EDGIFY AI LTD.

Register to unlock more data on OkredoRegister

EDGIFY AI LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09359462

Incorporation date

17/12/2014

Size

Group

Contacts

Registered address

Registered address

307 Euston Road, London NW1 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2014)
dot icon04/03/2026
Director's details changed for Mr Gerard Lopez on 2024-12-24
dot icon04/03/2026
Director's details changed for Mr Gerard Lopez on 2024-12-24
dot icon04/03/2026
Director's details changed for Hans-Jurgen Schmitz on 2024-12-24
dot icon04/03/2026
Director's details changed for Mr Mitchell Mark Oscar Bayer-Goldman on 2024-12-24
dot icon04/03/2026
Director's details changed for Mr Nadav Tal Israel on 2024-12-24
dot icon04/03/2026
Director's details changed for Mr Nadav Tal Israel on 2024-12-24
dot icon04/03/2026
Confirmation statement made on 2025-12-23 with updates
dot icon22/09/2025
Withdrawal of a person with significant control statement on 2025-09-22
dot icon22/09/2025
Notification of Mangrove V Investments S.A.R.L as a person with significant control on 2025-09-12
dot icon20/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/05/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon02/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-21
dot icon25/03/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-21
dot icon25/03/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-15
dot icon24/02/2025
Statement of capital following an allotment of shares on 2025-02-15
dot icon24/02/2025
Statement of capital following an allotment of shares on 2025-02-21
dot icon06/02/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon24/07/2024
Termination of appointment of Ofri Ben-Porat as a director on 2024-04-19
dot icon26/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/05/2024
Appointment of Mr Mitchell Mark Oscar Bayer-Goldman as a director on 2023-08-03
dot icon09/02/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon02/02/2024
Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom to 307 Euston Road London NW1 3AD on 2024-02-02
dot icon22/01/2024
Confirmation statement made on 2023-12-23 with updates
dot icon20/12/2023
Resolutions
dot icon13/12/2023
Previous accounting period shortened from 2023-12-31 to 2023-10-31
dot icon05/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/09/2023
Director's details changed for Ms Ofri Ben-Porat on 2023-09-08
dot icon06/09/2023
Director's details changed for Ceo Ofri Ben-Porat on 2023-09-01
dot icon01/08/2023
Director's details changed for Mr Gerard Lopez on 2023-08-01
dot icon01/08/2023
Director's details changed for Ceo Ofri Ben-Porat on 2023-08-01
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon13/05/2023
Registered office address changed from 12 the Polygon Flat 1 London SW4 0JG United Kingdom to 85 Tottenham Court Road London W1T 4TQ on 2023-05-13
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon19/02/2023
Confirmation statement made on 2022-12-23 with updates
dot icon29/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-06
dot icon23/01/2023
Statement of capital following an allotment of shares on 2022-12-28
dot icon18/10/2022
Termination of appointment of Simon Paul King as a director on 2022-08-25
dot icon14/10/2022
Statement of capital following an allotment of shares on 2022-08-25
dot icon13/10/2022
Statement of capital following an allotment of shares on 2022-09-06
dot icon22/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/09/2022
Resolutions
dot icon22/09/2022
Memorandum and Articles of Association
dot icon16/09/2022
Appointment of Mr Rajan Singh Dosanjh as a director on 2022-08-25
dot icon16/09/2022
Appointment of Ankush Shah as a director on 2022-08-25
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon19/04/2021
Resolutions
dot icon09/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-22
dot icon28/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon11/11/2020
Memorandum and Articles of Association
dot icon11/11/2020
Resolutions
dot icon03/11/2020
Resolutions
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon03/07/2020
Resolutions
dot icon03/07/2020
Change of share class name or designation
dot icon03/07/2020
Change of share class name or designation
dot icon02/07/2020
Memorandum and Articles of Association
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Termination of appointment of Gaby Salem as a director on 2020-04-03
dot icon07/04/2020
Termination of appointment of Rajan Singh Dosanjh as a director on 2020-04-03
dot icon07/04/2020
Appointment of Hans-Jurgen Schmitz as a director on 2020-04-03
dot icon07/04/2020
Registered office address changed from Edgify Floor 2, 3 Wework Waterhouse Square 138 Holborn London EC1N 2SW to 12 the Polygon Flat 1 London SW4 0JG on 2020-04-07
dot icon29/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon15/01/2020
Appointment of Mr Rajan Singh Dosanjh as a director on 2019-09-11
