secretary
Appointed 12 Dec 2016

BONGAERTS, Alex Jan Christiaan

Active
Burgess Hill, West SussexRH15 9TW
Born January 1960
Director
Appointed 21 Jan 2014

LAUWERS, Koen

Active
Burgess Hill, West SussexRH15 9TW
Born January 1974
Director
Appointed 01 Oct 2024

SAHIN KOCAS, Handan

Active
Burgess Hill, West SussexRH15 9TW
Born July 1973
Director
Appointed 16 Mar 2026

VANDINGENEN, Kurt

Active
Burgess Hill, West SussexRH15 9TW
Born March 1971
Director
Appointed 08 Jul 2022

ANSCOMBE, Michael

Resigned
Manor Royal, West SussexRH10 9LW
Secretary
Appointed 31 Jan 2012
Resigned 29 Jan 2014

BRADLEY, Christopher

Resigned
Woodlands, Farnham CommonSL2 3HB
Secretary
Appointed 13 Apr 2007
Resigned 23 Jul 2010

HOLSTEN, Heinz Henrik

Resigned
The Old Vicarage, Worcester ParkKT4 7JL
Secretary
Appointed 22 Feb 2007
Resigned 01 Jun 2007

LARKINS, Sarah Louise

Resigned
Bluebell Road, BordonGU35 0YN
Secretary
Appointed 27 Jan 2010
Resigned 30 Jun 2014

PATRICK, Sally Suzanne

Resigned
Burgess Hill, West SussexRH15 9TW
Secretary
Appointed 01 Jul 2014
Resigned 25 Nov 2016

ROWLANDS, Melanie Jane

Resigned
Venthams Farm Cottages, Nr PetersfieldGU32 1DH
Secretary
Appointed 15 Dec 2008
Resigned 13 Jan 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Feb 2007
Resigned 22 Feb 2007

ALLISON, Michael

Resigned
Burgess Hill, West SussexRH15 9TW
Born October 1962
Director
Appointed 15 Jun 2009
Resigned 06 Dec 2017

BRADLEY, Christopher

Resigned
Woodlands, Farnham CommonSL2 3HB
Born March 1961
Director
Appointed 13 Apr 2007
Resigned 23 Jul 2010

FOLLENS, Geert Henri

Resigned
Burgess Hill, West SussexRH15 9TW
Born April 1959
Director
Appointed 21 Jan 2014
Resigned 01 Sept 2024

GIBBINGS, Caroline

Resigned
Flat 4, LondonSW7 4DA
Born June 1977
Director
Appointed 23 Feb 2007
Resigned 13 Apr 2007

HARTE, Gareth Valentine

Resigned
Burgess Hill, West SussexRH15 9TW
Born October 1966
Director
Appointed 31 Dec 2013
Resigned 08 Jul 2022

HOLSTEN, Heinz Henrik

Resigned
The Old Vicarage, Worcester ParkKT4 7JL
Born September 1972
Director
Appointed 22 Feb 2007
Resigned 01 Jun 2007

HUNTON, Nigel David

Resigned
Roughwoods Brantridge Forest, BalcombeRH17 6JY
Born September 1960
Director
Appointed 13 Apr 2007
Resigned 23 Jul 2010

LAVENDER JONES, Neil Anthony

Resigned
Burgess Hill, West SussexRH15 9TW
Born May 1958
Director
Appointed 24 Sept 2013
Resigned 29 Jun 2017

ORMROD, Stephen Ellis, Dr

Resigned
17 Southlands, East GrinsteadRH19 4DB
Born July 1951
Director
Appointed 31 May 2007
Resigned 23 Sept 2013

SMITH, David Miles

Resigned
Manor Royal, West SussexRH10 9LW
Born March 1961
Director
Appointed 23 Jul 2010
Resigned 31 Dec 2013

TAYLOR, Matthew Gordon Robert

Resigned
Manor Royal, West SussexRH10 9LW
Born April 1960
Director
Appointed 23 Jul 2010
Resigned 01 Mar 2013

WELTON, Stephen Frank

Resigned
Inchreed, RotherfieldTN6 3SA
Born February 1961
Director
Appointed 22 Feb 2007
Resigned 13 Apr 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Feb 2007
Resigned 22 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Maylands Avenue, Hemel HempsteadHP2 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2018
1341 54 Nacka, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Memorandum Articles
14 December 2019
MAMA
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Auditors Resignation Company
14 November 2014
AUDAUD
Auditors Resignation Company
11 November 2014
AUDAUD
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Legacy
4 February 2013
MG01MG01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Legacy
19 July 2011
MG01MG01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Legacy
23 February 2011
SH20SH20
Legacy
23 February 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
23 February 2011
SH19Statement of Capital
Resolution
23 February 2011
RESOLUTIONSResolutions
Legacy
31 December 2010
MG01MG01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Legacy
10 September 2010
MG01MG01
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Legacy
24 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
363aAnnual Return
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
403b403b
Legacy
12 December 2008
403b403b
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
1 December 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
363aAnnual Return
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288cChange of Particulars
Legacy
29 October 2007
225Change of Accounting Reference Date
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
88(2)R88(2)R
Legacy
19 July 2007
88(2)R88(2)R
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
287Change of Registered Office
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Incorporation Company
22 February 2007
NEWINCIncorporation