EDGE TECHNOLOGIES UK 1 LTD

Register to unlock more data on OkredoRegister

EDGE TECHNOLOGIES UK 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12374170

Incorporation date

20/12/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2019)
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon11/09/2025
Statement by Directors
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Solvency Statement dated 10/09/25
dot icon11/09/2025
Statement of capital on 2025-09-11
dot icon05/09/2025
Replacement filing of SH01 - 16/04/25 Statement of Capital gbp 1065614
dot icon07/08/2025
Termination of appointment of Yousef Mutasim Alireza as a director on 2025-08-04
dot icon06/08/2025
Appointment of Mr Andrew Joseph Roberts as a director on 2025-08-04
dot icon11/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Statement of capital following an allotment of shares on 2025-04-16
dot icon26/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Cessation of The Goldman Sachs Group, Inc as a person with significant control on 2023-03-24
dot icon16/02/2023
Confirmation statement made on 2022-12-19 with updates
dot icon14/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-08-19
dot icon16/01/2023
Appointment of Mr Yousef Mutasim Alireza as a director on 2023-01-13
dot icon16/01/2023
Termination of appointment of James Edward Ghent as a director on 2023-01-13
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon14/12/2022
Resolutions
dot icon30/11/2022
Registration of charge 123741700002, created on 2022-11-29
dot icon11/10/2022
Change of details for Lb Percy Holdco Ltd as a person with significant control on 2022-10-11
dot icon11/10/2022
Director's details changed for Filippo Barranco on 2022-10-11
dot icon11/10/2022
Secretary's details changed for Accomplish Secretaries Limited on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr James Edward Ghent on 2022-10-11
dot icon11/10/2022
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-11
dot icon22/09/2022
Termination of appointment of Natalia Ross as a director on 2022-09-15
dot icon22/09/2022
Appointment of Filippo Barranco as a director on 2022-09-15
dot icon01/09/2022
Resolutions
dot icon31/08/2022
Statement of capital following an allotment of shares on 2022-08-19
dot icon18/01/2022
Appointment of Mr James Edward Ghent as a director on 2022-01-13
dot icon18/01/2022
Registration of charge 123741700001, created on 2022-01-14
dot icon17/01/2022
Withdrawal of a person with significant control statement on 2022-01-17
dot icon17/01/2022
Notification of The Goldman Sachs Group, Inc as a person with significant control on 2022-01-13
dot icon17/01/2022
Notification of Lb Percy Holdco Ltd as a person with significant control on 2022-01-13
dot icon17/01/2022
Termination of appointment of Jtc Directors (Uk) Limited as a director on 2022-01-13
dot icon17/01/2022
Termination of appointment of Alphons Bernardus Matheus Van Dorst as a director on 2022-01-13
dot icon17/01/2022
Termination of appointment of Bernard Nicolaas Heersche as a director on 2022-01-13
dot icon17/01/2022
Termination of appointment of Castle Directors (Uk) Limited as a director on 2022-01-13
dot icon17/01/2022
Termination of appointment of Matthew John Allen as a director on 2022-01-13
dot icon17/01/2022
Appointment of Ms. Natalia Ross as a director on 2022-01-13
dot icon13/01/2022
Registered office address changed from The Scalpel 52 Lime Street London EC3M 7AF United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2022-01-13
dot icon13/01/2022
Appointment of Accomplish Secretaries Limited as a secretary on 2022-01-13
dot icon23/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/05/2021
Appointment of Castle Directors (Uk) Limited as a director on 2020-09-10
dot icon05/05/2021
Termination of appointment of Ptc Directors Limited as a director on 2020-09-10
dot icon13/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon20/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Matthew John
Director
20/12/2019 - 13/01/2022
106
Roberts, Andrew Joseph
Director
04/08/2025 - Present
57
Ross, Natalia
Director
13/01/2022 - 15/09/2022
68
Ghent, James Edward
Director
13/01/2022 - 13/01/2023
8
Alireza, Yousef Mutasim
Director
13/01/2023 - 04/08/2025
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDGE TECHNOLOGIES UK 1 LTD

EDGE TECHNOLOGIES UK 1 LTD is an(a) Active company incorporated on 20/12/2019 with the registered office located at 7th Floor 50 Broadway, London SW1H 0DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDGE TECHNOLOGIES UK 1 LTD?

toggle

EDGE TECHNOLOGIES UK 1 LTD is currently Active. It was registered on 20/12/2019 .

Where is EDGE TECHNOLOGIES UK 1 LTD located?

toggle

EDGE TECHNOLOGIES UK 1 LTD is registered at 7th Floor 50 Broadway, London SW1H 0DB.

What does EDGE TECHNOLOGIES UK 1 LTD do?

toggle

EDGE TECHNOLOGIES UK 1 LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EDGE TECHNOLOGIES UK 1 LTD?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-19 with updates.