Company NameDoubleedge Professional Services Ltd
DirectorsMichael Andrew Ing and Andrew Neil Marshall
Company StatusActive
Company Number05977863
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Previous NamesEdge Integrated Services Limited and Edge Professional Services Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Andrew Ing
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Avenue
London
EC2M 2PF
Director NameAndrew Neil Marshall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PF
Director NameKeith Weaver
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS
Director NameMr Alex James
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(2 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS
Secretary NameMr Vishal Patani
StatusResigned
Appointed03 March 2011(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 November 2011)
RoleCompany Director
Correspondence Address1st Floor Monmouth House 38 Artillery Lane
London
E1 7LS
Secretary NameSteve Burges
NationalityBritish
StatusResigned
Appointed09 October 2012(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 July 2020)
RoleCompany Director
Correspondence AddressRussell Cottage Fluxs Lane
Epping
Essex
CM16 7PE
Director NameMr Steve Carl Burges
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Cottage Fluxs Lane
Epping
Essex
CM16 7PE
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Contact

Websiteedge-edge.co.uk
Email address[email protected]
Telephone020 31378460
Telephone regionLondon

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

39 at £1Keith Michael Weaver
37.50%
Ordinary
39 at £1Stephen Burges
37.50%
Ordinary
26 at £1Alex Barton James
25.00%
Ordinary

Financials

Year2014
Net Worth£81,256
Cash£118,900
Current Liabilities£315,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

12 March 2021Delivered on: 16 March 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
14 October 2020Delivered on: 19 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 July 2020Delivered 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 2018Delivered 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 2011Delivered 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

