EDGE TECHNOLOGY UK LTD

Register to unlock more data on OkredoRegister

EDGE TECHNOLOGY UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10410347

Incorporation date

04/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Manak House Kangley Bridge Road, Lower Sydenham, London SE26 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2016)
dot icon19/03/2026
Change of details for Mr Sampson Asiedu as a person with significant control on 2026-03-19
dot icon27/11/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-01-31
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon12/02/2025
Elect to keep the directors' residential address register information on the public register
dot icon06/01/2025
Registered office address changed to PO Box 4385, 10410347 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-06
dot icon06/01/2025
Address of officer Mr Sangai Toutou changed to 10410347 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-06
dot icon06/01/2025
Address of person with significant control Mr Sampson Asiedu changed to 10410347 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-06
dot icon25/12/2024
Compulsory strike-off action has been discontinued
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Micro company accounts made up to 2024-01-31
dot icon20/12/2024
Confirmation statement made on 2024-10-03 with updates
dot icon19/11/2023
Micro company accounts made up to 2023-01-31
dot icon24/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-01-31
dot icon24/10/2022
Micro company accounts made up to 2021-01-31
dot icon18/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon18/10/2022
Micro company accounts made up to 2020-01-31
dot icon13/10/2022
Registered office address changed from 99 Ashton House Chryssell Road London SW9 6LL England to 167-169 Great Portland Street London W1W 5PF on 2022-10-13
dot icon08/09/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon02/12/2021
Compulsory strike-off action has been discontinued
dot icon01/12/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon23/04/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon09/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/10/2020
Previous accounting period extended from 2019-10-31 to 2020-01-31
dot icon14/05/2020
Registered office address changed from Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH England to 99 Ashton House Chryssell Road London SW9 6LL on 2020-05-14
dot icon20/04/2020
Director's details changed for Mr Sampson Asiedu on 2020-04-20
dot icon30/03/2020
Total exemption full accounts made up to 2018-10-31
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon12/11/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon16/06/2019
Termination of appointment of Armel Gildas Tsiangana as a secretary on 2019-06-16
dot icon14/06/2019
Termination of appointment of Damion Tiro Pascall as a director on 2019-06-07
dot icon10/06/2019
Director's details changed for Mr Sampson Asiedu on 2019-06-07
dot icon07/06/2019
Appointment of Mr Armel Gildas Tsiangana as a secretary on 2019-06-07
dot icon07/06/2019
Appointment of Mr Damion Tiro Pascall as a director on 2019-06-07
dot icon07/06/2019
Notification of Sampson Asiedu as a person with significant control on 2019-06-07
dot icon08/05/2019
Cessation of Sangai Toutou as a person with significant control on 2019-05-08
dot icon08/05/2019
Director's details changed for Sampson Ashedu on 2019-05-08
dot icon08/05/2019
Registered 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 2019-05-08
dot icon11/03/2019
Registered office address changed from 2B, Svs House Oliver Grove London SE25 6EJ England to 465 Bromley Road, Unit 2, Bromley Kent BR1 4PH on 2019-03-11
dot icon16/11/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/11/2018
Compulsory strike-off action has been discontinued
dot icon09/11/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon09/11/2018
Registered office address changed from 465 Bromley Road Unit 2 Bromley Kent BR1 4PH to 2B, Svs House Oliver Grove London SE25 6EJ on 2018-11-09
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon18/05/2018
Confirmation statement made on 2017-10-03 with no updates
dot icon03/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon09/11/2017
Appointment of Sampson Ashedu as a director on 2017-11-03
dot icon09/11/2017
Registered 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 2017-11-09
dot icon04/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.36K
-
0.00
-
-
2022
0
2.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asiedu, Sampson
Director
03/11/2017 - Present
5
Toutou, Sangai
Director
04/10/2016 - Present
-
Pascall, Damion Tiro
Director
07/06/2019 - 07/06/2019
2
Tsiangana, Armel Gildas
Secretary
07/06/2019 - 16/06/2019
-

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 TECHNOLOGY UK LTD

EDGE TECHNOLOGY UK LTD is an(a) Active company incorporated on 04/10/2016 with the registered office located at Manak House Kangley Bridge Road, Lower Sydenham, London SE26 5AL. 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 TECHNOLOGY UK LTD?

toggle

EDGE TECHNOLOGY UK LTD is currently Active. It was registered on 04/10/2016 .

Where is EDGE TECHNOLOGY UK LTD located?

toggle

EDGE TECHNOLOGY UK LTD is registered at Manak House Kangley Bridge Road, Lower Sydenham, London SE26 5AL.

What does EDGE TECHNOLOGY UK LTD do?

toggle

EDGE TECHNOLOGY UK LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EDGE TECHNOLOGY UK LTD?

toggle

The latest filing was on 19/03/2026: Change of details for Mr Sampson Asiedu as a person with significant control on 2026-03-19.