Background WavePink WaveYellow Wave

EDGE DIGITAL MANUFACTURING LIMITED (11562800)

EDGE DIGITAL MANUFACTURING LIMITED (11562800) is an active UK company. incorporated on 11 September 2018. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. EDGE DIGITAL MANUFACTURING LIMITED has been registered for 7 years. Current directors include GIDOOMAL, Ravi, GIDOOMAL, Ruth Siobhan.

Company Number
11562800
Status
active
Type
ltd
Incorporated
11 September 2018
Age
7 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GIDOOMAL, Ravi, GIDOOMAL, Ruth Siobhan
SIC Codes
62012, 62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE DIGITAL MANUFACTURING LIMITED

EDGE DIGITAL MANUFACTURING LIMITED is an active company incorporated on 11 September 2018 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. EDGE DIGITAL MANUFACTURING LIMITED was registered 7 years ago.(SIC: 62012, 62020, 70229)

Status

active

Active since 7 years ago

Company No

11562800

LTD Company

Age

7 Years

Incorporated 11 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

17 Onslow Road New Malden KT3 4AR United Kingdom
From: 11 September 2018To: 14 April 2020
Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Jan 19
Director Joined
Jan 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Share Buyback
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Capital Update
Sept 24
Capital Reduction
Sept 24
New Owner
Sept 24
New Owner
Sept 24
4
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GIDOOMAL, Ravi

Active
Crescent Road, WorthingBN11 1QR
Born March 1979
Director
Appointed 03 Jan 2019

GIDOOMAL, Ruth Siobhan

Active
Crescent Road, WorthingBN11 1QR
Born March 1977
Director
Appointed 04 Mar 2019

BARR, Katherine Tansy

Resigned
Crescent Road, WorthingBN11 1QR
Born December 1963
Director
Appointed 04 Mar 2019
Resigned 02 Aug 2024

BARR, Steven William, Dr

Resigned
Crescent Road, WorthingBN11 1QR
Born March 1965
Director
Appointed 11 Sept 2018
Resigned 02 Aug 2024

Persons with significant control

6

2 Active
4 Ceased

Mr Ravi Gidoomal

Active
Crescent Road, WorthingBN11 1QR
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2024

Mrs Ruth Siobhan Gidoomal

Active
Crescent Road, WorthingBN11 1QR
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2024

Ruth Siobhan Gidoomal

Ceased
Crescent Road, WorthingBN11 1QR
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 04 Mar 2019

Mrs Katherine Tansy Barr

Ceased
Crescent Road, WorthingBN11 1QR
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 04 Mar 2019

Mr Ravi Gidoomal

Ceased
Crescent Road, WorthingBN11 1QR
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2019
Ceased 07 Jan 2019

Dr Steven William Barr

Ceased
Crescent Road, WorthingBN11 1QR
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2018
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 September 2024
SH19Statement of Capital
Legacy
13 September 2024
SH20SH20
Legacy
13 September 2024
CAP-SSCAP-SS
Resolution
13 September 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
13 September 2024
SH06Cancellation of Shares
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Resolution
11 September 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 September 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
12 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Capital Allotment Shares
31 March 2019
SH01Allotment of Shares
Change To A Person With Significant Control
31 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Incorporation Company
11 September 2018
NEWINCIncorporation