EDGE10 (UK) LIMITED

Register to unlock more data on OkredoRegister

EDGE10 (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08215358

Incorporation date

14/09/2012

Size

Small

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2012)
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon19/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon03/12/2025
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon06/11/2025
Part of the property or undertaking has been released and no longer forms part of charge 082153580002
dot icon31/10/2025
Part of the property or undertaking has been released and no longer forms part of charge 082153580002
dot icon14/03/2025
Notification of Robert Belcher as a person with significant control on 2025-02-27
dot icon14/02/2025
Termination of appointment of Oliver William Andrews as a director on 2025-02-13
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon06/11/2024
Confirmation statement made on 2024-09-09 with updates
dot icon24/10/2024
Accounts for a small company made up to 2023-12-31
dot icon19/09/2024
Statement of capital following an allotment of shares on 2024-09-12
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Memorandum and Articles of Association
dot icon16/02/2024
Notification of Octopus Apollo Vct Plc as a person with significant control on 2024-02-08
dot icon09/02/2024
Statement of capital following an allotment of shares on 2024-02-08
dot icon19/10/2023
Confirmation statement made on 2023-09-09 with updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Resolutions
dot icon14/03/2023
Memorandum and Articles of Association
dot icon09/03/2023
Resolutions
dot icon09/02/2023
Second filing of Confirmation Statement dated 2022-09-09
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Memorandum and Articles of Association
dot icon24/01/2023
Registration of charge 082153580002, created on 2023-01-11
dot icon29/11/2022
Notification of Safi Omarov as a person with significant control on 2022-09-03
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2022
Appointment of Mr Safi Omarov as a director on 2022-10-03
dot icon09/09/2022
Appointment of Mr Edward Keelan as a director on 2022-09-01
dot icon08/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon24/06/2022
Second filing of Confirmation Statement dated 2017-10-18
dot icon24/06/2022
Second filing of Confirmation Statement dated 2019-10-07
dot icon24/06/2022
Second filing of Confirmation Statement dated 2021-08-03
dot icon22/06/2022
Second filing of a statement of capital following an allotment of shares on 2019-12-20
dot icon22/06/2022
Second filing of a statement of capital following an allotment of shares on 2017-12-30
dot icon22/06/2022
Second filing of a statement of capital following an allotment of shares on 2017-07-31
dot icon22/06/2022
Second filing of a statement of capital following an allotment of shares on 2019-09-06
dot icon22/06/2022
Second filing of a statement of capital following an allotment of shares on 2019-01-18
dot icon22/06/2022
Second filing of a statement of capital following an allotment of shares on 2021-03-31
dot icon21/06/2022
Statement of capital following an allotment of shares on 2019-09-07
dot icon21/06/2022
Statement of capital following an allotment of shares on 2020-04-30
dot icon21/06/2022
Statement of capital following an allotment of shares on 2019-09-07
dot icon21/06/2022
Statement of capital following an allotment of shares on 2019-09-07
dot icon21/06/2022
Statement of capital following an allotment of shares on 2018-10-31
dot icon21/06/2022
Memorandum and Articles of Association
dot icon16/06/2022
Resolutions
dot icon14/06/2022
Cessation of Safi Omarov as a person with significant control on 2022-05-26
dot icon14/06/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon26/04/2022
Statement of capital following an allotment of shares on 2021-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon18/11/2021
Satisfaction of charge 082153580001 in full
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Registered office address changed from 10D Printing House Yard, Hackney Road London E2 7PR United Kingdom to 85 Great Portland Street London W1W 7LT on 2021-09-13
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon04/06/2021
Termination of appointment of Bridget Catherine Hallahane as a director on 2021-06-03
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon02/01/2021
Confirmation statement made on 2020-09-14 with updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Termination of appointment of John Thomas Byfield as a director on 2020-06-30
