Background WavePink WaveYellow Wave

HOVE EDGE LIMITED (08753652)

HOVE EDGE LIMITED (08753652) is an active UK company. incorporated on 29 October 2013. with registered office in Halifax. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOVE EDGE LIMITED has been registered for 12 years. Current directors include CARROLL, Jack Benjamin.

Company Number
08753652
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
Suite 3f The Tannery Bradford Road, Halifax, HX3 7HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARROLL, Jack Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOVE EDGE LIMITED

HOVE EDGE LIMITED is an active company incorporated on 29 October 2013 with the registered office located in Halifax. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOVE EDGE LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08753652

LTD Company

Age

12 Years

Incorporated 29 October 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Suite 3f The Tannery Bradford Road Northowram Halifax, HX3 7HR,

Previous Addresses

60 Cleckheaton Road Bradford West Yorkshire BD6 1BE England
From: 30 November 2016To: 11 March 2024
Aston House Cornwall Avenue London N3 1LF
From: 29 October 2013To: 30 November 2016
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CARROLL, Jack Benjamin

Active
Hove Edge, HalifaxHX3 8FD
Born October 1998
Director
Appointed 06 Apr 2024

CARROLL, Matthew James

Resigned
Crow Wood View, BrighouseHD6 2HE
Born June 1963
Director
Appointed 29 Oct 2013
Resigned 06 Apr 2024

CARROLL, Susan

Resigned
Crow Wood View, BrighouseHD6 2HE
Born September 1963
Director
Appointed 29 Oct 2013
Resigned 06 Apr 2024

Persons with significant control

1

Aston House Nominees Limited

Active
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
9 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2013
NEWINCIncorporation