Background WavePink WaveYellow Wave

CUTTING EDGE EMPLOYEE OWNERSHIP TRUSTEE LIMITED (14154963)

CUTTING EDGE EMPLOYEE OWNERSHIP TRUSTEE LIMITED (14154963) is an active UK company. incorporated on 7 June 2022. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CUTTING EDGE EMPLOYEE OWNERSHIP TRUSTEE LIMITED has been registered for 3 years. Current directors include MCCALL, Ian Stephen, PRICE, Samantha Marie, WILSON, David Christopher.

Company Number
14154963
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2022
Age
3 years
Address
Unit 8 Matrix Park Western Avenue, Chorley, PR7 7NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCALL, Ian Stephen, PRICE, Samantha Marie, WILSON, David Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUTTING EDGE EMPLOYEE OWNERSHIP TRUSTEE LIMITED

CUTTING EDGE EMPLOYEE OWNERSHIP TRUSTEE LIMITED is an active company incorporated on 7 June 2022 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CUTTING EDGE EMPLOYEE OWNERSHIP TRUSTEE LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14154963

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Unit 8 Matrix Park Western Avenue Buckshaw Village Chorley, PR7 7NB,

Timeline

20 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Jul 22
Director Joined
Jul 22
Owner Exit
Dec 22
Director Left
Dec 22
New Owner
Jan 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
New Owner
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCCALL, Ian Stephen

Active
Matrix Park Western Avenue, ChorleyPR7 7NB
Born March 1965
Director
Appointed 27 Mar 2026

PRICE, Samantha Marie

Active
Matrix Park Western Avenue, ChorleyPR7 7NB
Born October 1988
Director
Appointed 16 Nov 2023

WILSON, David Christopher

Active
Matrix Park Western Avenue, ChorleyPR7 7NB
Born May 1967
Director
Appointed 25 May 2023

HAMER, Vanessa

Resigned
Matrix Park Western Avenue, ChorleyPR7 7NB
Born February 1973
Director
Appointed 07 Jun 2022
Resigned 13 Dec 2022

LLOYD, Linda

Resigned
Matrix Park Western Avenue, ChorleyPR7 7NB
Born August 1960
Director
Appointed 07 Jun 2022
Resigned 25 May 2023

MCCALL, Ian Stephen

Resigned
Matrix Park Western Avenue, ChorleyPR7 7NB
Born March 1965
Director
Appointed 25 May 2023
Resigned 16 Nov 2023

MOOK, David Thomas

Resigned
Matrix Park Western Avenue, ChorleyPR7 7NB
Born July 1960
Director
Appointed 08 Jul 2022
Resigned 27 Mar 2026

Persons with significant control

7

3 Active
4 Ceased

Mr Ian Stephen Mccall

Active
Matrix Park Western Avenue, ChorleyPR7 7NB
Born March 1965

Nature of Control

Significant influence or control
Notified 27 Mar 2026

Miss Samantha Marie Price

Active
Matrix Park Western Avenue, ChorleyPR7 7NB
Born October 1988

Nature of Control

Significant influence or control
Notified 16 Nov 2023

Mr Ian Stephen Mccall

Ceased
Matrix Park Western Avenue, ChorleyPR7 7NB
Born March 1965

Nature of Control

Significant influence or control
Notified 25 May 2023
Ceased 16 Nov 2023

Mr David Christopher Wilson

Active
Matrix Park Western Avenue, ChorleyPR7 7NB
Born May 1967

Nature of Control

Significant influence or control
Notified 23 May 2023

Mr David Thomas Mook

Ceased
Matrix Park Western Avenue, ChorleyPR7 7NB
Born July 1960

Nature of Control

Significant influence or control
Notified 08 Jul 2022
Ceased 27 Mar 2026

Ms Linda Lloyd

Ceased
Matrix Park Western Avenue, ChorleyPR7 7NB
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2022
Ceased 25 May 2023

Ms Vanessa Hamer

Ceased
Matrix Park Western Avenue, ChorleyPR7 7NB
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2022
Ceased 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Resolution
17 August 2022
RESOLUTIONSResolutions
Resolution
19 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Memorandum Articles
18 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Incorporation Company
7 June 2022
NEWINCIncorporation