Background WavePink WaveYellow Wave

EDIBLE16 LTD (09176227)

EDIBLE16 LTD (09176227) is an active UK company. incorporated on 14 August 2014. with registered office in Great Oxendon. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. EDIBLE16 LTD has been registered for 11 years. Current directors include CLARKE, Kirsty Ann, PEARMAN, Andy.

Company Number
09176227
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 2014
Age
11 years
Address
Waterloo Cottage Farm, Great Oxendon, LE16 8NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CLARKE, Kirsty Ann, PEARMAN, Andy
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDIBLE16 LTD

EDIBLE16 LTD is an active company incorporated on 14 August 2014 with the registered office located in Great Oxendon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. EDIBLE16 LTD was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09176227

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Waterloo Cottage Farm 34 Harborough Road Great Oxendon, LE16 8NA,

Previous Addresses

Leefe House 27 Abbey Street Market Harborough LE16 9AA
From: 14 August 2014To: 10 January 2018
Timeline

26 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Jul 18
Director Left
Aug 18
0
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CLARKE, Kirsty Ann

Active
34 Harborough Road, Great OxendonLE16 8NA
Born October 1963
Director
Appointed 28 Mar 2017

PEARMAN, Andy

Active
34 Harborough Road, Great OxendonLE16 8NA
Born April 1972
Director
Appointed 15 Mar 2016

BAVERSTOCK, Mark

Resigned
27 Abbey Street, Market HarboroughLE16 9AA
Born June 1958
Director
Appointed 15 Oct 2014
Resigned 28 Mar 2017

BURRAGE, Judith Margaret

Resigned
27 Abbey Street, Market HarboroughLE16 9AA
Born June 1957
Director
Appointed 14 Aug 2014
Resigned 20 Apr 2016

DARE, Kathryn Elizabeth

Resigned
27 Abbey Street, Market HarboroughLE16 9AA
Born January 1959
Director
Appointed 15 Mar 2016
Resigned 28 Mar 2017

FANSHAWE, James Henry Dalrymple

Resigned
27 Abbey Street, Market HarboroughLE16 9AA
Born May 1949
Director
Appointed 15 Oct 2014
Resigned 28 Mar 2017

FARRINGTON, Nathan

Resigned
27 Abbey Street, Market HarboroughLE16 9AA
Born January 1972
Director
Appointed 28 Mar 2017
Resigned 01 Aug 2018

OPPENHEIM, Charles, Professor

Resigned
27 Abbey Street, Market HarboroughLE16 9AA
Born April 1946
Director
Appointed 14 Aug 2014
Resigned 15 Mar 2016

POGGI KENDALL, Emma

Resigned
27 Abbey Street, Market HarboroughLE16 9AA
Born May 1962
Director
Appointed 15 Oct 2014
Resigned 28 Mar 2017

WOODIWISS, Darren Neil

Resigned
27 Abbey Street, Market HarboroughLE16 9AA
Born May 1969
Director
Appointed 15 Oct 2014
Resigned 18 Aug 2017

Persons with significant control

8

2 Active
6 Ceased

Mr Nathan Farrington

Ceased
Kings Road, Market HarboroughLE16 7JU
Born January 1972

Nature of Control

Significant influence or control
Notified 21 Aug 2017
Ceased 27 Jul 2018

Mrs Kirsty Ann Clarke

Active
Harborough Road, Market HarboroughLE16 8NA
Born October 1963

Nature of Control

Significant influence or control
Notified 21 Aug 2017

Mrs Emma Poggi Kendall

Ceased
27 Abbey Street, Market HarboroughLE16 9AA
Born May 1962

Nature of Control

Significant influence or control
Notified 14 Aug 2016
Ceased 21 Aug 2017

Mr Darren Neil Woodiwiss

Ceased
27 Abbey Street, Market HarboroughLE16 9AA
Born May 1969

Nature of Control

Significant influence or control
Notified 14 Aug 2016
Ceased 21 Aug 2017

Mr Mark Baverstock

Ceased
Granville Street, Market HarboroughLE16 9EU
Born June 1958

Nature of Control

Significant influence or control
Notified 14 Aug 2016
Ceased 26 Mar 2017

Ms Kathryn Elizabeth Dare

Ceased
27 Abbey Street, Market HarboroughLE16 9AA
Born January 1959

Nature of Control

Significant influence or control
Notified 14 Aug 2016
Ceased 26 Mar 2017

Mr James Henry Dalrymple Fanshawe

Ceased
27 Abbey Street, Market HarboroughLE16 9AA
Born May 1949

Nature of Control

Significant influence or control
Notified 14 Aug 2016
Ceased 26 Mar 2017

Mr Andy Pearman

Active
34 Harborough Road, Great OxendonLE16 8NA
Born April 1972

Nature of Control

Significant influence or control
Notified 14 Aug 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Incorporation Company
14 August 2014
NEWINCIncorporation