EDGEOFMYSEAT LIMITED

Register to unlock more data on OkredoRegister

EDGEOFMYSEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04735127

Incorporation date

15/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire SN15 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon02/04/2024
Application to strike the company off the register
dot icon06/02/2024
Micro company accounts made up to 2023-09-30
dot icon22/11/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon02/08/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon21/02/2022
Director's details changed for Mr Andrew Ian Mclellan on 2022-02-17
dot icon21/02/2022
Change of details for Mr Andrew Ian Mclellan as a person with significant control on 2022-02-17
dot icon21/02/2022
Director's details changed for Ms Rachel Elizabeth Andrew on 2022-02-18
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/07/2021
Change of details for Mr Andrew Ian Mclellan as a person with significant control on 2021-06-01
dot icon29/04/2021
Change of details for Mr Andrew Ian Mclellan as a person with significant control on 2021-04-29
dot icon29/04/2021
Change of details for Ms Rachel Elizabeth Andrew as a person with significant control on 2021-04-29
dot icon29/04/2021
Secretary's details changed for Andrew Ian Mclellan on 2021-04-29
dot icon29/04/2021
Director's details changed for Mr Andrew Ian Mclellan on 2021-04-29
dot icon29/04/2021
Registered office address changed from The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 2021-04-29
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon16/02/2021
Secretary's details changed for Andrew Ian Mclellan on 2021-02-16
dot icon16/02/2021
Director's details changed for Mr Andrew Ian Mclellan on 2021-02-16
dot icon16/02/2021
Director's details changed for Ms Rachel Elizabeth Andrew on 2021-02-16
dot icon18/11/2020
Registered office address changed from Spike Island 133 Cumberland Road Bristol BS1 6UX England to The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 2020-11-18
dot icon16/09/2020
Satisfaction of charge 1 in full
dot icon10/09/2020
Micro company accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon19/02/2020
Director's details changed for Mr Andrew Ian Mclellan on 2020-02-19
dot icon19/02/2020
Director's details changed for Ms Rachel Elizabeth Andrew on 2020-02-18
dot icon19/02/2020
Secretary's details changed for Andrew Ian Mclellan on 2020-02-19
dot icon18/02/2020
Director's details changed for Mr Andrew Ian Mclellan on 2020-02-18
dot icon18/02/2020
Director's details changed for Ms Rachel Elizabeth Andrew on 2020-02-18
dot icon18/02/2020
Change of details for Ms Rachel Elizabeth Andrew as a person with significant control on 2020-02-18
dot icon18/02/2020
Change of details for Mr Andrew Ian Mclellan as a person with significant control on 2020-02-18
dot icon06/02/2020
Change of details for Mr Andrew Ian Mclellan as a person with significant control on 2020-02-06
dot icon06/02/2020
Change of details for Ms Rachel Elizabeth Andrew as a person with significant control on 2020-02-06
dot icon13/01/2020
Change of details for Mr Andrew Ian Mclellan as a person with significant control on 2020-01-13
dot icon13/01/2020
Change of details for Ms Rachel Elizabeth Andrew as a person with significant control on 2020-01-13
dot icon29/12/2019
Change of details for Mr Andrew Ian Mclellan as a person with significant control on 2019-12-02
dot icon29/12/2019
Change of details for Ms Rachel Elizabeth Andrew as a person with significant control on 2019-12-02
dot icon11/09/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon28/07/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Registered office address changed from 18 Keble Road Maidenhead Berkshire SL6 6BA to Spike Island 133 Cumberland Road Bristol BS1 6UX on 2015-07-27
dot icon15/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon29/01/2014
Director's details changed for Andrew Ian Mclellan on 2014-01-26
dot icon29/01/2014
Director's details changed for Rachel Elizabeth Andrew on 2014-01-26
dot icon29/01/2014
Secretary's details changed for Andrew Ian Mclellan on 2014-01-26
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon28/12/2012
Registered office address changed from the Summit 2 Castle Hill Terrace Maidenhead Berkshire SL6 4JP on 2012-12-28
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon23/04/2010
Registered office address changed from the Summit 2 Castle Hill Terrace Maidenhead Berkshire SL6 4JP United Kingdom on 2010-04-23
dot icon23/04/2010
Registered office address changed from Queensgate House, 18 Cookham Road, Maidenhead Berkshire SL6 8AJ on 2010-04-23
dot icon23/04/2010
Director's details changed for Rachel Elizabeth Andrew on 2010-04-15
dot icon23/04/2010
Director's details changed for Andrew Ian Mclellan on 2010-04-15
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 15/04/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 15/04/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Registered office changed on 18/10/07 from: 72 st marks road maidenhead berkshire SL6 6DW
dot icon29/08/2007
New director appointed
dot icon14/05/2007
Return made up to 15/04/07; full list of members
dot icon14/05/2007
Secretary's particulars changed
dot icon14/05/2007
Director's particulars changed
dot icon01/01/2007
Registered office changed on 01/01/07 from: 25 laburnham road maidenhead berkshire SL6 4DB
dot icon20/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 15/04/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Return made up to 15/04/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/11/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon06/05/2004
Return made up to 15/04/04; full list of members
dot icon15/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
645.00
-
0.00
-
-
2022
0
1.12K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDGEOFMYSEAT LIMITED

EDGEOFMYSEAT LIMITED is an(a) Dissolved company incorporated on 15/04/2003 with the registered office located at The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire SN15 4LX. There is currently no 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 EDGEOFMYSEAT LIMITED?

toggle

EDGEOFMYSEAT LIMITED is currently Dissolved. It was registered on 15/04/2003 and dissolved on 25/06/2024.

Where is EDGEOFMYSEAT LIMITED located?

toggle

EDGEOFMYSEAT LIMITED is registered at The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire SN15 4LX.

What does EDGEOFMYSEAT LIMITED do?

toggle

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

What is the latest filing for EDGEOFMYSEAT LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.