Summit
New Jersey
07901
Director Name | John Guilfoy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2023(18 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Product Officer |
Country of Residence | United States |
Correspondence Address | 535 Springfield Ave Summit New Jersey 07901 |
Director Name | Jeffry Harpor Stuek |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2023(18 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 535 Springfield Ave Summit New Jersey 07901 |
Director Name | Dr Peter Boden |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus Discovery Way University Of Leeds Leeds LS2 3AA |
Secretary Name | Mrs Elizabeth Boden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Nexus Discovery Way University Of Leeds Leeds LS2 3AA |
Director Name | Mr Richard Culf |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus Discovery Way University Of Leeds Leeds LS2 3AA |
Director Name | Mr Andrew Fowler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Discovery Way University Of Leeds Leeds LS2 3AA |
Director Name | Martyna Agata Jasinska |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British,Polish |
Status | Resigned |
Appointed | 01 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Nexus Discovery Way University Of Leeds Leeds LS2 3AA |
Director Name | Dr Kate Staines |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2022) |
Role | Product & Marketing Director |
Country of Residence | England |
Correspondence Address | Nexus Discovery Way University Of Leeds Leeds LS2 3AA |
Director Name | Mrs Melissa Jane Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3a Avenue Studios Sydney Close London SW3 6HW |
Director Name | Mr Barnaby William Oswald |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Avenue Studios Sydney Close London SW3 6HW |
Secretary Name | Melissa Jane Edwards |
---|---|
Status | Resigned |
Appointed | 06 April 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | 3a Avenue Studios Sydney Close London SW3 6HW |
Website | edgeanalytics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3846087 |
Telephone region | Leeds |
Registered Address | 25 Maddox Street 3rd-4th Floor London W1S 2QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
114 at £1 | Peter Boden 57.00% Ordinary A |
---|---|
10 at £1 | Andrew Fowler 5.00% Ordinary A |
76 at £1 | Richard Culf 38.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £231,841 |
Cash | £184,454 |
Current Liabilities | £134,974 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
1 November 2023 | Termination of appointment of Melissa Jane Edwards as a secretary on 31 October 2023 (1 page) |
---|---|
1 November 2023 | Appointment of Mr Daniel Joseph Figenshu as a director on 31 October 2023 (2 pages) |
1 November 2023 | Appointment of John Guilfoy as a director on 31 October 2023 (2 pages) |
1 November 2023 | Appointment of Jeffry Harpor Stuek as a director on 31 October 2023 (2 pages) |
1 November 2023 | Termination of appointment of Melissa Jane Edwards as a director on 31 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Barnaby William Oswald as a director on 31 October 2023 (1 page) |
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
21 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
8 December 2022 | Current accounting period shortened from 6 April 2023 to 31 December 2022 (1 page) |
9 August 2022 | Total exemption full accounts made up to 6 April 2022 (8 pages) |
21 July 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
12 April 2022 | Resolutions
|
12 April 2022 | Memorandum and Articles of Association (28 pages) |
11 April 2022 | Termination of appointment of Andrew Fowler as a director on 6 April 2022 (1 page) |
11 April 2022 | Termination of appointment of Kate Staines as a director on 6 April 2022 (1 page) |
11 April 2022 | Registered 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 2022 | Termination of appointment of Martyna Agata Jasinska as a director on 6 April 2022 (1 page) |
11 April 2022 | Termination of appointment of Richard Culf as a director on 6 April 2022 (1 page) |
7 April 2022 | Cessation 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 2022 | Notification of The Local Data Company Group Ltd as a person with significant control on 6 April 2022 (2 pages) |
6 April 2022 | Appointment of Melissa Jane Edwards as a secretary on 6 April 2022 (2 pages) |
6 April 2022 | Appointment of Mr Barnaby William Oswald as a director on 6 April 2022 (2 pages) |
6 April 2022 | Appointment of Mrs Melissa Jane Edwards as a director on 6 April 2022 (2 pages) |
2 April 2022 | Statement of capital following an allotment of shares on 4 May 2010
|
2 April 2022 | Statement of capital following an allotment of shares on 2 April 2012
|
1 April 2022 | Change of share class name or designation (2 pages) |
1 April 2022 | Statement of company's objects (2 pages) |
29 March 2022 | Current accounting period extended from 31 March 2022 to 6 April 2022 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 March 2021 | Termination of appointment of Peter Boden as a director on 16 March 2021 (1 page) |
10 September 2020 | Resolutions
|
2 September 2020 | Cessation of Peter Boden as a person with significant control on 1 September 2020 (1 page) |
2 September 2020 | Notification 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 2020 | Cessation of Richard Culf as a person with significant control on 1 September 2020 (1 page) |
2 September 2020 | Appointment of Martyna Agata Jasinska as a director on 1 September 2020 (2 pages) |
2 September 2020 | Appointment of Dr Kate Staines as a director on 1 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Elizabeth Boden as a secretary on 1 September 2020 (1 page) |
2 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
6 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 March 2015 | Second filing of AP01 previously delivered to Companies House
|
20 March 2015 | Second filing of AP01 previously delivered to Companies House
|
29 January 2015 | Resolutions
|
29 January 2015 | Resolutions
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Resolutions
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Appointment of Mr Andrew Fowler as a director (2 pages) |
15 November 2012 | Appointment of Mr Andrew Fowler as a director (2 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Secretary's details changed for Elizabeth Boden on 16 June 2011 (1 page) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Director's details changed for Dr Peter Boden on 16 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Director's details changed for Dr Peter Boden on 16 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Elizabeth Boden on 16 June 2011 (1 page) |
11 January 2011 | Registered office address changed from , 11, Beech Avenue, Horsforth, Leeds, West Yorkshire, LS18 4PA on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from , 11, Beech Avenue, Horsforth, Leeds, West Yorkshire, LS18 4PA on 11 January 2011 (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Appointment of Mr Richard Culf as a director
|
11 August 2010 | Director's details changed for Dr Peter Boden on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Dr Peter Boden on 1 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Appointment of Mr Richard Culf as a director
|
11 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Dr Peter Boden on 1 June 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
5 December 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
5 December 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
6 September 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
6 September 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
13 June 2005 | Incorporation (19 pages) |
13 June 2005 | Incorporation (19 pages) |