EDGE CONSULTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

EDGE CONSULTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08285676

Incorporation date

08/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Halstead Gardens Halstead Gardens, London N21 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2012)
dot icon02/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/03/2025
Compulsory strike-off action has been discontinued
dot icon27/02/2025
Confirmation statement made on 2024-09-25 with no updates
dot icon01/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon06/08/2024
Amended micro company accounts made up to 2023-11-30
dot icon08/07/2024
Micro company accounts made up to 2023-11-30
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon24/09/2023
Micro company accounts made up to 2022-11-30
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon14/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon09/10/2022
Micro company accounts made up to 2021-11-30
dot icon12/05/2022
Micro company accounts made up to 2020-11-30
dot icon22/04/2022
Confirmation statement made on 2021-11-08 with no updates
dot icon27/10/2021
Certificate of change of name
dot icon05/04/2021
Micro company accounts made up to 2019-11-30
dot icon10/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon12/05/2020
Director's details changed for Mr Adewale Olowu on 2020-05-01
dot icon22/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon25/02/2019
Confirmation statement made on 2018-11-08 with no updates
dot icon12/02/2019
Compulsory strike-off action has been discontinued
dot icon10/02/2019
Unaudited abridged accounts made up to 2018-11-29
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon06/09/2018
Registered office address changed from 234a Chase Side London N14 4PL England to 40 Halstead Gardens Halstead Gardens London N21 3DX on 2018-09-06
dot icon18/06/2018
Amended micro company accounts made up to 2017-11-30
dot icon19/05/2018
Micro company accounts made up to 2017-11-30
dot icon14/03/2018
Micro company accounts made up to 2016-11-29
dot icon24/02/2018
Compulsory strike-off action has been discontinued
dot icon13/02/2018
Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 234a Chase Side London N14 4PL on 2018-02-13
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon07/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon30/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/02/2016
Annual return made up to 2015-10-27 with full list of shareholders
dot icon30/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/05/2015
Registered office address changed from Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 2015-05-20
dot icon14/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/01/2014
Director's details changed for Mr Adewale Olowu on 2014-01-02
dot icon03/01/2014
Director's details changed for Mr Adewale Olowu on 2013-12-28
dot icon02/01/2014
Registered office address changed from 87 Hampden Way London N14 5AU on 2014-01-02
dot icon02/01/2014
Director's details changed for Mr Adewale Olowu on 2013-12-28
dot icon12/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon12/11/2013
Registered office address changed from 9-13 Fulham High Street London SW6 3JH United Kingdom on 2013-11-12
dot icon26/03/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-03-26
dot icon08/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
0.00
-
0.00
-
-
2022
0
24.51K
-
251.00K
-
-
2022
0
24.51K
-
251.00K
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

24.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

251.00K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olowu, Adewale
Director
08/11/2012 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EDGE CONSULTING SERVICES LIMITED

EDGE CONSULTING SERVICES LIMITED is an(a) Active company incorporated on 08/11/2012 with the registered office located at 40 Halstead Gardens Halstead Gardens, London N21 3DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDGE CONSULTING SERVICES LIMITED?

toggle

EDGE CONSULTING SERVICES LIMITED is currently Active. It was registered on 08/11/2012 .

Where is EDGE CONSULTING SERVICES LIMITED located?

toggle

EDGE CONSULTING SERVICES LIMITED is registered at 40 Halstead Gardens Halstead Gardens, London N21 3DX.

What does EDGE CONSULTING SERVICES LIMITED do?

toggle

EDGE CONSULTING SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EDGE CONSULTING SERVICES LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-25 with no updates.