Background WavePink WaveYellow Wave

EDGE HOLDCO UK LIMITED (11378075)

EDGE HOLDCO UK LIMITED (11378075) is an active UK company. incorporated on 23 May 2018. with registered office in Fareham. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). EDGE HOLDCO UK LIMITED has been registered for 7 years. Current directors include SIKORSKI, Thomas Joseph.

Company Number
11378075
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South, Fareham, PO15 7AD
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
SIKORSKI, Thomas Joseph
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE HOLDCO UK LIMITED

EDGE HOLDCO UK LIMITED is an active company incorporated on 23 May 2018 with the registered office located in Fareham. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). EDGE HOLDCO UK LIMITED was registered 7 years ago.(SIC: 09100)

Status

active

Active since 7 years ago

Company No

11378075

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Whiteley Fareham, PO15 7AD,

Previous Addresses

Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH United Kingdom
From: 23 May 2018To: 17 July 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
May 22
Loan Secured
May 22
Director Left
May 24
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, Parkway South, FarehamPO15 7AD
Corporate secretary
Appointed 23 May 2018

SIKORSKI, Thomas Joseph

Active
Solent Business Park Parkway South, FarehamPO15 7AD
Born April 1961
Director
Appointed 23 May 2018

DE LA ORDEN, Ulises

Resigned
Solent Business Park Parkway South, FarehamPO15 7AD
Born May 1945
Director
Appointed 23 May 2018
Resigned 15 Aug 2024

DEL CAMPO, Osvaldo Claudio

Resigned
Solent Business Park Parkway South, FarehamPO15 7AD
Born July 1964
Director
Appointed 23 May 2018
Resigned 15 Aug 2024

DICKINSON, Mark Simon

Resigned
Solent Business Park Parkway South, FarehamPO15 7AD
Born November 1971
Director
Appointed 23 May 2018
Resigned 30 Apr 2023

Persons with significant control

1

Parkway, FarehamPO15 7FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
25 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
17 December 2024
AAMDAAMD
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Auditors Resignation Company
14 August 2024
AUDAUD
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Resolution
10 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Incorporation Company
23 May 2018
NEWINCIncorporation