UKBizDB.co.uk

EDGE SOFTWARE CONSULTING LIMITED

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

This company is commonly known as Edge Software Consulting Limited. The company was founded 6 years ago and was given the registration number 11186511. The firm's registered office is in LONDON. You can find them at Hyde House The Hyde, Edgware Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EDGE SOFTWARE CONSULTING LIMITED
Company Number:11186511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Hyde House The Hyde, Edgware Road, London, England, NW9 6LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LA

Director01 January 2020Active
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LA

Director05 February 2018Active
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LA

Director01 January 2020Active
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LA

Director05 February 2018Active
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LA

Director05 February 2018Active

People with Significant Control

Mr James Richard Frederick Hudson
Notified on:01 January 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Hyde House, The Hyde, London, England, NW9 6LA
Nature of control:
  • Significant influence or control
Andrzej Gorzala
Notified on:05 February 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:28, Highland Drive, Bushey, United Kingdom, WD23 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ahmed Zeeshan
Notified on:05 February 2018
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:23, Brox Road, Ottershaw, United Kingdom, KT16 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mthandazo Prosper Tshabalala
Notified on:05 February 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:11, Faithfull Close, Stone, Aylesbury, United Kingdom, HP17 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Address

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

Download
2020-02-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.