Company NameLeading Edge I T Limited
Company StatusActive
Company Number03018367
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Edge
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnits Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Director NameMr Ian Somenauth Chotakoo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Director NameMr Christian Paul Tabb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Secretary NameDavid John Edge
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressUnits Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Director NameNeil Croft
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 September 1995)
RoleIT Support
Correspondence Address27b Beechwood Drive
Thornton Cleveleys
Lancashire
FY5 5EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGoodhaven Limited T/A Itaccounting (Corporation)
StatusResigned
Appointed25 March 2002(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2008)
Correspondence AddressOffice No. 6 Western International Market, Hayes R
Southall
Middlesex
UB2 5XJ

Location

Registered AddressUnits Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christopher Ian Edge
50.00%
Ordinary
1 at £1Helen Edge
50.00%
Ordinary

Financials

Year2014
Net Worth£25,196
Cash£54,344
Current Liabilities£29,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 November 2023Sub-division of shares on 13 November 2023 (4 pages)
21 November 2023Termination of appointment of David John Edge as a secretary on 15 November 2023 (1 page)
2 November 2023Change of details for Christian Paul Tabb as a person with significant control on 1 November 2023 (2 pages)
19 October 2023Notification of Ian Somenauth Chotakoo as a person with significant control on 18 October 2023 (2 pages)
19 October 2023Notification of Christopher Edge as a person with significant control on 18 October 2023 (2 pages)
19 October 2023Notification of Christian Paul Tabb as a person with significant control on 19 October 2023 (2 pages)
18 October 2023Withdrawal of a person with significant control statement on 18 October 2023 (2 pages)
13 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 October 2022Statement of capital following an allotment of shares on 14 October 2022
  • GBP 6
(3 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
11 February 2021Director's details changed for Christopher Edge on 10 February 2021 (2 pages)
11 February 2021Director's details changed for Christopher Edge on 10 February 2021 (2 pages)
2 February 2021Director's details changed for Christopher Edge on 1 February 2021 (2 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Sub-division of shares on 2 March 2020 (6 pages)
21 April 2020Sub-division of shares on 2 March 2020 (6 pages)
21 April 2020Sub-division of shares on 2 March 2020 (6 pages)
8 April 2020Notification of a person with significant control statement (2 pages)
25 March 2020Change of details for Mr Christopher Ian Edge as a person with significant control on 24 March 2020 (2 pages)
24 March 2020Cessation of Helen Julie Edge as a person with significant control on 24 March 2020 (1 page)
24 March 2020Cessation of Christian Tabb as a person with significant control on 24 March 2020 (1 page)
24 March 2020Notification of Christian Tabb as a person with significant control on 24 March 2020 (2 pages)
24 March 2020Notification of Ian Somenauth Chotakoo as a person with significant control on 24 March 2020 (2 pages)
24 March 2020Cessation of Ian Somenauth Chotakoo as a person with significant control on 24 March 2020 (1 page)
24 March 2020Change of details for Mr Christopher Ian Edge as a person with significant control on 24 March 2020 (2 pages)
24 March 2020Cessation of Christopher Ian Edge as a person with significant control on 24 March 2020 (1 page)
23 March 2020Director's details changed for Christopher Edge on 23 March 2020 (2 pages)
19 March 2020Registered office address changed from 47 Oldfield Carr Lane Poulton-Le-Fylde Lancashire FY6 8EW to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 19 March 2020 (1 page)
19 March 2020Appointment of Mr Ian Somenauth Chotakoo as a director on 1 March 2020 (2 pages)
19 March 2020Secretary's details changed for David John Edge on 19 March 2020 (1 page)
19 March 2020Appointment of Mr Christian Paul Tabb as a director on 1 March 2020 (2 pages)
19 March 2020Director's details changed for Christopher Edge on 19 March 2020 (2 pages)
14 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(3 pages)
14 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(3 pages)
14 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(3 pages)
14 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Director's details changed for Christopher Edge on 22 January 2013 (2 pages)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
