Background WavePink WaveYellow Wave

EDGE MEDICAL LTD (07884317)

EDGE MEDICAL LTD (07884317) is an active UK company. incorporated on 16 December 2011. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). EDGE MEDICAL LTD has been registered for 14 years. Current directors include DREELAN, Darragh, PETTITT, Nathan, VUJOVICH, Mark Paul.

Company Number
07884317
Status
active
Type
ltd
Incorporated
16 December 2011
Age
14 years
Address
500 Styal Road, Manchester, M22 5HQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
DREELAN, Darragh, PETTITT, Nathan, VUJOVICH, Mark Paul
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE MEDICAL LTD

EDGE MEDICAL LTD is an active company incorporated on 16 December 2011 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). EDGE MEDICAL LTD was registered 14 years ago.(SIC: 47749)

Status

active

Active since 14 years ago

Company No

07884317

LTD Company

Age

14 Years

Incorporated 16 December 2011

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 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

500 Styal Road Manchester, M22 5HQ,

Previous Addresses

5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP
From: 13 October 2014To: 28 April 2015
5300 Lakeside Lakeside Cheadle Cheshire SK8 3GP England
From: 11 September 2013To: 13 October 2014
Unit 18 Common Bank Industrial Est Ackhurst Road Chorley Lancashire PR7 1NH England
From: 24 October 2012To: 11 September 2013
1 Bolshaw Farm Lane Heald Green Cheadle Cheshire SK8 3JZ England
From: 16 December 2011To: 24 October 2012
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Sept 13
Director Left
Jan 14
Loan Secured
Oct 20
Loan Cleared
Feb 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DREELAN, Darragh

Active
Bond Close, BasingstokeRG24 8PZ
Born June 1992
Director
Appointed 01 Apr 2025

PETTITT, Nathan

Active
Styal Road, ManchesterM22 5HQ
Born September 1971
Director
Appointed 01 Apr 2025

VUJOVICH, Mark Paul

Active
Styal Road, ManchesterM22 5HQ
Born December 1976
Director
Appointed 11 Sept 2013

HALLAM, Ingrid

Resigned
Lakeside, CheadleSK8 3GP
Born April 1982
Director
Appointed 16 Dec 2011
Resigned 02 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
103 62, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Mark Paul Vujovich

Ceased
Styal Road, ManchesterM22 5HQ
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Incorporation Company
16 December 2011
NEWINCIncorporation