Company NameEdge Technology UK Ltd
DirectorsSangai Toutou and Sampson Asiedu
Company StatusActive
Company Number10410347
CategoryPrivate Limited Company
Incorporation Date4 October 2016(7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Sangai Toutou
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(same day as company formation)
RoleSecurity Support Services
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Sampson Asiedu
Date of BirthJune 1976 (Born 47 years ago)
NationalityIvorian
StatusCurrent
Appointed03 November 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCeo - Business Consultant Project Manager
Country of ResidenceEngland
Correspondence AddressChislehurst Business Centre Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Damion Tiro Pascall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2019)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address
Secretary NameMr Armel Gildas Tsiangana
StatusResigned
Appointed07 June 2019(2 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 16 June 2019)
RoleCompany Director
Correspondence Address7 Westbourne Road
London
SE26 5NJ

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

19 November 2023Micro company accounts made up to 31 January 2023 (3 pages)
24 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 October 2022Micro company accounts made up to 31 January 2021 (3 pages)
18 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 January 2020 (3 pages)
13 October 2022Registered office address changed from 99 Ashton House Chryssell Road London SW9 6LL England to 167-169 Great Portland Street London W1W 5PF on 13 October 2022 (1 page)
8 September 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
2 December 2021Compulsory strike-off action has been discontinued (1 page)
1 December 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
23 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 October 2020Previous accounting period extended from 31 October 2019 to 31 January 2020 (1 page)
14 May 2020Registered office address changed from Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH England to 99 Ashton House Chryssell Road London SW9 6LL on 14 May 2020 (1 page)
20 April 2020Director's details changed for Mr Sampson Asiedu on 20 April 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 31 October 2018 (6 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
16 June 2019Termination of appointment of Armel Gildas Tsiangana as a secretary on 16 June 2019 (1 page)
14 June 2019Termination of appointment of Damion Tiro Pascall as a director on 7 June 2019 (1 page)
10 June 2019Director's details changed for Mr Sampson Asiedu on 7 June 2019 (2 pages)
7 June 2019Appointment of Mr Damion Tiro Pascall as a director on 7 June 2019 (2 pages)
7 June 2019Notification of Sampson Asiedu as a person with significant control on 7 June 2019 (2 pages)
7 June 2019Appointment of Mr Armel Gildas Tsiangana as a secretary on 7 June 2019 (2 pages)
7 June 2019Appointment of Mr Damion Tiro Pascall as a director on 7 June 2019
  • ANNOTATION Part Rectified The directors service address on the AP01 was removed from the public register on 21/12/2022 as it was invalid or ineffective, and was forged.
(2 pages)
8 May 2019Cessation of Sangai Toutou as a person with significant control on 8 May 2019 (1 page)
8 May 2019Director's details changed for Sampson Ashedu on 8 May 2019 (2 pages)
8 May 2019Registered office address changed from 465 Bromley Road, Unit 2, Bromley Kent BR1 4PH England to Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH on 8 May 2019 (1 page)
11 March 2019Registered office address changed from 2B, Svs House Oliver Grove London SE25 6EJ England to 465 Bromley Road, Unit 2, Bromley Kent BR1 4PH on 11 March 2019 (1 page)
16 November 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
9 November 2018Registered office address changed from 465 Bromley Road Unit 2 Bromley Kent BR1 4PH to 2B, Svs House Oliver Grove London SE25 6EJ on 9 November 2018 (1 page)
9 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
18 May 2018Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
9 November 2017Registered office address changed from 33 the Laurels 1 Homefield Road Bromley Kent BR1 3LA United Kingdom to 465 Bromley Road Unit 2 Bromley Kent BR1 4PH on 9 November 2017 (2 pages)
9 November 2017Appointment of Sampson Ashedu as a director on 3 November 2017 (3 pages)
9 November 2017Appointment of Sampson Ashedu as a director on 3 November 2017 (3 pages)
9 November 2017Registered office address changed from 33 the Laurels 1 Homefield Road Bromley Kent BR1 3LA United Kingdom to 465 Bromley Road Unit 2 Bromley Kent BR1 4PH on 9 November 2017 (1 page)
4 October 2016Incorporation
Statement of capital on 2016-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 October 2016Incorporation
Statement of capital on 2016-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)