25 February 2013Director's details changed for Christopher Edge on 22 January 2013 (2 pages)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Registered office address changed from 10 Oaklands Drive Wokingham Berkshire RG41 2SA on 15 August 2011 (1 page)
15 August 2011Director's details changed for Christopher Edge on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 10 Oaklands Drive Wokingham Berkshire RG41 2SA on 15 August 2011 (1 page)
15 August 2011Director's details changed for Christopher Edge on 15 August 2011 (2 pages)
28 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Christopher Edge on 6 February 2010 (2 pages)
14 February 2010Director's details changed for Christopher Edge on 6 February 2010 (2 pages)
14 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Christopher Edge on 6 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 06/02/09; full list of members (3 pages)
25 March 2009Return made up to 06/02/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
31 March 2008Appointment terminated secretary goodhaven LIMITED t/a itaccounting (1 page)
31 March 2008Appointment terminated secretary goodhaven LIMITED t/a itaccounting (1 page)
31 March 2008Return made up to 06/02/08; full list of members (3 pages)
31 March 2008Return made up to 06/02/08; full list of members (3 pages)
5 March 2008Secretary's change of particulars / ita secretaries LIMITED / 04/03/2008 (2 pages)
5 March 2008Secretary's change of particulars / ita secretaries LIMITED / 04/03/2008 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 06/02/07; full list of members (2 pages)
12 March 2007Return made up to 06/02/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 06/02/06; full list of members (2 pages)
6 March 2006Return made up to 06/02/06; full list of members (2 pages)
6 March 2006Registered office changed on 06/03/06 from: 10 oaklands drive wokingham berkshire RH41 2SA (1 page)
6 March 2006Registered office changed on 06/03/06 from: 10 oaklands drive wokingham berkshire RH41 2SA (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Registered office changed on 17/01/06 from: 21 st marys road sindlesham wokingham berkshire RG41 5DA (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Registered office changed on 17/01/06 from: 21 st marys road sindlesham wokingham berkshire RG41 5DA (1 page)
3 March 2005Return made up to 06/02/05; full list of members (2 pages)
3 March 2005Return made up to 06/02/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Return made up to 06/02/04; full list of members (7 pages)
16 February 2004Return made up to 06/02/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 February 2003Return made up to 06/02/03; full list of members (7 pages)
28 February 2003Return made up to 06/02/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
14 March 2002Return made up to 06/02/02; full list of members (6 pages)
14 March 2002Return made up to 06/02/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 February 2001Return made up to 06/02/01; full list of members (6 pages)
9 February 2001Return made up to 06/02/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 February 2000Return made up to 06/02/00; full list of members (6 pages)
9 February 2000Return made up to 06/02/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 February 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 1999Full accounts made up to 31 March 1998 (3 pages)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Full accounts made up to 31 March 1998 (3 pages)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Registered office changed on 21/01/99 from: 47 oldfield carr lane poulton le fylde lancashire FY6 8EW (1 page)
21 January 1999Registered office changed on 21/01/99 from: 47 oldfield carr lane poulton le fylde lancashire FY6 8EW (1 page)
26 February 1998Return made up to 06/02/98; full list of members (6 pages)
26 February 1998Return made up to 06/02/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 November 1997Registered office changed on 25/11/97 from: c/o ingham clegg crowther 6-8 leopold grove blackpool lancs. FY1 4JR (1 page)
25 November 1997Registered office changed on 25/11/97 from: c/o ingham clegg crowther 6-8 leopold grove blackpool lancs. FY1 4JR (1 page)
20 May 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1996Return made up to 06/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 December 1996Return made up to 06/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 December 1996Full accounts made up to 31 March 1996 (11 pages)
9 December 1996Full accounts made up to 31 March 1996 (11 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
6 February 1995Incorporation (19 pages)