UKBizDB.co.uk

EDGEPS LIMITED

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

This company is commonly known as Edgeps Limited. The company was founded 8 years ago and was given the registration number 09685365. The firm's registered office is in NOTTINGHAM. You can find them at 3 Heritage Mews, High Pavement, Nottingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EDGEPS LIMITED
Company Number:09685365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Heritage Mews, High Pavement, Nottingham, England, NG1 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director01 July 2022Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director09 August 2023Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director01 January 2016Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director09 August 2023Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director01 January 2016Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director01 September 2020Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director09 August 2023Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director01 September 2020Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director14 July 2015Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director12 November 2021Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director01 September 2020Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director14 July 2015Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director12 November 2021Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director01 September 2020Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director01 January 2016Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director01 September 2020Active
3, Heritage Mews, High Pavement, Nottingham, England, NG1 1HN

Director01 January 2016Active

People with Significant Control

Mr Neil Anthony Smith
Notified on:13 July 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:3, Heritage Mews, Nottingham, England, NG1 1HN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Lee Michael Simmonite
Notified on:13 July 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:3, Heritage Mews, Nottingham, England, NG1 1HN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Phelan
Notified on:13 July 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:3, Heritage Mews, Nottingham, England, NG1 1HN
Nature of control:
  • 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 (6 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Capital

Capital allotment shares.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Capital

Capital allotment shares.

Download
2022-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Capital

Capital allotment shares.

Download
2022-01-24Capital

Capital allotment shares.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-17Resolution

Resolution.

Download
2021-07-17Capital

Capital name of class of shares.

Download
2021-07-13Capital

Capital return purchase own shares.

Download
2021-07-12Capital

Capital cancellation shares.

Download
2021-07-03Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.