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.
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 | : |
|
Registered Address | : | Hyde House The Hyde, Edgware Road, London, England, NW9 6LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LA | Director | 01 January 2020 | Active |
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LA | Director | 05 February 2018 | Active |
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LA | Director | 01 January 2020 | Active |
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LA | Director | 05 February 2018 | Active |
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LA | Director | 05 February 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.