Background WavePink WaveYellow Wave

EDGE POWER LIMITED (10112253)

EDGE POWER LIMITED (10112253) is an active UK company. incorporated on 8 April 2016. with registered office in Colchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EDGE POWER LIMITED has been registered for 9 years. Current directors include BAKER-BATES, Rodney Pennington.

Company Number
10112253
Status
active
Type
ltd
Incorporated
8 April 2016
Age
9 years
Address
1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAKER-BATES, Rodney Pennington
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE POWER LIMITED

EDGE POWER LIMITED is an active company incorporated on 8 April 2016 with the registered office located in Colchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EDGE POWER LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10112253

LTD Company

Age

9 Years

Incorporated 8 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester, CO3 8AB,

Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
Apr 16
Funding Round
Jul 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Jan 18
Director Left
Dec 19
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
New Owner
Apr 25
Owner Exit
Apr 25
Director Left
Jan 26
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BAKER-BATES, Rodney Pennington

Active
Tollgate West, ColchesterCO3 8AB
Born April 1944
Director
Appointed 02 Oct 2024

BLYTH, Paul John

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1969
Director
Appointed 29 Apr 2021
Resigned 04 Oct 2024

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 08 Apr 2016
Resigned 28 Jun 2024

FRASER, Peregrine Hamish

Resigned
Tollgate West, ColchesterCO3 8AB
Born November 1972
Director
Appointed 10 Apr 2017
Resigned 05 Aug 2020

MAUGHAN, Lee Foster

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1979
Director
Appointed 08 Apr 2016
Resigned 31 Dec 2017

PACE, Alexandra Ruth

Resigned
Tollgate West, ColchesterCO3 8AB
Born July 1969
Director
Appointed 02 Aug 2016
Resigned 10 Jan 2017

PACE, James Bedford

Resigned
Tollgate West, ColchesterCO3 8AB
Born September 1970
Director
Appointed 09 Apr 2016
Resigned 05 Jan 2026

WATERS, Nicola Claire

Resigned
Tollgate West, ColchesterCO3 8AB
Born November 1985
Director
Appointed 09 Jan 2017
Resigned 19 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Susannah Elizabeth Bradshaw

Active
Tollgate West, ColchesterCO3 8AB
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2025

Mr Stuart David Bradshaw

Ceased
Tollgate West, ColchesterCO3 8AB
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Ceased 28 Feb 2025
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

47

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Legacy
14 January 2020
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Incorporation Company
8 April 2016
NEWINCIncorporation