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-01-23
dot icon07/01/2020
Resolutions
dot icon01/11/2019
Satisfaction of charge 093594620001 in full
dot icon10/10/2019
Registration of charge 093594620001, created on 2019-10-04
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Appointment of Mr Simon Paul King as a director on 2019-04-03
dot icon09/04/2019
Termination of appointment of Eyal Rabinovich as a director on 2019-04-03
dot icon22/03/2019
Registered office address changed from The Space 120 Regent Street Soho London W1B 5FE to Edgify Floor 2, 3 Wework Waterhouse Square 138 Holborn London EC1N 2SW on 2019-03-22
dot icon01/03/2019
Confirmation statement made on 2018-12-23 with updates
dot icon11/02/2019
Appointment of Mr Gerard Lopez as a director on 2018-09-20
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon09/04/2018
Appointment of Mr Eyal Rabinovich as a director on 2018-03-07
dot icon04/04/2018
Resolutions
dot icon07/02/2018
Confirmation statement made on 2017-12-23 with updates
dot icon31/01/2018
Registered office address changed from The Space 120 Regent Street Soho London W1B 5FE to The Space 120 Regent Street Soho London W1B 5FE on 2018-01-31
dot icon25/01/2018
Notification of a person with significant control statement
dot icon25/01/2018
Cessation of Nadav Tal Israel as a person with significant control on 2016-12-24
dot icon25/01/2018
Cessation of Ofri Ben-Porat as a person with significant control on 2016-12-24
dot icon17/01/2018
Registered office address changed from 4th Floor 20 Air Street London W1B 5AN England to The Space 120 Regent Street Soho London W1B 5FE on 2018-01-17
dot icon11/09/2017
Change of share class name or designation
dot icon04/09/2017
Statement of capital on 2017-09-04
dot icon01/09/2017
Statement by Directors
dot icon01/09/2017
Solvency Statement dated 08/08/17
dot icon01/09/2017
Resolutions
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/06/2017
Change of share class name or designation
dot icon13/06/2017
Resolutions
dot icon31/01/2017
Appointment of Mr Gaby Salem as a director on 2016-12-24
dot icon13/01/2017
Change of share class name or designation
dot icon13/01/2017
Particulars of variation of rights attached to shares
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-12-19
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-10-28
dot icon21/12/2016
Director's details changed for Ofri Ben-Porat on 2016-12-21
dot icon21/12/2016
Director's details changed for Ofri Ben-Porat on 2016-12-21
dot icon21/12/2016
Director's details changed for Ceo Ofri Ben-Porat on 2016-09-02
dot icon20/12/2016
Director's details changed for Mr Nadav Tal Israel on 2016-09-02
dot icon02/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-09-20
dot icon29/11/2016
Resolutions
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-09-19
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2016
Registered office address changed from Shropshire House Wayra, 3rd Floor 2-10 Capper Street London WC1E 6JA England to 4th Floor 20 Air Street London W1B 5AN on 2016-09-02
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon02/02/2016
Registered office address changed from 22 Upper Ground London SE1 9PD England to Shropshire House Wayra, 3rd Floor 2-10 Capper Street London WC1E 6JA on 2016-02-02
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon26/01/2016
Registered office address changed from Collider 22 Uper Ground SE1 9PD London to 22 Upper Ground London SE1 9PD on 2016-01-26
dot icon26/01/2016
Director's details changed for Cto Nadav Tal Israel on 2016-01-25
dot icon14/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon28/05/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon13/05/2015
Resolutions
dot icon26/03/2015
Sub-division of shares on 2015-02-13
dot icon09/03/2015
Resolutions
dot icon17/12/2014
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
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.10M
-
0.00
1.80M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dosanjh, Rajan Singh
Director
25/08/2022 - Present
10
Dosanjh, Rajan Singh
Director
11/09/2019 - 03/04/2020
10
Shah, Ankush Kamal Kant
Director
25/08/2022 - Present
15
Lopez, Gerard
Director
20/09/2018 - Present
7
Salem, Gaby
Director
24/12/2016 - 03/04/2020
27

Persons with Significant Control

4
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 EDGIFY AI LTD.

EDGIFY AI LTD. is an(a) Active company incorporated on 17/12/2014 with the registered office located at 307 Euston Road, London NW1 3AD. There are currently 6 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 EDGIFY AI LTD.?

toggle

EDGIFY AI LTD. is currently Active. It was registered on 17/12/2014 .

Where is EDGIFY AI LTD. located?

toggle

EDGIFY AI LTD. is registered at 307 Euston Road, London NW1 3AD.

What does EDGIFY AI LTD. do?

toggle

EDGIFY AI LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EDGIFY AI LTD.?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mr Gerard Lopez on 2024-12-24.