Background WavePink WaveYellow Wave

RAZORS EDGE LTD (12604366)

RAZORS EDGE LTD (12604366) is an active UK company. incorporated on 15 May 2020. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. RAZORS EDGE LTD has been registered for 5 years. Current directors include PEERS, James Cy.

Company Number
12604366
Status
active
Type
ltd
Incorporated
15 May 2020
Age
5 years
Address
2nd Floor, Preston Park House, Brighton, BN1 6SB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
PEERS, James Cy
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAZORS EDGE LTD

RAZORS EDGE LTD is an active company incorporated on 15 May 2020 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. RAZORS EDGE LTD was registered 5 years ago.(SIC: 93290)

Status

active

Active since 5 years ago

Company No

12604366

LTD Company

Age

5 Years

Incorporated 15 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

2nd Floor, Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

Redington Court 69 Church Road Hove East Sussex BN3 2BB United Kingdom
From: 15 May 2020To: 5 December 2025
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Left
Feb 21
Director Joined
Jul 21
Director Left
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PEERS, James Cy

Active
South Road, BrightonBN1 6SB
Born February 1982
Director
Appointed 15 May 2020

FRASER, Colin Sean

Resigned
69 Church Road, HoveBN3 2BB
Born April 1970
Director
Appointed 15 May 2020
Resigned 16 Feb 2021

SEAL, Jake

Resigned
69 Church Road, HoveBN3 2BB
Born August 1978
Director
Appointed 07 Jul 2021
Resigned 01 Jan 2024

Persons with significant control

2

Mr Colin Sean Fraser

Active
South Road, BrightonBN1 6SB
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2020

Mr James Cy Peers

Active
South Road, BrightonBN1 6SB
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Incorporation Company
15 May 2020
NEWINCIncorporation