Filing History

5 February 2024Satisfaction of charge 059778630006 in full (1 page)
5 February 2024Satisfaction of charge 059778630007 in full (1 page)
3 January 2024Accounts for a small company made up to 31 March 2023 (15 pages)
8 December 2023Registration of charge 059778630007, created on 5 December 2023 (65 pages)
5 December 2023Registration of charge 059778630006, created on 4 December 2023 (71 pages)
5 December 2023Satisfaction of charge 059778630003 in full (1 page)
5 December 2023Satisfaction of charge 059778630005 in full (1 page)
5 December 2023Satisfaction of charge 059778630004 in full (1 page)
29 November 2023Change of details for Kerv Midco Limited as a person with significant control on 29 November 2023 (2 pages)
27 November 2023Registered 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 2023Registered 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 2023Termination of appointment of Steve Carl Burges as a director on 30 October 2023 (1 page)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (15 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
18 November 2021Accounts for a small company made up to 31 March 2021 (14 pages)
28 September 2021Change of details for Kerv Midco Limited as a person with significant control on 24 September 2021 (2 pages)
27 September 2021Director's details changed for Mr Michael Andrew Ing on 24 September 2021 (2 pages)
27 September 2021Director's details changed for Mr Andrew Neil Marshall on 24 September 2021 (2 pages)
24 September 2021Registered 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 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
19 May 2021Cessation of Kerv Group Limited as a person with significant control on 12 March 2021 (1 page)
19 May 2021Notification of Kerv Midco Limited as a person with significant control on 12 March 2021 (2 pages)
16 March 2021Registration of charge 059778630005, created on 12 March 2021 (57 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
18 December 2020Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page)
17 November 2020Resolutions
  • RES13 ‐ Re-documents 09/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 November 2020Memorandum and Articles of Association (38 pages)
19 October 2020Registration of charge 059778630004, created on 14 October 2020 (27 pages)
11 August 2020Memorandum and Articles of Association (38 pages)
11 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 August 2020Statement of company's objects (2 pages)
29 July 2020Registration of charge 059778630003, created on 13 July 2020 (14 pages)
27 July 2020Notification of Kerv Group Limited as a person with significant control on 13 July 2020 (2 pages)
27 July 2020Termination of appointment of Alex James as a director on 13 July 2020 (1 page)
27 July 2020Appointment of Mr Andrew Neil Marshall as a director on 13 July 2020 (2 pages)
27 July 2020Appointment of Mr Michael Andrew Ing as a director on 13 July 2020 (2 pages)
27 July 2020Cessation of Stephen Carl Burges as a person with significant control on 13 July 2020 (1 page)
27 July 2020Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
27 July 2020Cessation of Alex James as a person with significant control on 13 July 2020 (1 page)
27 July 2020Termination of appointment of Steve Burges as a secretary on 13 July 2020 (1 page)
22 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
7 July 2020Cancellation of shares. Statement of capital on 8 June 2017
  • GBP 86.90
(6 pages)
25 June 2020Second filing of Confirmation Statement dated 26/05/2018 (6 pages)
25 June 2020Second filing of Confirmation Statement dated 26/05/2017 (6 pages)
29 May 2020Sub-division of shares on 30 November 2016 (6 pages)
27 May 2020Cessation of Keith Michael Weaver as a person with significant control on 31 January 2018 (1 page)
27 May 2020Notification of Alex James as a person with significant control on 31 January 2018 (2 pages)
27 May 2020Change of details for Mr Stephen Carl Burges as a person with significant control on 31 January 2018 (2 pages)
27 May 2020Director's details changed for Mr Alex James on 1 January 2018 (2 pages)
26 November 2019Satisfaction of charge 059778630002 in full (1 page)
11 September 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
9 July 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
31 May 2018Confirmation statement made on 26 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 25/06/2020.
(6 pages)
24 April 2018Purchase of own shares. (3 pages)
9 April 2018Termination of appointment of Keith Weaver as a director on 31 January 2018 (1 page)
26 March 2018Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 80.10
(6 pages)
28 February 2018Registration of charge 059778630002, created on 27 February 2018 (22 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 August 2017Purchase of own shares. (3 pages)
10 August 2017Purchase of own shares. (3 pages)
4 July 2017Resolutions
  • RES13 ‐ Terms of agreement between keith weaver and the company for the purchase of 279 ordinary shares of £0.10P in the company for a consideration of £515738 08/06/2017
(2 pages)
4 July 2017Resolutions
  • RES13 ‐ Terms of agreement between keith weaver and the company for the purchase of 279 ordinary shares of £0.10P in the company for a consideration of £515738 08/06/2017
(2 pages)
8 June 2017Director's details changed (2 pages)
8 June 2017Director's details changed (2 pages)
7 June 2017Director's details changed for Mr Alex James on 1 May 2016 (2 pages)
7 June 2017Director's details changed for Mr Alex James on 1 May 2016 (2 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 25/06/2020.
(8 pages)
7 June 2017Director's details changed for Keith Weaver on 5 April 2016 (2 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
7 June 2017Director's details changed for Keith Weaver on 5 April 2016 (2 pages)
7 November 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 August 2016Satisfaction of charge 1 in full (4 pages)
2 August 2016Satisfaction of charge 1 in full (4 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 104
(6 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 104
(6 pages)
13 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 104
(6 pages)
13 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 104
(6 pages)
12 November 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 104
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 104
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 104
(3 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 January 2015Registered office address changed from 232 Bishopsgate London EC2M 4QD to 50 Liverpool Street London EC2M 7PY on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 232 Bishopsgate London EC2M 4QD to 50 Liverpool Street London EC2M 7PY on 12 January 2015 (1 page)
27 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
20 November 2014Director's details changed for Steve Carl Burges on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Steve Carl Burges on 20 November 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
28 February 2013Appointment of Stephen Carl Burges as a director (3 pages)
28 February 2013Appointment of Stephen Carl Burges as a director (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
4 December 2012Secretary's details changed for Steve Burges on 24 October 2012 (2 pages)
4 December 2012Secretary's details changed for Steve Burges on 24 October 2012 (2 pages)
19 October 2012Termination of appointment of Vishal Patani as a secretary (2 pages)
19 October 2012Appointment of Steve Burges as a secretary (3 pages)
19 October 2012Termination of appointment of Vishal Patani as a secretary (2 pages)
19 October 2012Registered office address changed from Chanray House 232 Bishopsgate London EC2M 4QD England on 19 October 2012 (2 pages)
19 October 2012Appointment of Steve Burges as a secretary (3 pages)
19 October 2012Registered office address changed from Chanray House 232 Bishopsgate London EC2M 4QD England on 19 October 2012 (2 pages)
24 September 2012Registered office address changed from , 1St Floor Monmouth House 38 Artillery Lane, London, E1 7LS, United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from , 1St Floor Monmouth House 38 Artillery Lane, London, E1 7LS, United Kingdom on 24 September 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2011Director's details changed for Mr Alex James on 19 September 2011 (2 pages)
24 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
24 November 2011Director's details changed for Mr Alex James on 19 September 2011 (2 pages)
20 November 2011Termination of appointment of Vishal Patani as a secretary (1 page)
20 November 2011Termination of appointment of Vishal Patani as a secretary (1 page)
8 November 2011Amended accounts made up to 30 April 2010 (12 pages)
8 November 2011Amended accounts made up to 30 April 2010 (12 pages)
5 April 2011Accounts for a dormant company made up to 30 April 2010 (12 pages)
5 April 2011Accounts for a dormant company made up to 30 April 2010 (12 pages)
23 March 2011Registered office address changed from , 16 St. Helen's Place, London, EC3A 6DE, United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from , 16 St. Helen's Place, London, EC3A 6DE, United Kingdom on 23 March 2011 (1 page)
11 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Appointment of Mr Vishal Patani as a secretary (1 page)
3 March 2011Appointment of Mr Vishal Patani as a secretary (1 page)
20 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
12 February 2010Company name changed edge professional services LTD\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Company name changed edge professional services LTD\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
12 February 2010Change of name notice (2 pages)
4 February 2010Registered office address changed from , 15 St Helen's Place, London, Greater London, EC3A 6DE on 4 February 2010 (1 page)
4 February 2010Registered office address changed from , 15 St Helen's Place, London, Greater London, EC3A 6DE on 4 February 2010 (1 page)
4 February 2010Registered office address changed from , 15 St Helen's Place, London, Greater London, EC3A 6DE on 4 February 2010 (1 page)
25 November 2009Director's details changed for Mr Alex James on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Keith Weaver on 31 October 2009 (2 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Alex James on 31 October 2009 (2 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Keith Weaver on 31 October 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 August 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
6 August 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
1 May 2009Director appointed mr alex james (1 page)
1 May 2009Director appointed mr alex james (1 page)
1 May 2009Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
1 May 2009Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
17 May 2008Company name changed edge integrated services LIMITED\certificate issued on 19/05/08 (2 pages)
17 May 2008Company name changed edge integrated services LIMITED\certificate issued on 19/05/08 (2 pages)
14 May 2008Appointment terminated secretary third party company secretaries LIMITED (1 page)
14 May 2008Appointment terminated secretary third party company secretaries LIMITED (1 page)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
21 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
25 October 2006Incorporation (14 pages)
25 October 2006Incorporation (14 pages)