London
EC2M 2PF
Director Name | Andrew Neil Marshall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PF |
Director Name | Keith Weaver |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House 30 Artillery Lane London E1 7LS |
Director Name | Mr Alex James |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House 30 Artillery Lane London E1 7LS |
Secretary Name | Mr Vishal Patani |
---|---|
Status | Resigned |
Appointed | 03 March 2011(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 November 2011) |
Role | Company Director |
Correspondence Address | 1st Floor Monmouth House 38 Artillery Lane London E1 7LS |
Secretary Name | Steve Burges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 July 2020) |
Role | Company Director |
Correspondence Address | Russell Cottage Fluxs Lane Epping Essex CM16 7PE |
Director Name | Mr Steve Carl Burges |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell Cottage Fluxs Lane Epping Essex CM16 7PE |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Website | edge-edge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31378460 |
Telephone region | London |
Registered Address | 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
39 at £1 | Keith Michael Weaver 37.50% Ordinary |
---|---|
39 at £1 | Stephen Burges 37.50% Ordinary |
26 at £1 | Alex Barton James 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,256 |
Cash | £118,900 |
Current Liabilities | £315,121 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
12 March 2021 | Delivered on: 16 March 2021 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 October 2020 | Delivered on: 19 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 July 2020 | Delivered on: 29 July 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee (as Defined in the Instrument) Classification: A registered charge Particulars: Unregistered premises at fifth floor, paxton house, 30 artillery lane, london, E1 7LS, as detailed in part ii of schedule 1. domain names including 63SELWYN.com and www.edge-edge.co.UK, among others, as listed in part 1 of schedule 2. Outstanding |
27 February 2018 | Delivered on: 28 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 March 2011 | Delivered on: 11 March 2011 Persons entitled: John Anthony Ballard, Ellen Mccool Fleming, Ronald Geoffrey Thom and Charles William Humphreys Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of an interest earning deposit account, see image for full details. Outstanding |
5 February 2024 | Satisfaction of charge 059778630006 in full (1 page) |
---|---|
5 February 2024 | Satisfaction of charge 059778630007 in full (1 page) |
3 January 2024 | Accounts for a small company made up to 31 March 2023 (15 pages) |
8 December 2023 | Registration of charge 059778630007, created on 5 December 2023 (65 pages) |
5 December 2023 | Registration of charge 059778630006, created on 4 December 2023 (71 pages) |
5 December 2023 | Satisfaction of charge 059778630003 in full (1 page) |
5 December 2023 | Satisfaction of charge 059778630005 in full (1 page) |
5 December 2023 | Satisfaction of charge 059778630004 in full (1 page) |
29 November 2023 | Change of details for Kerv Midco Limited as a person with significant control on 29 November 2023 (2 pages) |
27 November 2023 | Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom to 1 Finsbury Avenue London EC2M 2PF on 27 November 2023 (1 page) |
27 November 2023 | Registered office address changed from 1 Finsbury Avenue London EC2M 2PF United Kingdom to 1 Finsbury Avenue London EC2M 2PF on 27 November 2023 (1 page) |
30 October 2023 | Termination of appointment of Steve Carl Burges as a director on 30 October 2023 (1 page) |
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
18 November 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
28 September 2021 | Change of details for Kerv Midco Limited as a person with significant control on 24 September 2021 (2 pages) |
27 September 2021 | Director's details changed for Mr Michael Andrew Ing on 24 September 2021 (2 pages) |
27 September 2021 | Director's details changed for Mr Andrew Neil Marshall on 24 September 2021 (2 pages) |
24 September 2021 | Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS England to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 24 September 2021 (1 page) |
28 May 2021 | Confirmation statement made on 26 May 2021 with updates (4 pages) |
19 May 2021 | Cessation of Kerv Group Limited as a person with significant control on 12 March 2021 (1 page) |
19 May 2021 | Notification of Kerv Midco Limited as a person with significant control on 12 March 2021 (2 pages) |
16 March 2021 | Registration of charge 059778630005, created on 12 March 2021 (57 pages) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
18 December 2020 | Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page) |
17 November 2020 | Resolutions
|
17 November 2020 | Memorandum and Articles of Association (38 pages) |
19 October 2020 | Registration of charge 059778630004, created on 14 October 2020 (27 pages) |
11 August 2020 | Memorandum and Articles of Association (38 pages) |
11 August 2020 | Resolutions
|
11 August 2020 | Statement of company's objects (2 pages) |
29 July 2020 | Registration of charge 059778630003, created on 13 July 2020 (14 pages) |
27 July 2020 | Notification of Kerv Group Limited as a person with significant control on 13 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Alex James as a director on 13 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Andrew Neil Marshall as a director on 13 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Michael Andrew Ing as a director on 13 July 2020 (2 pages) |
27 July 2020 | Cessation of Stephen Carl Burges as a person with significant control on 13 July 2020 (1 page) |
27 July 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
27 July 2020 | Cessation of Alex James as a person with significant control on 13 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Steve Burges as a secretary on 13 July 2020 (1 page) |
22 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
7 July 2020 | Cancellation of shares. Statement of capital on 8 June 2017
|
25 June 2020 | Second filing of Confirmation Statement dated 26/05/2018 (6 pages) |
25 June 2020 | Second filing of Confirmation Statement dated 26/05/2017 (6 pages) |
29 May 2020 | Sub-division of shares on 30 November 2016 (6 pages) |
27 May 2020 | Cessation of Keith Michael Weaver as a person with significant control on 31 January 2018 (1 page) |
27 May 2020 | Notification of Alex James as a person with significant control on 31 January 2018 (2 pages) |
27 May 2020 | Change of details for Mr Stephen Carl Burges as a person with significant control on 31 January 2018 (2 pages) |
27 May 2020 | Director's details changed for Mr Alex James on 1 January 2018 (2 pages) |