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon29/04/2020
Appointment of Miss Bridget Catherine Hallahane as a director on 2020-04-02
dot icon27/04/2020
Resolutions
dot icon27/04/2020
Memorandum and Articles of Association
dot icon20/04/2020
Termination of appointment of Ashley Caleb Abrahams as a director on 2020-04-02
dot icon20/04/2020
Termination of appointment of James Montford Victor Butterfield as a director on 2020-04-02
dot icon20/04/2020
Appointment of Mr Oliver William Andrews as a director on 2020-04-02
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon07/10/2019
Confirmation statement made on 2019-09-14 with updates
dot icon01/10/2019
Memorandum and Articles of Association
dot icon01/10/2019
Resolutions
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-09-06
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-02-10
dot icon22/02/2019
Memorandum and Articles of Association
dot icon07/02/2019
Appointment of Mr Ashley Abrahams as a director on 2019-01-19
dot icon07/02/2019
Statement of capital following an allotment of shares on 2017-12-30
dot icon07/02/2019
Cessation of Justin James William Paige as a person with significant control on 2019-01-11
dot icon31/01/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-18
dot icon31/01/2019
Second filing of Confirmation Statement dated 14/09/2018
dot icon30/01/2019
Resolutions
dot icon24/01/2019
Registration of charge 082153580001, created on 2019-01-21
dot icon24/01/2019
Resolutions
dot icon24/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-12-30
dot icon15/01/2018
Resolutions
dot icon18/10/2017
Confirmation statement made on 2017-09-14 with updates
dot icon18/10/2017
Change of details for Mr Justin James William Paige as a person with significant control on 2016-09-26
dot icon18/10/2017
Cessation of Kingfisher Investment Group Limited as a person with significant control on 2016-09-26
dot icon18/10/2017
Notification of Safi Omarov as a person with significant control on 2016-09-26
dot icon19/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-04-30
dot icon18/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-04-30
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon05/04/2017
Registered office address changed from 2nd Floor 17 Waterloo Place London SW1Y 4AR to 10D Printing House Yard, Hackney Road London E2 7PR on 2017-04-05
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon02/11/2016
Sub-division of shares on 2016-10-05
dot icon25/10/2016
Resolutions
dot icon25/10/2016
Resolutions
dot icon12/10/2016
Appointment of Mr John Thomas Byfield as a director on 2016-10-06
dot icon12/10/2016
Appointment of Mr James Montford Victor Butterfield as a director on 2016-10-06
dot icon06/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Compulsory strike-off action has been discontinued
dot icon20/01/2015
First Gazette notice for compulsory strike-off
dot icon19/01/2015
Annual return made up to 2014-09-14 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon07/10/2013
Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD United Kingdom on 2013-10-07
dot icon29/08/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon07/08/2013
Appointment of Mr Justin James William Paige as a director
dot icon06/08/2013
Termination of appointment of Celerity Accounts Ltd as a secretary
dot icon06/08/2013
Termination of appointment of Allan Reeves as a director
dot icon04/10/2012
Termination of appointment of Oliver Andrews as a director
dot icon14/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves, Allan Anthony
Director
14/09/2012 - 06/08/2013
119
Keelan, Edward
Director
01/09/2022 - 27/02/2025
69
Hallahane, Bridget Catherine
Director
02/04/2020 - 03/06/2021
11
Abrahams, Ashley Caleb
Director
19/01/2019 - 02/04/2020
15
Omarov, Safi
Director
03/10/2022 - 27/02/2025
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EDGE10 (UK) LIMITED

EDGE10 (UK) LIMITED is an(a) Active company incorporated on 14/09/2012 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 3 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 EDGE10 (UK) LIMITED?

toggle

EDGE10 (UK) LIMITED is currently Active. It was registered on 14/09/2012 .

Where is EDGE10 (UK) LIMITED located?

toggle

EDGE10 (UK) LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does EDGE10 (UK) LIMITED do?

toggle

EDGE10 (UK) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EDGE10 (UK) LIMITED?

toggle

The latest filing was on 20/12/2025: Compulsory strike-off action has been discontinued.