Company NameEdge Product Development Limited
DirectorBenjamin James Smithson
Company StatusActive
Company Number04237980
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameBenjamin James Smithson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(same day as company formation)
RoleProduct Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 Leslie Hough Way
Salford Innovation Park
Salford
Manchester
M6 6AJ
Secretary NameMr Benjamin James Smithson
NationalityBritish
StatusCurrent
Appointed20 June 2001(same day as company formation)
RoleProduct Designer
Correspondence Address1 Titterington Ave
Chorlton
Manchester
M21 9QP
Director NameDavid Smithson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address5 Chelford Road
Knutsford
Cheshire
WA16 8LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 8819432
Telephone regionManchester

Location

Registered AddressUnit 35 Leslie Hough Way
Salford Innovation Park
Salford
Manchester
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

2 at £1Benjamin James Smithson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,525
Cash£11,924

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

29 June 2023Director's details changed for Benjamin James Smithson on 20 June 2023 (2 pages)
29 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 June 2023Secretary's details changed for Mr Benjamin James Smithson on 1 June 2023 (1 page)
29 June 2023Change of details for Benjamin James Smithson as a person with significant control on 20 June 2023 (2 pages)
24 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
4 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
17 June 2022Register inspection address has been changed from 9 9 County Terrace Knutsford Cheshire WA16 0DG England to 9 County Terrace Knutsford Cheshire WA16 0DG (1 page)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
28 July 2021Register inspection address has been changed from 1 Titterington Avenue Chorlton Manchester M21 9QP to 9 9 County Terrace Knutsford Cheshire WA16 0DG (1 page)
19 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 March 2021Registered office address changed from 1 Titterington Avenue Chorlton Manchester Lancashire M21 9QP to Unit 35 Leslie Hough Way Salford Innovation Park Salford Manchester M6 6AJ on 1 March 2021 (1 page)
26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 August 2017Notification of Benjamin James Smithson as a person with significant control on 11 July 2017 (1 page)
22 August 2017Notification of Benjamin James Smithson as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
3 December 2010Registered office address changed from 1 Titterington Avenue Chorlton Manchester M21 9QP England on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from 1 Titterington Avenue Chorlton Manchester M21 9QP England on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from 1 Titterington Avenue Chorlton Manchester M21 9QP England on 3 December 2010 (2 pages)
2 December 2010Register inspection address has been changed (1 page)
2 December 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
2 December 2010Registered office address changed from Flat 1 No1 Marlborough Avenue Whalley Range Manchester M16 0UY on 2 December 2010 (1 page)
2 December 2010Register(s) moved to registered inspection location (1 page)
2 December 2010Registered office address changed from Flat 1 No1 Marlborough Avenue Whalley Range Manchester M16 0UY on 2 December 2010 (1 page)
2 December 2010Register inspection address has been changed (1 page)
2 December 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Mr Benjamin James Smithson on 20 June 2010 (2 pages)
2 December 2010Director's details changed for Mr Benjamin James Smithson on 20 June 2010 (2 pages)
2 December 2010Registered office address changed from Flat 1 No1 Marlborough Avenue Whalley Range Manchester M16 0UY on 2 December 2010 (1 page)
2 December 2010Register(s) moved to registered inspection location (1 page)
2 December 2010Secretary's details changed for Benjamin James Smithson on 20 June 2010 (2 pages)
2 December 2010Secretary's details changed for Benjamin James Smithson on 20 June 2010 (2 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
9 February 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
4 August 2009Return made up to 20/06/09; full list of members (3 pages)
4 August 2009Return made up to 20/06/09; full list of members (3 pages)
3 August 2009Appointment terminated director david smithson (1 page)
3 August 2009Appointment terminated director david smithson (1 page)
27 February 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
27 February 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
7 August 2008Return made up to 20/06/08; full list of members (4 pages)
7 August 2008Return made up to 20/06/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from 1A marlborough avenue whalley range manchester M16 0UY (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from 1A marlborough avenue whalley range manchester M16 0UY (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of debenture register (1 page)
8 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
27 July 2007Return made up to 20/06/07; no change of members (7 pages)
27 July 2007Return made up to 20/06/07; no change of members (7 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
6 July 2006Return made up to 20/06/06; full list of members (7 pages)
6 July 2006Return made up to 20/06/06; full list of members (7 pages)
21 March 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
21 March 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
12 October 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/05
(7 pages)
12 October 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/05
(7 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
12 July 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
12 July 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
22 June 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
22 June 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
16 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Registered office changed on 24/03/03 from: beech house glebelands road knutsford cheshire WA16 9DZ (1 page)
24 March 2003Registered office changed on 24/03/03 from: beech house glebelands road knutsford cheshire WA16 9DZ (1 page)
21 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
31 July 2002Return made up to 20/06/02; full list of members (7 pages)
31 July 2002Return made up to 20/06/02; full list of members (7 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
20 June 2001Incorporation (13 pages)
20 June 2001Incorporation (13 pages)