Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDGE RETREATS LIMITED
Company Information for

EDGE RETREATS LIMITED

5 PRIORY COURT, POULTON, CIRENCESTER, GL7 5JB,
Company Registration Number
08548694
Private Limited Company
Active

Company Overview

About Edge Retreats Ltd
EDGE RETREATS LIMITED was founded on 2013-05-30 and has its registered office in Cirencester. The organisation's status is listed as "Active". Edge Retreats Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDGE RETREATS LIMITED
 
Legal Registered Office
5 PRIORY COURT
POULTON
CIRENCESTER
GL7 5JB
Other companies in W1F
 
Filing Information
Company Number 08548694
Company ID Number 08548694
Date formed 2013-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGE RETREATS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EDGE RETREATS LIMITED
The following companies were found which have the same name as EDGE RETREATS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDGE RETREATS GLOBAL LIMITED COMMERCIAL UNIT 2 AURORA BUILDINGS 124 EAST ROAD LONDON UNITED KINGDOM N1 6FD Dissolved Company formed on the 2015-12-21

Company Officers of EDGE RETREATS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL EDEN
Director 2017-02-16
AURELIE LEPERCQ
Director 2017-10-27
ESTELLE LLOYD
Director 2018-05-11
SIMON PATRICK TUCKER
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MICHAEL ERNST FRIED
Director 2017-07-10 2018-03-30
LUKE SMITH
Director 2017-06-28 2018-01-11
LUKE MCCORMICK
Director 2013-05-30 2017-07-04
JAMES LOUIS ROUTLEDGE
Director 2017-02-15 2017-06-27
BENG-FAI MOK
Director 2016-02-05 2017-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL EDEN WORLD ADVENTURES LTD Director 2018-03-02 CURRENT 2016-09-09 Active
JAMES MICHAEL EDEN HIYACAR LIMITED Director 2016-10-20 CURRENT 2013-09-13 Active
JAMES MICHAEL EDEN BLACKSTONE POINT LTD Director 2016-09-20 CURRENT 2015-05-07 Liquidation
JAMES MICHAEL EDEN SILVER ARROW SYSTEMS LTD Director 2015-05-14 CURRENT 2015-03-09 Active
JAMES MICHAEL EDEN ACCULINK TECHNOLOGY LIMITED Director 2015-02-16 CURRENT 2013-06-06 Active
JAMES MICHAEL EDEN TEDIPAY (UK) LTD Director 2014-12-11 CURRENT 2012-05-09 Liquidation
JAMES MICHAEL EDEN WOKKA SPIRITS LIMITED Director 2013-06-10 CURRENT 2000-06-30 Active
ESTELLE LLOYD MELODY LANE MANAGEMENT COMPANY LIMITED Director 2015-07-14 CURRENT 2006-06-16 Active
ESTELLE LLOYD TINIZINE LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
SIMON PATRICK TUCKER RED SENTRY LIMITED Director 2005-01-17 CURRENT 2003-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-17Notification of Wheretostay.Com, Llc as a person with significant control on 2023-12-15
2024-03-17CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-07-09Notification of Luxury Villa Bidco Ltd as a person with significant control on 2023-06-10
2023-06-3031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-06-11REGISTERED OFFICE CHANGED ON 11/06/23 FROM 10 Orange Street Haymarket London WC2H 7DQ
2023-06-11DIRECTOR APPOINTED MR OLIVER RICHARD THEODORE CORKHILL
2023-06-11DIRECTOR APPOINTED MR CHRISTIAAN AURET VAN ZYL
2023-06-11APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL EDEN
2023-06-11APPOINTMENT TERMINATED, DIRECTOR CARL G SHEPHERD
2023-06-11CESSATION OF JAMES MICHAEL EDEN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-11CESSATION OF AURELIE LEPERCQ AS A PERSON OF SIGNIFICANT CONTROL
2023-06-11CESSATION OF CARL G SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-31CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2023-05-29CESSATION OF LARS BADER AS A PERSON OF SIGNIFICANT CONTROL
2023-05-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL G SHEPHERD
2023-05-26APPOINTMENT TERMINATED, DIRECTOR AURELIE LEPERCQ
2022-07-04CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-05-30AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07AP01DIRECTOR APPOINTED CARL G SHEPHERD
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK TUCKER
2021-11-15SH0101/10/21 STATEMENT OF CAPITAL GBP 94.067626
2021-10-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-09-21MEM/ARTSARTICLES OF ASSOCIATION
2021-09-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-09-13RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-01-18AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-05-26SH0122/04/20 STATEMENT OF CAPITAL GBP 52.377614
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10SH0118/10/19 STATEMENT OF CAPITAL GBP 50.049614
2019-12-10SH0118/10/19 STATEMENT OF CAPITAL GBP 50.049614
2019-09-06RES10Resolutions passed:
  • Resolution of allotment of securities
2019-09-06RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-03-18CH01Director's details changed for Mr James Michael Eden on 2019-03-18
2019-03-18PSC04Change of details for Mr James Michael Eden as a person with significant control on 2019-03-18
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28SH0128/12/18 STATEMENT OF CAPITAL GBP 35.833114
