Background WavePink WaveYellow Wave

STUBBEN EDGE GROUP LIMITED (07227141)

STUBBEN EDGE GROUP LIMITED (07227141) is an active UK company. incorporated on 19 April 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STUBBEN EDGE GROUP LIMITED has been registered for 15 years. Current directors include BABER, Yezdaan Ahmad, BARRETTO, Karen Rose, BRITTON, James Martin and 2 others.

Company Number
07227141
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
77 Cornhill, London, EC3V 3QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BABER, Yezdaan Ahmad, BARRETTO, Karen Rose, BRITTON, James Martin, DAVENPORT, Nicholas Peter, KENNING, Christopher Arthur Berkeley
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUBBEN EDGE GROUP LIMITED

STUBBEN EDGE GROUP LIMITED is an active company incorporated on 19 April 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STUBBEN EDGE GROUP LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07227141

LTD Company

Age

15 Years

Incorporated 19 April 2010

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 20 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

STUBBEN EDGE (GROUP) LIMITED
From: 11 March 2018To: 5 June 2018
IOMA GROUP (UK) LIMITED
From: 13 September 2013To: 11 March 2018
HOPE STREET CAPITAL LIMITED
From: 20 June 2011To: 13 September 2013
CLAY CROSS TRADING LTD
From: 19 April 2010To: 20 June 2011
Contact
Address

77 Cornhill 7th Floor London, EC3V 3QQ,

Previous Addresses

Fourth Floor 75-77 Cornhill London EC3V 3QQ United Kingdom
From: 5 October 2022To: 12 December 2024
Seventh Floor 75-77 Cornhill London EC3V 3QQ England
From: 17 October 2017To: 5 October 2022
12 Tokenhouse Yard London EC2R 7AS England
From: 9 August 2016To: 17 October 2017
, 7 Cavendish Square, London, W1G 0PE
From: 29 July 2014To: 9 August 2016
, Suite 100 25 Upper Brook Street, London, W1K 7QD, United Kingdom
From: 1 July 2011To: 29 July 2014
, 25 Upper Brook Street, London, W1K 7QD, England
From: 23 May 2011To: 1 July 2011
, B1 Business Centre, Suite 206 Davyfield Road, Blackburn, Lancashire, BB1 2QY, England
From: 18 May 2011To: 23 May 2011
, Swift House 6 Cumberland Close, Darwen, Lancashire, BB3 2TR, England
From: 19 April 2010To: 18 May 2011
Timeline

53 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 16
Director Left
Feb 17
Loan Secured
Oct 17
Director Left
Dec 17
New Owner
Feb 18
Owner Exit
Feb 18
Loan Cleared
Feb 18
Share Issue
Mar 18
New Owner
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Apr 19
Share Issue
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
May 21
Funding Round
May 21
Share Issue
Aug 21
Funding Round
Apr 22
Loan Cleared
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Mar 23
Funding Round
May 23
Director Left
Jun 23
Loan Secured
Jul 23
Loan Secured
Nov 23
Director Left
Jan 24
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Jun 24
Director Joined
Aug 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Loan Cleared
Apr 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Feb 26
24
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BABER, Yezdaan Ahmad

Active
Cornhill, LondonEC3V 3QQ
Born June 1979
Director
Appointed 20 Aug 2024

BARRETTO, Karen Rose

Active
Cornhill, LondonEC3V 3QQ
Born May 1975
Director
Appointed 01 Feb 2014

BRITTON, James Martin

Active
Cornhill, LondonEC3V 3QQ
Born August 1956
Director
Appointed 14 May 2024

DAVENPORT, Nicholas Peter

Active
Cornhill, LondonEC3V 3QQ
Born August 1950
Director
Appointed 20 Nov 2018

KENNING, Christopher Arthur Berkeley

Active
Cornhill, LondonEC3V 3QQ
Born March 1983
Director
Appointed 19 Apr 2010

STAFFORD, Ian William Hay

Resigned
Tokenhouse Yard, LondonEC2R 7AS
Secretary
Appointed 26 Jul 2016
Resigned 25 Nov 2016

GRIFFIN WALKER LIMITED

Resigned
Cavendish Square, LondonW1G 0PE
Corporate secretary
Appointed 01 Aug 2014
Resigned 26 Jul 2016

PROFESSIONAL TRUST COMPANY (UK) LIMITED

Resigned
Upper Brook Street, LondonW1K 7QD
Corporate secretary
Appointed 25 Aug 2011
Resigned 01 Apr 2014

SWIFT (SECRETARIES) LIMITED

Resigned
6 Cumberland Close, DarwenBB3 2TR
Corporate secretary
Appointed 19 Apr 2010
Resigned 25 Aug 2011

BIGLAND, Robin Neil Siddall

Resigned
Glen Mooar Road, St JohnsIM4 3AG
Born August 1940
Director
Appointed 31 Oct 2014
Resigned 30 Jan 2019

CHARLES, Simon

Resigned
12 Greenhurst Lane, OxtedRH8 0LB
Born August 1970
Director
Appointed 16 Jul 2015
Resigned 18 Sept 2018

COTTRELL, Patrick Rupert

Resigned
Arbory Road, CastletownIM9 1NA
Born June 1945
Director
Appointed 31 Oct 2014
Resigned 20 Sept 2018

DOBSON, Agnes

Resigned
Foxglove Close, DouglasIM2 7EG
Born January 1970
Director
Appointed 14 Apr 2015
Resigned 08 Nov 2016

FARRELL, Simon Henry

Resigned
75-77 Cornhill, LondonEC3V 3QQ
Born January 1960
Director
Appointed 28 Jan 2019
Resigned 01 Jan 2024

JACKSON, Ian Paul

Resigned
Hope Street, DouglasIM1 1AP
Born July 1965
Director
Appointed 14 Jul 2016
Resigned 20 Dec 2017

WHITE, Graham John

Resigned
75-77 Cornhill, LondonEC3V 3QQ
Born June 1946
Director
Appointed 18 Sept 2018
Resigned 23 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Arthur Berkeley Kenning

Active
Cornhill, LondonEC3V 3QQ
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2018

Mr Robin Neil Siddall Bigland

Ceased
75-77 Cornhill, LondonEC3V 3QQ
Born August 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Group
20 February 2026
AAAnnual Accounts
Capital Allotment Shares
15 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Memorandum Articles
16 January 2025
MAMA
Resolution
16 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2023
MR01Registration of a Charge
Resolution
21 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Resolution
1 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 November 2022
RP04SH01RP04SH01
Accounts With Accounts Type Group
9 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2022
MR04Satisfaction of Charge
Capital Allotment Shares
2 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Resolution
19 October 2021
RESOLUTIONSResolutions
Memorandum Articles
19 October 2021
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 August 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
28 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Legacy
17 June 2019
RP04CS01RP04CS01
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Resolution
5 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
27 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
26 March 2018
RESOLUTIONSResolutions
Resolution
11 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Resolution
13 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
3 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 January 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
13 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
17 April 2012
AR01AR01
Change Person Secretary Company
17 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 August 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Incorporation Company
19 April 2010
NEWINCIncorporation