UKBizDB.co.uk

EDGE BY ASCENTIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edge By Ascential Limited. The company was founded 24 years ago and was given the registration number 03994702. The firm's registered office is in LONDON. You can find them at C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:EDGE BY ASCENTIAL LIMITED
Company Number:03994702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Secretary02 January 2024Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director07 February 2024Active
280 Park Avenue, New York, United States, NY 10017

Director09 January 2024Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director22 December 2011Active
21 St Peter's Street, London, N1 8JD

Secretary17 May 2000Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary16 August 2007Active
The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP

Secretary24 October 2012Active
The Old Stable Yard, Odell, MK43 7BB

Secretary07 September 2009Active
The Old Stable Yard, Odell, MK43 7BB

Secretary07 September 2009Active
33, Kingsway, London, United Kingdom, WC2B 6UF

Secretary20 October 2021Active
C/O Ascential Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP

Secretary06 June 2008Active
33, Kingsway, London, United Kingdom, WC2B 6UF

Secretary06 February 2017Active
10 Portland Road, Gillingham, ME7 2NP

Secretary28 September 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 May 2000Active
21 St Peter's Street, London, N1 8JD

Director17 May 2000Active
Pinewych, Vigo Road Fairseat, Sevenoaks, TN15 7LR

Director16 August 2007Active
21 St Peter's Street, London, N1 8JD

Director17 May 2000Active
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN

Director16 August 2007Active
Greater London House, Hampstead Road, London, NW1 7EJ

Director17 May 2011Active
Greater London House, Hampstead Road, London, NW1 7EJ

Director31 March 2008Active
The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP

Director03 December 2012Active
33, Kingsway, London, United Kingdom, WC2B 6UF

Director02 January 2013Active
Greater London House, Hampstead Road, London, NW1 7EJ

Director18 July 2008Active
Greater London House, Hampstead Road, London, NW1 7EJ

Director11 June 2012Active
120 East Road, London, N1 6AA

Nominee Director16 May 2000Active
The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP

Director02 January 2013Active
Greater London House, Hampstead Road, London, NW1 7EJ

Director03 November 2008Active
94 Chapel Market, London, N1 9EY

Director01 July 2004Active
C/O Ascential Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP

Director01 May 2018Active
Emap Limited, Greater London House, Hampstead Road, London, England, NW1 7EJ

Director10 October 2011Active
C/O Ascential Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP

Director01 May 2018Active
The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP

Director24 October 2012Active

People with Significant Control

Omnicom Group Inc
Notified on:02 January 2024
Status:Active
Country of residence:United States
Address:280 Park Avenue, New York, United States, NY 10017
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Flywheel Digital Holdings Limited
Notified on:17 November 2023
Status:Active
Country of residence:Cayman Islands
Address:190 Elgin Avenue, Walkers Corporate Limited, George Town, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ascential Financing Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:33, Kingsway, London, England, WC2B 6UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wgsn Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Kingsway, London, United Kingdom, WC2B 6UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-02-18Persons with significant control

Notification of a person with significant control.

Download
2024-02-18Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-01-31Change of name

Certificate change of name company.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-25Accounts

Accounts with accounts type full.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Address

Change registered office address company with date old address new address.

Download
2024-01-16Officers

Appoint person secretary company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-01Persons with significant control

Notification of a person with significant control.

Download
2023-07-01Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-16Address

Change registered office address company with date old address new address.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-10-22Officers

Appoint person secretary company with name date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.