Background WavePink WaveYellow Wave

7 EDGEWARE COURT LTD (11000490)

7 EDGEWARE COURT LTD (11000490) is an active UK company. incorporated on 6 October 2017. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 7 EDGEWARE COURT LTD has been registered for 8 years. Current directors include HUNTLEY, Graham Paul Kingsby.

Company Number
11000490
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
Fcls Group, B1 Vantage Business Park Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUNTLEY, Graham Paul Kingsby
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 EDGEWARE COURT LTD

7 EDGEWARE COURT LTD is an active company incorporated on 6 October 2017 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 7 EDGEWARE COURT LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11000490

LTD Company

Age

8 Years

Incorporated 6 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Fcls Group, B1 Vantage Business Park Old Gloucester Road Hambrook Bristol, BS16 1GW,

Previous Addresses

PO Box 4385 11000490 - Companies House Default Address Cardiff CF14 8LH
From: 6 October 2017To: 1 October 2025
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUNTLEY, Graham Paul Kingsby

Active
Fetter Lane, LondonEC4A 1BT
Born November 1960
Director
Appointed 18 Sept 2025

ANDERSON, Mark Robert

Resigned
CardiffCF14 8LH
Born September 1966
Director
Appointed 06 Oct 2017
Resigned 18 Sept 2025

HICKS, Graham

Resigned
Bilsdale Grove, KnaresboroughHG5 0PX
Born December 1946
Director
Appointed 18 Sept 2025
Resigned 29 Jan 2026

SPV DIRECTOR LIMITED

Resigned
Orchard Road, GuildfordGU2 7QY
Corporate director
Appointed 18 Sept 2025
Resigned 17 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Basin Approach, LondonE14 7JS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Feb 2026

Mr Mark Robert Anderson

Ceased
CardiffCF14 8LH
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Oct 2017
Ceased 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 October 2025
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 September 2025
AP02Appointment of Corporate Director
Default Companies House Service Address Applied Psc
19 February 2025
RP10RP10
Default Companies House Service Address Applied Officer
19 February 2025
RP09RP09
Dissolved Compulsory Strike Off Suspended
16 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
3 November 2023
RP05RP05
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Incorporation Company
6 October 2017
NEWINCIncorporation