Company NameEdge Innovation Limited
DirectorsSimon Richard Green and Alan John Holmes
Company StatusActive
Company Number09473986
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 1 month ago)
Previous NameInnovation North East Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Richard Green
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Glendale Avenue
Whitley Bay
Tyne And Wear
NE26 1RX
Director NameMr Alan John Holmes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(3 weeks, 5 days after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Bic Wearfield
Sunderland
SR5 2TA
Director NameDr Alan Lowdon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(3 weeks, 5 days after company formation)
Appointment Duration7 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Bic Wearfield
Sunderland
SR5 2TA
Director NameMrs Estelle Michelle Andree Blanks
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2015(3 weeks, 5 days after company formation)
Appointment Duration8 years, 6 months (resigned 25 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Bic Wearfield
Sunderland
SR5 2TA

Contact

Websitewww.innovationnortheast.com

Location

Registered AddressNorthern Design Centre Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
24 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-22
(3 pages)
13 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
16 March 2016Appointment of Dr Alan Lowdon as a director on 1 April 2015 (2 pages)
16 March 2016Appointment of Mrs Estelle Michelle Andree Blanks as a director on 1 April 2015 (2 pages)
16 March 2016Appointment of Dr Alan Lowdon as a director on 1 April 2015 (2 pages)
16 March 2016Appointment of Mrs Estelle Michelle Andree Blanks as a director on 1 April 2015 (2 pages)
16 March 2016Appointment of Mr Alan John Holmes as a director on 1 April 2015 (2 pages)
16 March 2016Appointment of Mr Alan John Holmes as a director on 1 April 2015 (2 pages)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 December 2015Registered office address changed from C/O Paul Mceldon North East Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to North East Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 23 December 2015 (1 page)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 December 2015Registered office address changed from C/O Paul Mceldon North East Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to North East Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 23 December 2015 (1 page)
9 April 2015Registered office address changed from 22 Glendale Avenue Whitley Bay Tyne and Wear NE26 1RX England to C/O Paul Mceldon North East Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 22 Glendale Avenue Whitley Bay Tyne and Wear NE26 1RX England to C/O Paul Mceldon North East Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 22 Glendale Avenue Whitley Bay Tyne and Wear NE26 1RX England to C/O Paul Mceldon North East Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 9 April 2015 (1 page)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)