UKBizDB.co.uk

EDGEI TECH UK LTD

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

This company is commonly known as Edgei Tech Uk Ltd. The company was founded 9 years ago and was given the registration number 09414768. The firm's registered office is in ST. ALBANS. You can find them at Newlands, Windmill Road, Markyate, St. Albans, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EDGEI TECH UK LTD
Company Number:09414768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Newlands, Windmill Road, Markyate, St. Albans, England, AL3 8LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newlands, Windmill Road, Markyate, St. Albans, England, AL3 8LP

Director06 January 2023Active
Newlands, Windmill Road, Markyate, St. Albans, England, AL3 8LP

Secretary30 January 2015Active
Flat 9, 103 Grandfield Avenue, Watford, England, WD17 4XD

Director23 December 2022Active
Newlands, Windmill Road, Markyate, St. Albans, England, AL3 8LP

Director19 August 2022Active
Newlands, Windmill Road, Markyate, St. Albans, England, AL3 8LP

Director30 January 2015Active

People with Significant Control

Mr Kamal Udaiyar
Notified on:17 January 2023
Status:Active
Date of birth:July 1985
Nationality:Indian
Country of residence:England
Address:Newlands, Windmill Road, Markyate, St. Albans, England, AL3 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rosalie Fellingham
Notified on:06 January 2023
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:84, Uxbridge Road, London, England, W13 8RA
Nature of control:
  • Voting rights 75 to 100 percent
Mr Sam Nkosi
Notified on:19 August 2022
Status:Active
Date of birth:January 1984
Nationality:South African
Country of residence:England
Address:Newlands, Windmill Road, Markyate, St. Albans, England, AL3 8LP
Nature of control:
  • Voting rights 75 to 100 percent
Mr Elliot Sylverster
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Newlands, Windmill Road, Markyate, St. Albans, England, AL3 8LP
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Officers

Second filing of director appointment with name.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Change account reference date company current shortened.

Download
2021-09-10Gazette

Gazette filings brought up to date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.