Company NameEdge Analytics Limited
Company StatusActive
Company Number05478834
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Daniel Joseph Figenshu
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2023(18 years, 4 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address535 Springfield Ave
Summit
New Jersey
07901
Director NameJohn Guilfoy
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2023(18 years, 4 months after company formation)
Appointment Duration6 months
RoleChief Product Officer
Country of ResidenceUnited States
Correspondence Address535 Springfield Ave
Summit
New Jersey
07901
Director NameJeffry Harpor Stuek
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2023(18 years, 4 months after company formation)
Appointment Duration6 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address535 Springfield Ave
Summit
New Jersey
07901
Director NameDr Peter Boden
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus Discovery Way
University Of Leeds
Leeds
LS2 3AA
Secretary NameMrs Elizabeth Boden
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNexus Discovery Way
University Of Leeds
Leeds
LS2 3AA
Director NameMr Richard Culf
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(4 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus Discovery Way
University Of Leeds
Leeds
LS2 3AA
Director NameMr Andrew Fowler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(6 years, 9 months after company formation)
Appointment Duration10 years (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Discovery Way
University Of Leeds
Leeds
LS2 3AA
Director NameMartyna Agata Jasinska
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish,Polish
StatusResigned
Appointed01 September 2020(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNexus Discovery Way
University Of Leeds
Leeds
LS2 3AA
Director NameDr Kate Staines
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2022)
RoleProduct & Marketing Director
Country of ResidenceEngland
Correspondence AddressNexus Discovery Way
University Of Leeds
Leeds
LS2 3AA
Director NameMrs Melissa Jane Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3a Avenue Studios Sydney Close
London
SW3 6HW
Director NameMr Barnaby William Oswald
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Avenue Studios Sydney Close
London
SW3 6HW
Secretary NameMelissa Jane Edwards
StatusResigned
Appointed06 April 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address3a Avenue Studios Sydney Close
London
SW3 6HW

Contact

Websiteedgeanalytics.co.uk
Email address[email protected]
Telephone0113 3846087
Telephone regionLeeds

Location

Registered Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

114 at £1Peter Boden
57.00%
Ordinary A
10 at £1Andrew Fowler
5.00%
Ordinary A
76 at £1Richard Culf
38.00%
Ordinary A

Financials

Year2014
Net Worth£231,841
Cash£184,454
Current Liabilities£134,974

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

1 November 2023Termination of appointment of Melissa Jane Edwards as a secretary on 31 October 2023 (1 page)
1 November 2023Appointment of Mr Daniel Joseph Figenshu as a director on 31 October 2023 (2 pages)
1 November 2023Appointment of John Guilfoy as a director on 31 October 2023 (2 pages)
1 November 2023Appointment of Jeffry Harpor Stuek as a director on 31 October 2023 (2 pages)
1 November 2023Termination of appointment of Melissa Jane Edwards as a director on 31 October 2023 (1 page)
1 November 2023Termination of appointment of Barnaby William Oswald as a director on 31 October 2023 (1 page)
27 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
8 December 2022Current accounting period shortened from 6 April 2023 to 31 December 2022 (1 page)
9 August 2022Total exemption full accounts made up to 6 April 2022 (8 pages)
21 July 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
12 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 April 2022Memorandum and Articles of Association (28 pages)
11 April 2022Termination of appointment of Andrew Fowler as a director on 6 April 2022 (1 page)
11 April 2022Termination of appointment of Kate Staines as a director on 6 April 2022 (1 page)
11 April 2022Registered office address changed from Nexus Discovery Way University of Leeds Leeds LS2 3AA England to 3a Avenue Studios Sydney Close London SW3 6HW on 11 April 2022 (1 page)
11 April 2022Termination of appointment of Martyna Agata Jasinska as a director on 6 April 2022 (1 page)
11 April 2022Termination of appointment of Richard Culf as a director on 6 April 2022 (1 page)
7 April 2022Cessation of Edge Analytics Employee Ownership Trustee Limited as Trustee of the Edge Analytics Employee Ownership Trust as a person with significant control on 6 April 2022 (1 page)
7 April 2022Notification of The Local Data Company Group Ltd as a person with significant control on 6 April 2022 (2 pages)
6 April 2022Appointment of Melissa Jane Edwards as a secretary on 6 April 2022 (2 pages)
6 April 2022Appointment of Mr Barnaby William Oswald as a director on 6 April 2022 (2 pages)
6 April 2022Appointment of Mrs Melissa Jane Edwards as a director on 6 April 2022 (2 pages)
2 April 2022Statement of capital following an allotment of shares on 4 May 2010
  • GBP 100
(4 pages)
2 April 2022Statement of capital following an allotment of shares on 2 April 2012
  • GBP 200
(4 pages)
1 April 2022Change of share class name or designation (2 pages)
1 April 2022Statement of company's objects (2 pages)
29 March 2022Current accounting period extended from 31 March 2022 to 6 April 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 July 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2021Termination of appointment of Peter Boden as a director on 16 March 2021 (1 page)
10 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2020Cessation of Peter Boden as a person with significant control on 1 September 2020 (1 page)
2 September 2020Notification of Edge Analytics Employee Ownership Trustee Limited as Trustee of the Edge Analytics Employee Ownership Trust as a person with significant control on 1 September 2020 (2 pages)
2 September 2020Cessation of Richard Culf as a person with significant control on 1 September 2020 (1 page)
2 September 2020Appointment of Martyna Agata Jasinska as a director on 1 September 2020 (2 pages)
2 September 2020Appointment of Dr Kate Staines as a director on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Elizabeth Boden as a secretary on 1 September 2020 (1 page)
2 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 208
(3 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
6 March 2019Registered office address changed from Leeds Innovation Centre 103, Clarendon Road Leeds West Yorkshire LS2 9DF to Nexus Discovery Way University of Leeds Leeds LS2 3AA on 6 March 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
20 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Richard Culf
(5 pages)
20 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Richard Culf
(5 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(4 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
15 November 2012Appointment of Mr Andrew Fowler as a director (2 pages)
15 November 2012Appointment of Mr Andrew Fowler as a director (2 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Secretary's details changed for Elizabeth Boden on 16 June 2011 (1 page)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Dr Peter Boden on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Dr Peter Boden on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Elizabeth Boden on 16 June 2011 (1 page)
11 January 2011Registered office address changed from , 11, Beech Avenue, Horsforth, Leeds, West Yorkshire, LS18 4PA on 11 January 2011 (1 page)
11 January 2011Registered office address changed from , 11, Beech Avenue, Horsforth, Leeds, West Yorkshire, LS18 4PA on 11 January 2011 (1 page)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Appointment of Mr Richard Culf as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2015
(3 pages)
11 August 2010Director's details changed for Dr Peter Boden on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Dr Peter Boden on 1 June 2010 (2 pages)
11 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
11 August 2010Appointment of Mr Richard Culf as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2015
(3 pages)
11 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Dr Peter Boden on 1 June 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 13/06/08; full list of members (3 pages)
21 July 2008Return made up to 13/06/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Return made up to 13/06/06; full list of members (2 pages)
28 June 2006Return made up to 13/06/06; full list of members (2 pages)
5 December 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
5 December 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
6 September 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
6 September 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
13 June 2005Incorporation (19 pages)
13 June 2005Incorporation (19 pages)