Background WavePink WaveYellow Wave

GRID EDGE LIMITED (10129878)

GRID EDGE LIMITED (10129878) is an active UK company. incorporated on 18 April 2016. with registered office in Brierley Hill. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. GRID EDGE LIMITED has been registered for 9 years. Current directors include BAGAN, James, JOSEPH, Rafael Edward Samuel, MCCORQUODALE, John Paul and 2 others.

Company Number
10129878
Status
active
Type
ltd
Incorporated
18 April 2016
Age
9 years
Address
3 Waterfront Business Park, Brierley Hill, DY5 1LX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAGAN, James, JOSEPH, Rafael Edward Samuel, MCCORQUODALE, John Paul, MOORE, Richard, TODOROVA, Lyudmila
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRID EDGE LIMITED

GRID EDGE LIMITED is an active company incorporated on 18 April 2016 with the registered office located in Brierley Hill. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. GRID EDGE LIMITED was registered 9 years ago.(SIC: 62012, 62020)

Status

active

Active since 9 years ago

Company No

10129878

LTD Company

Age

9 Years

Incorporated 18 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 May 2024 - 30 June 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

3 Waterfront Business Park Dudley Road Brierley Hill, DY5 1LX,

Previous Addresses

Mclaren Building Suite 14a Mclaren Building 46 Priory Queensway Birmingham B4 7LR United Kingdom
From: 3 October 2018To: 12 October 2023
Suite 10B, Mclaren 46 the Priory Queensway Birmingham B4 7LR England
From: 9 February 2017To: 3 October 2018
C/O Legal Services Department Aston University Aston Triangle Birmingham B4 7ET United Kingdom
From: 18 April 2016To: 9 February 2017
Timeline

60 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Feb 17
Share Issue
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
May 17
Director Joined
Sept 17
Director Joined
Dec 17
Funding Round
Apr 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Funding Round
Aug 19
Owner Exit
Sept 19
Director Joined
Sept 19
Funding Round
Feb 20
Director Left
Jan 21
Funding Round
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Jan 23
Funding Round
Feb 23
Director Left
Apr 23
Director Joined
May 23
Loan Secured
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Funding Round
May 25
Loan Cleared
May 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Dec 25
Director Left
Mar 26
12
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 10 May 2023

BAGAN, James

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born February 1971
Director
Appointed 21 Sept 2025

JOSEPH, Rafael Edward Samuel

Active
17 High Street, Henley-In-ArdenB95 5AA
Born June 1989
Director
Appointed 05 Mar 2025

MCCORQUODALE, John Paul

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born January 1978
Director
Appointed 12 Oct 2022

MOORE, Richard

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born October 1980
Director
Appointed 04 Jul 2025

TODOROVA, Lyudmila

Active
Maidenhead Road, WindsorSL4 5GD
Born October 1976
Director
Appointed 12 Sept 2024

LYON, Kerri Michelle

Resigned
Suite 14a Mclaren Building, BirminghamB4 7LR
Secretary
Appointed 05 Apr 2018
Resigned 28 Apr 2023

MEE, Victoria Helen Frances

Resigned
46 The Priory Queensway, BirminghamB4 7LR
Secretary
Appointed 18 Apr 2016
Resigned 04 Apr 2018

ANDERSON, Thomas Alexander

Resigned
Suite 14a Mclaren Building, BirminghamB4 7LR
Born November 1985
Director
Appointed 05 Aug 2016
Resigned 21 Dec 2021

EAVES, Miriam

Resigned
St James's Square, LondonSW1Y 4PD
Born May 1957
Director
Appointed 23 Feb 2024
Resigned 19 Dec 2024

FOREMAN, Carl

Resigned
Waterfront Business Park, Brierley HillDY5 1LX
Born May 1969
Director
Appointed 12 Oct 2022
Resigned 28 Apr 2025

GIMENEZ GUZMAN, Ignacio

Resigned
St. James's Square, LondonSW1Y 4PD
Born April 1977
Director
Appointed 13 Aug 2019
Resigned 31 Jan 2024

HERZOG PARSONS, Katherine

Resigned
Suite 14a Mclaren Building, BirminghamB4 7LR
Born September 1981
Director
Appointed 18 Sept 2019
Resigned 11 Dec 2020

