UKBizDB.co.uk

EDGECOMS LIMITED

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

This company is commonly known as Edgecoms Limited. The company was founded 19 years ago and was given the registration number 05288040. The firm's registered office is in EVESHAM. You can find them at 111-113 High Street, , Evesham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EDGECOMS LIMITED
Company Number:05288040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:111-113 High Street, Evesham, WR11 4XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury House, Bury Street, London, England, EC3A 5AR

Director20 March 2023Active
Bury House, Bury Street, London, England, EC3A 5AR

Director20 March 2023Active
111-113, High Street, Evesham, WR11 4XP

Secretary16 November 2004Active
Bury House, Bury Street, London, England, EC3A 5AR

Secretary28 February 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 November 2004Active
The Croft, Beach Land, Bromsberrow Heath, Ledbury, HR8 1PQ

Director16 November 2004Active
111-113, High Street, Evesham, United Kingdom, WR11 4XP

Director28 February 2017Active
Bury House, Bury Street, London, England, EC3A 5AR

Director28 February 2017Active
Rees Farm, Watery Lane, Upton St. Leonards, Gloucester, England, GL4 8DW

Director16 November 2004Active
111-113, High Street, Evesham, United Kingdom, WR11 4XP

Director28 February 2017Active

People with Significant Control

Dwsm Limited
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:Bury House, Bury Street, London, England, EC3A 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Owen Stinchcombe
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Rees Farm, Watery Lane, Gloucester, England, GL4 8DW
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Accounts

Change account reference date company current extended.

Download
2023-03-24Incorporation

Memorandum articles.

Download
2023-03-24Resolution

Resolution.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-03-21Address

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

Download
2023-02-27Change of constitution

Statement of companys objects.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.