Background WavePink WaveYellow Wave

JAGGED EDGE ACADEMY LTD (12153379)

JAGGED EDGE ACADEMY LTD (12153379) is an active UK company. incorporated on 13 August 2019. with registered office in Huntingdon. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. JAGGED EDGE ACADEMY LTD has been registered for 6 years. Current directors include BRAKA, Alejdin, RESINATO, Zak Anthony.

Company Number
12153379
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
Howard Barn High Street, Huntingdon, PE28 0NF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRAKA, Alejdin, RESINATO, Zak Anthony
SIC Codes
85590, 96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGGED EDGE ACADEMY LTD

JAGGED EDGE ACADEMY LTD is an active company incorporated on 13 August 2019 with the registered office located in Huntingdon. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. JAGGED EDGE ACADEMY LTD was registered 6 years ago.(SIC: 85590, 96020)

Status

active

Active since 6 years ago

Company No

12153379

LTD Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Howard Barn High Street Upper Dean Huntingdon, PE28 0NF,

Previous Addresses

The Vicarage Church Road Keysoe Bedfordshire MK44 2HW England
From: 18 July 2023To: 21 July 2023
81 Regent Street Cambridge CB2 1AW England
From: 24 January 2022To: 18 July 2023
88 Regent Street Cambridge CB2 1AW England
From: 20 January 2022To: 24 January 2022
68a High Street Bassingbourn Royston SG8 5LF England
From: 3 September 2021To: 20 January 2022
The Cabin Colmworth Golf Club New Road Colmworth Bedford MK44 2AP England
From: 15 March 2021To: 3 September 2021
Suite S7 Colworth House Colworth Park Sharnbrook Bedford MK44 1LZ England
From: 13 August 2019To: 15 March 2021
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRAKA, Alejdin

Active
High Street, HuntingdonPE28 0NF
Born February 1996
Director
Appointed 13 Aug 2019

RESINATO, Zak Anthony

Active
High Street, HuntingdonPE28 0NF
Born December 1986
Director
Appointed 13 Aug 2019

Persons with significant control

2

Mr Alejdin Braka

Active
High Street, HuntingdonPE28 0NF
Born February 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019
Market Hill, CalneSN11 0BT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
10 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2025
DS01DS01
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2019
NEWINCIncorporation