JONES, Craig Philip

Resigned
The Aston Triangle, BirminghamB4 7ET
Born May 1971
Director
Appointed 23 Feb 2024
Resigned 28 Apr 2025

MAITRA, Sudeep

Resigned
Suite 14a Mclaren Building, BirminghamB4 7LR
Born August 1975
Director
Appointed 22 Dec 2017
Resigned 13 Aug 2019

MEE, Victoria Helen Frances

Resigned
46 The Priory Queensway, BirminghamB4 7LR
Born December 1980
Director
Appointed 18 Apr 2016
Resigned 16 Mar 2017

PARR-MORLEY, Louise

Resigned
Suite 14a Mclaren Building, BirminghamB4 7LR
Born January 1965
Director
Appointed 23 Dec 2022
Resigned 04 Apr 2023

REEL, Sean Malachy

Resigned
Suite 14a Mclaren Building, BirminghamB4 7LR
Born July 1964
Director
Appointed 06 Sept 2017
Resigned 12 Aug 2019

REID, Rachel

Resigned
St. James's Square, LondonSW1Y 4PD
Born August 1990
Director
Appointed 13 Jan 2025
Resigned 11 Jun 2025

RODRIGUES, Kevin

Resigned
Waterfront Business Park, Brierley HillDY5 1LX
Born February 1983
Director
Appointed 09 Sept 2025
Resigned 10 Feb 2026

RUSHTON, Donald James Fraser

Resigned
Suite 14a Mclaren Building, BirminghamB4 7LR
Born October 1948
Director
Appointed 28 Mar 2017
Resigned 13 Aug 2019

SCOTT, James Alasdair, Dr

Resigned
Suite 14a Mclaren Building, BirminghamB4 7LR
Born August 1984
Director
Appointed 21 Dec 2021
Resigned 12 Oct 2022

SCOTT, James Alasdair, Dr

Resigned
Suite 14a Mclaren Building, BirminghamB4 7LR
Born August 1984
Director
Appointed 05 Aug 2016
Resigned 13 Aug 2019

SCOTT, Neil Robert

Resigned
Suite 14a Mclaren Building, BirminghamB4 7LR
Born September 1966
Director
Appointed 18 Apr 2016
Resigned 06 Dec 2022

STONE, Benjamin James

Resigned
The Aston Triangle, BirminghamB4 7ET
Born March 1981
Director
Appointed 12 May 2023
Resigned 31 Jan 2024

TULLOCH, Andrew Malcolm, Dr

Resigned
Waterfront Business Park, Brierley HillDY5 1LX
Born October 1963
Director
Appointed 05 Aug 2016
Resigned 21 Sept 2025

WRIGHT, Daniel Graham, Dr

Resigned
Suite 14a Mclaren Building, BirminghamB4 7LR
Born September 1984
Director
Appointed 05 Aug 2016
Resigned 13 Aug 2019

NOE GROUP (CORPORATE SERVICES) LIMITED (10609062)

Resigned
Market Place, LondonW1W 8AP
Corporate director
Appointed 13 Aug 2019
Resigned 28 Apr 2025

Persons with significant control

4

2 Active
2 Ceased
Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2025
Chertsey Road, Sunbury-On-ThamesTW16 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2025
Chertsey Road, Sunbury-On-ThamesTW16 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021
Ceased 12 Oct 2022

Aston University

Ceased
The Aston Triangle, BirminghamB4 7ET

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2016
Ceased 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Legacy
16 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
4 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Legacy
17 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
12 March 2025
SH10Notice of Particulars of Variation
Resolution
12 March 2025
RESOLUTIONSResolutions
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Memorandum Articles
6 September 2024
MAMA
Resolution
6 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Resolution
29 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Resolution
27 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 November 2022
PSC08Cessation of Other Registrable Person PSC
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
20 October 2022
MAMA
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Memorandum Articles
12 November 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2021
PSC09Update to PSC Statements
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Resolution
5 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Resolution
23 August 2019
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
14 August 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Resolution
18 May 2017
RESOLUTIONSResolutions
Resolution
18 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2016
NEWINCIncorporation