Background WavePink WaveYellow Wave

EDGE INNOVATE (NI) LIMITED (NI608696)

EDGE INNOVATE (NI) LIMITED (NI608696) is an active UK company. incorporated on 22 August 2011. with registered office in Dungannon. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). EDGE INNOVATE (NI) LIMITED has been registered for 14 years. Current directors include CULLEN, Darragh John, MCKIVER, Niall.

Company Number
NI608696
Status
active
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
30 Farlough Road, Dungannon, BT71 4DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
CULLEN, Darragh John, MCKIVER, Niall
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE INNOVATE (NI) LIMITED

EDGE INNOVATE (NI) LIMITED is an active company incorporated on 22 August 2011 with the registered office located in Dungannon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). EDGE INNOVATE (NI) LIMITED was registered 14 years ago.(SIC: 28220)

Status

active

Active since 14 years ago

Company No

NI608696

LTD Company

Age

14 Years

Incorporated 22 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

30 Farlough Road Dungannon, BT71 4DT,

Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Feb 12
Funding Round
Feb 13
Loan Secured
Oct 14
Director Left
Mar 19
Director Joined
Dec 20
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
May 23
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CULLEN, Darragh John

Active
Farlough Road, DungannonBT71 4DT
Secretary
Appointed 22 Aug 2011

CULLEN, Darragh John

Active
Farlough Road, DungannonBT71 4DT
Born February 1973
Director
Appointed 22 Aug 2011

MCKIVER, Niall

Active
Farlough Road, DungannonBT71 4DT
Born June 1971
Director
Appointed 22 Aug 2011

JENKINS, Charles Gerard

Resigned
Farlough Road, DungannonBT71 4DT
Born September 1941
Director
Appointed 01 Dec 2020
Resigned 18 May 2023

MCKIVER, James Joseph

Resigned
Farlough Road, DungannonBT71 4DT
Born July 1962
Director
Appointed 22 Aug 2011
Resigned 29 Mar 2019

Persons with significant control

5

Farlough Road, DungannonBT71 4DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mrs Diane Mckiver

Active
Farlough Road, DungannonBT71 4DT
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2019

Brenda Cullen

Active
Farlough Road, DungannonBT71 4DT
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2019

Mr Niall Mckiver

Active
Farlough Road, DungannonBT71 4DT
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2019

Mr Darragh John Cullen

Active
Farlough Road, DungannonBT71 4DT
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 September 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
22 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Medium
5 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Resolution
26 August 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 August 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 August 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Medium
3 July 2015
AAAnnual Accounts
Auditors Resignation Limited Company
26 June 2015
AA03AA03
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Legacy
6 March 2013
MG01MG01
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Incorporation Company
22 August 2011
NEWINCIncorporation