Edge Telecom Ltd WAKEFIELD


Edge Telecom started in year 1995 as Private Limited Company with registration number 03101247. The Edge Telecom company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Wakefield at Melbourne House Brandy Carr Road. Postal code: WF2 0UG. Since 1st August 2008 Edge Telecom Ltd is no longer carrying the name Interweb Design.

The firm has one director. Michael C., appointed on 15 March 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edge Telecom Ltd Address / Contact

Office Address Melbourne House Brandy Carr Road
Office Address2 Wrenthorpe
Town Wakefield
Post code WF2 0UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03101247
Date of Incorporation Tue, 12th Sep 1995
Industry Other telecommunications activities
End of financial Year 28th December
Company age 29 years old
Account next due date Sat, 28th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Michael C.

Position: Director

Appointed: 15 March 2023

Kevin B.

Position: Director

Appointed: 22 July 2020

Resigned: 18 August 2023

Wayne C.

Position: Director

Appointed: 10 September 2019

Resigned: 18 August 2023

Timothy H.

Position: Director

Appointed: 29 April 2019

Resigned: 07 October 2019

Craig M.

Position: Director

Appointed: 29 April 2019

Resigned: 22 July 2020

Adrian T.

Position: Director

Appointed: 04 May 2018

Resigned: 27 August 2019

John W.

Position: Director

Appointed: 18 May 2014

Resigned: 16 October 2015

Mark A.

Position: Director

Appointed: 18 January 2010

Resigned: 08 April 2019

Wayne M.

Position: Director

Appointed: 01 May 2008

Resigned: 04 May 2018

Mark A.

Position: Secretary

Appointed: 31 August 2007

Resigned: 08 April 2019

Donald M.

Position: Director

Appointed: 31 August 2007

Resigned: 21 September 2011

Peter C.

Position: Director

Appointed: 12 September 1995

Resigned: 30 August 1996

Andrew C.

Position: Director

Appointed: 12 September 1995

Resigned: 31 August 2007

Peggy C.

Position: Secretary

Appointed: 12 September 1995

Resigned: 31 August 2007

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1995

Resigned: 12 September 1995

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Nasstar Managed Services Group Limited from Poole, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nasstar Managed Services Group Limited

19-25 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 05396496
Notified on 1 September 2016
Nature of control: 75,01-100% shares

Company previous names

Interweb Design August 1, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 5th, October 2023
Free Download (8 pages)

Company search