26 November 2019 | Satisfaction of charge 059778630002 in full (1 page) |
11 September 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
9 July 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
31 May 2018 | Confirmation statement made on 26 May 2018 with updates
|
24 April 2018 | Purchase of own shares. (3 pages) |
9 April 2018 | Termination of appointment of Keith Weaver as a director on 31 January 2018 (1 page) |
26 March 2018 | Cancellation of shares. Statement of capital on 31 January 2018
|
28 February 2018 | Registration of charge 059778630002, created on 27 February 2018 (22 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 August 2017 | Purchase of own shares. (3 pages) |
10 August 2017 | Purchase of own shares. (3 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
8 June 2017 | Director's details changed (2 pages) |
8 June 2017 | Director's details changed (2 pages) |
7 June 2017 | Director's details changed for Mr Alex James on 1 May 2016 (2 pages) |
7 June 2017 | Director's details changed for Mr Alex James on 1 May 2016 (2 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates
|
7 June 2017 | Director's details changed for Keith Weaver on 5 April 2016 (2 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
7 June 2017 | Director's details changed for Keith Weaver on 5 April 2016 (2 pages) |
7 November 2016 | Registered office address changed from 50 Liverpool Street London EC2M 7PY to Paxton House 30 Artillery Lane London E1 7LS on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 50 Liverpool Street London EC2M 7PY to Paxton House 30 Artillery Lane London E1 7LS on 7 November 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 August 2016 | Satisfaction of charge 1 in full (4 pages) |
2 August 2016 | Satisfaction of charge 1 in full (4 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
12 November 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 January 2015 | Registered office address changed from 232 Bishopsgate London EC2M 4QD to 50 Liverpool Street London EC2M 7PY on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 232 Bishopsgate London EC2M 4QD to 50 Liverpool Street London EC2M 7PY on 12 January 2015 (1 page) |
27 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
20 November 2014 | Director's details changed for Steve Carl Burges on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Steve Carl Burges on 20 November 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
28 February 2013 | Appointment of Stephen Carl Burges as a director (3 pages) |
28 February 2013 | Appointment of Stephen Carl Burges as a director (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Secretary's details changed for Steve Burges on 24 October 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Steve Burges on 24 October 2012 (2 pages) |
19 October 2012 | Termination of appointment of Vishal Patani as a secretary (2 pages) |
19 October 2012 | Appointment of Steve Burges as a secretary (3 pages) |
19 October 2012 | Termination of appointment of Vishal Patani as a secretary (2 pages) |
19 October 2012 | Registered office address changed from Chanray House 232 Bishopsgate London EC2M 4QD England on 19 October 2012 (2 pages) |
19 October 2012 | Appointment of Steve Burges as a secretary (3 pages) |
19 October 2012 | Registered office address changed from Chanray House 232 Bishopsgate London EC2M 4QD England on 19 October 2012 (2 pages) |
24 September 2012 | Registered office address changed from , 1St Floor Monmouth House 38 Artillery Lane, London, E1 7LS, United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from , 1St Floor Monmouth House 38 Artillery Lane, London, E1 7LS, United Kingdom on 24 September 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 November 2011 | Director's details changed for Mr Alex James on 19 September 2011 (2 pages) |
24 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Director's details changed for Mr Alex James on 19 September 2011 (2 pages) |
20 November 2011 | Termination of appointment of Vishal Patani as a secretary (1 page) |
20 November 2011 | Termination of appointment of Vishal Patani as a secretary (1 page) |
8 November 2011 | Amended accounts made up to 30 April 2010 (12 pages) |
8 November 2011 | Amended accounts made up to 30 April 2010 (12 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 April 2010 (12 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 April 2010 (12 pages) |
23 March 2011 | Registered office address changed from , 16 St. Helen's Place, London, EC3A 6DE, United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from , 16 St. Helen's Place, London, EC3A 6DE, United Kingdom on 23 March 2011 (1 page) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Appointment of Mr Vishal Patani as a secretary (1 page) |
3 March 2011 | Appointment of Mr Vishal Patani as a secretary (1 page) |
20 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Company name changed edge professional services LTD\certificate issued on 12/02/10
|
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Company name changed edge professional services LTD\certificate issued on 12/02/10
|
12 February 2010 | Change of name notice (2 pages) |
4 February 2010 | Registered office address changed from , 15 St Helen's Place, London, Greater London, EC3A 6DE on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from , 15 St Helen's Place, London, Greater London, EC3A 6DE on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from , 15 St Helen's Place, London, Greater London, EC3A 6DE on 4 February 2010 (1 page) |
25 November 2009 | Director's details changed for Mr Alex James on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Keith Weaver on 31 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Alex James on 31 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Keith Weaver on 31 October 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 August 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
6 August 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
1 May 2009 | Director appointed mr alex james (1 page) |
1 May 2009 | Director appointed mr alex james (1 page) |
1 May 2009 | Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
1 May 2009 | Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
17 May 2008 | Company name changed edge integrated services LIMITED\certificate issued on 19/05/08 (2 pages) |
17 May 2008 | Company name changed edge integrated services LIMITED\certificate issued on 19/05/08 (2 pages) |
14 May 2008 | Appointment terminated secretary third party company secretaries LIMITED (1 page) |
14 May 2008 | Appointment terminated secretary third party company secretaries LIMITED (1 page) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
25 October 2006 | Incorporation (14 pages) |
25 October 2006 | Incorporation (14 pages) |