2018-11-05SH0102/11/18 STATEMENT OF CAPITAL GBP 34.253614
2018-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ESTELLE LLOYD
2018-07-04SH0130/06/18 STATEMENT OF CAPITAL GBP 28.308614
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 28.118614
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-13CH01Director's details changed for Ms Aurelie Lepercq on 2018-04-01
2018-06-13AP01DIRECTOR APPOINTED MR SIMON PATRICK TUCKER
2018-06-13AP01DIRECTOR APPOINTED MRS ESTELLE LLOYD
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURELIE LEPERCQ
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDEN
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS BADER
2018-06-11RP04SH01Second filing of capital allotment of shares GBP25.835614
2018-06-11ANNOTATIONClarification
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 27.448446
2018-05-15SH0117/04/18 STATEMENT OF CAPITAL GBP 27.448446
2018-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDEN / 16/04/2018
2018-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDEN / 16/04/2018
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL ERNST FRIED
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL ERNST FRIED
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 25.165446
2018-03-29SH0129/03/18 STATEMENT OF CAPITAL GBP 25.165446
2018-03-29RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-29SH0129/03/18 STATEMENT OF CAPITAL GBP 25.165446
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22RES10Resolutions passed:
  • Resolution of allotment of securities
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 19.714826
2018-02-19SH0119/02/18 STATEMENT OF CAPITAL GBP 19.714826
2018-02-19SH0119/02/18 STATEMENT OF CAPITAL GBP 19.714826
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LUKE SMITH
2017-11-29AP01DIRECTOR APPOINTED MS AURELIE LEPERCQ
2017-07-13AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL ERNST FRIED
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROUTLEDGE
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LUKE MCCORMICK
2017-06-29AP01DIRECTOR APPOINTED MR LUKE SMITH
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 3.718334
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-20AP01DIRECTOR APPOINTED MR JAMES LOUIS ROUTLEDGE
2017-05-20SH0106/04/17 STATEMENT OF CAPITAL GBP 3.718334
2017-04-05SH0116/02/17 STATEMENT OF CAPITAL GBP 3.683334
2017-03-30AP01DIRECTOR APPOINTED MR JAMES MICHAEL EDEN
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BENG-FAI MOK
2017-02-28AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 3.538175
2017-02-13SH0110/02/17 STATEMENT OF CAPITAL GBP 3.538175
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2.66703
2016-06-27AR0130/05/16 FULL LIST
2016-06-16RES01ADOPT ARTICLES 04/02/2016
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-19AP01DIRECTOR APPOINTED MR BENG-FAI MOK
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2.66703
2016-02-17SH0105/02/16 STATEMENT OF CAPITAL GBP 2.66703
2016-02-05SH0126/01/16 STATEMENT OF CAPITAL GBP 1.904680
2016-02-05SH02SUB-DIVISION 26/01/16
2016-02-05RES13SHARES DIVIDED/COMPANY BUSINESS 26/01/2016
2016-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-08SH0129/07/15 STATEMENT OF CAPITAL GBP 1.726
2015-07-02SH0112/05/15 STATEMENT OF CAPITAL GBP 1.519
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1.519
2015-06-26AR0130/05/15 FULL LIST
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM C/O KINGSTON SMITH 141 WARDOUR STREET LONDON W1F 0UT
2015-05-08SH0124/04/15 STATEMENT OF CAPITAL GBP 1.197
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-18RES01ADOPT ARTICLES 23/01/2015
2015-02-18MEM/ARTSARTICLES OF ASSOCIATION
2015-02-18SH0126/01/15 STATEMENT OF CAPITAL GBP 1.143
2015-01-21RES13SUBDIVISION SEC 177 SEC 172 06/01/2015
2015-01-21SH02SUB-DIVISION 06/01/15
2015-01-21RES13SUBDIVISION 06/01/2015
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-13AR0130/05/14 FULL LIST
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 144 FELLOWS ROAD LONDON NW3 3JH UNITED KINGDOM
2013-05-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-05-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to EDGE RETREATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDGE RETREATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDGE RETREATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDGE RETREATS LIMITED

Intangible Assets
Patents
We have not found any records of EDGE RETREATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGE RETREATS LIMITED
Trademarks
We have not found any records of EDGE RETREATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGE RETREATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as EDGE RETREATS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDGE RETREATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDGE RETREATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDGE RETREATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.