Background WavePink WaveYellow Wave

THE EDGE HUB LIMITED (13532413)

THE EDGE HUB LIMITED (13532413) is an active UK company. incorporated on 27 July 2021. with registered office in Hull. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. THE EDGE HUB LIMITED has been registered for 4 years. Current directors include TOMBANANE, Agostinho Antonio.

Company Number
13532413
Status
active
Type
ltd
Incorporated
27 July 2021
Age
4 years
Address
The Edge Hub, Hull, HU1 2PS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
TOMBANANE, Agostinho Antonio
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDGE HUB LIMITED

THE EDGE HUB LIMITED is an active company incorporated on 27 July 2021 with the registered office located in Hull. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. THE EDGE HUB LIMITED was registered 4 years ago.(SIC: 62020)

Status

active

Active since 4 years ago

Company No

13532413

LTD Company

Age

4 Years

Incorporated 27 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

The Edge Hub Myton Street Hull, HU1 2PS,

Previous Addresses

19 Cave Road Brough Hull HU15 1HA United Kingdom
From: 27 July 2021To: 28 June 2022
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Dec 24
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TOMBANANE, Agostinho Antonio

Active
Humber Street, HullHU1 1TG
Born June 1984
Director
Appointed 27 Jul 2021

LARVIN, Shaun Derek

Resigned
Cave Road, BroughHU15 1HA
Born May 1976
Director
Appointed 27 Jul 2021
Resigned 10 Dec 2024

Persons with significant control

6

2 Active
4 Ceased

Mr Simon William Lunt

Ceased
Cave Road, BroughHU15 1HA
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2025
Ceased 26 Feb 2026

Mr Shaun Derek Larvin

Active
Myton Street, HullHU1 2PS
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2025

Mr Simon Lunt

Active
Cave Road, BroughHU15 1HA
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2025
Cave Road, BroughHU15 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2022
Ceased 12 Feb 2025
Cave Road, HullHU1 3DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2021
Ceased 23 Sept 2022
Humber Street, HullHU1 1TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2021
Ceased 23 Sept 2022
Fundings
Financials
Latest Activities

Filing History

23

Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
3 October 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement
9 August 2023
CS01Confirmation Statement
Resolution
28 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 September 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Incorporation Company
27 July 2021
NEWINCIncorporation