Background WavePink WaveYellow Wave

EDGE MEDICAL (BIOLOGICS) LIMITED (08610519)

EDGE MEDICAL (BIOLOGICS) LIMITED (08610519) is an active UK company. incorporated on 15 July 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EDGE MEDICAL (BIOLOGICS) LIMITED has been registered for 12 years. Current directors include DREELAN, Darragh, PETTITT, Nathan, VUJOVICH, Mark Paul.

Company Number
08610519
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
500 Styal Road, Manchester, M22 5HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DREELAN, Darragh, PETTITT, Nathan, VUJOVICH, Mark Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE MEDICAL (BIOLOGICS) LIMITED

EDGE MEDICAL (BIOLOGICS) LIMITED is an active company incorporated on 15 July 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EDGE MEDICAL (BIOLOGICS) LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08610519

LTD Company

Age

12 Years

Incorporated 15 July 2013

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

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

500 Styal Road Manchester, M22 5HQ,

Previous Addresses

5300 Lakeside Cheadle Royal Business Park Cheadle Royal Cheshire SK8 3GP
From: 15 July 2013To: 28 April 2015
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
New Owner
Sept 17
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
3
Officers
2
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 15 Jul 2013

HILL, John

Resigned
Styal Road, ManchesterM22 5HQ
Born September 1956
Director
Appointed 15 Jul 2013
Resigned 30 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mr John Hill

Ceased
Styal Road, ManchesterM22 5HQ
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 30 May 2022
Styal Road, ManchesterM22 5HQ

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
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
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 Updates
9 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
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
15 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Legacy
7 December 2016
RP04CS01RP04CS01
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
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
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
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2013
NEWINCIncorporation