Background WavePink WaveYellow Wave

THE EDWIN GROUP LIMITED (12406031)

THE EDWIN GROUP LIMITED (12406031) is an active UK company. incorporated on 15 January 2020. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE EDWIN GROUP LIMITED has been registered for 6 years. Current directors include DURLING, Christopher Jonathan, MONK, Sarah Elizabeth, ROBERTS, William Joseph.

Company Number
12406031
Status
active
Type
ltd
Incorporated
15 January 2020
Age
6 years
Address
5th Floor, Westfield House, Sheffield, S1 3FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DURLING, Christopher Jonathan, MONK, Sarah Elizabeth, ROBERTS, William Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDWIN GROUP LIMITED

THE EDWIN GROUP LIMITED is an active company incorporated on 15 January 2020 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE EDWIN GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12406031

LTD Company

Age

6 Years

Incorporated 15 January 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

PROJECT TC LIMITED
From: 15 January 2020To: 1 February 2021
Contact
Address

5th Floor, Westfield House 60 Charter Row Sheffield, S1 3FZ,

Previous Addresses

First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG United Kingdom
From: 1 February 2021To: 23 February 2026
Browne Jacobson Llp (Cs) Mowbray House Castle Meadow Road Nottingham NG2 1BJ England
From: 15 January 2020To: 1 February 2021
Timeline

30 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Capital Reduction
May 24
Share Buyback
May 24
Share Buyback
May 24
Funding Round
Jul 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Aug 24
Loan Secured
Sept 24
Director Joined
Jan 25
8
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DURLING, Christopher Jonathan

Active
60 Charter Row, SheffieldS1 3FZ
Born February 1983
Director
Appointed 02 Dec 2024

MONK, Sarah Elizabeth

Active
60 Charter Row, SheffieldS1 3FZ
Born February 1974
Director
Appointed 30 Nov 2023

ROBERTS, William Joseph

Active
60 Charter Row, SheffieldS1 3FZ
Born July 1978
Director
Appointed 15 Jan 2020

BAINS, David Jaswinder

Resigned
Cathedral Buildings, Newcastle Upon TyneNE1 1PG
Born March 1982
Director
Appointed 21 Dec 2020
Resigned 11 Jul 2024

CALDER, Allan Monteith

Resigned
Cathedral Buildings, Newcastle Upon TyneNE1 1PG
Born January 1975
Director
Appointed 21 Dec 2020
Resigned 30 Nov 2023

COLVIN, William

Resigned
Cathedral Buildings, Newcastle Upon TyneNE1 1PG
Born March 1958
Director
Appointed 21 Dec 2020
Resigned 16 Dec 2022

COULTON, Christopher Martin

Resigned
Cathedral Buildings, Newcastle Upon TyneNE1 1PG
Born November 1979
Director
Appointed 20 Jun 2022
Resigned 23 May 2023

GREEN, John Charles

Resigned
Cathedral Buildings, Newcastle Upon TyneNE1 1PG
Born May 1967
Director
Appointed 21 Dec 2020
Resigned 20 Jun 2022

SALAHOV, Mikayil

Resigned
Cathedral Buildings, Newcastle Upon TyneNE1 1PG
Born December 1989
Director
Appointed 23 May 2023
Resigned 11 Jul 2024

SIMPSON, Elaine Veronica

Resigned
Cathedral Buildings, Newcastle Upon TyneNE1 1PG
Born April 1955
Director
Appointed 21 Dec 2020
Resigned 11 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2024
Vine Street, LondonW1J 0AB

Nature of Control

Significant influence or control
Notified 21 Dec 2020
Ceased 11 Jul 2024

Mr William Joseph Roberts

Ceased
St Pauls Place, SheffieldS1 2JE
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Resolution
11 September 2024
RESOLUTIONSResolutions
Memorandum Articles
11 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Resolution
17 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
15 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2024
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
8 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Resolution
17 July 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
26 April 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 April 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
12 March 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
12 March 2021
RP04SH01RP04SH01
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Resolution
3 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Resolution
1 February 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 January 2021
RP04SH01RP04SH01
Memorandum Articles
21 January 2021
MAMA
Resolution
21 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 January 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Incorporation Company
15 January 2020
NEWINCIncorporation