This company is commonly known as The Edge Corporation Limited. The company was founded 21 years ago and was given the registration number 04461800. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE EDGE CORPORATION LIMITED |
---|---|---|
Company Number | : | 04461800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2002 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langley House, Park Road, London, England, N2 8EY | Director | 07 January 2021 | Active |
45 Green Walk, Hendon, London, NW4 2AL | Secretary | 24 June 2002 | Active |
47 Brockley Avenue, Stanmore, HA7 4LT | Secretary | 15 January 2007 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 14 June 2002 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 14 June 2018 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 14 June 2018 | Active |
17 Boyne Avenue, London, NW4 2JL | Director | 15 January 2007 | Active |
105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ | Director | 06 March 2017 | Active |
105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ | Director | 18 October 2018 | Active |
45 Green Walk, Hendon, London, NW4 2AL | Director | 24 June 2002 | Active |
9 Morten Close, Clarence Avenue Clapham, London, SW4 8LG | Director | 24 June 2002 | Active |
47 Brockley Avenue, Stanmore, HA7 4LT | Director | 15 January 2007 | Active |
18 Mayfair Court, 76 Stonegrove, Edgware, HA8 7UH | Director | 15 January 2007 | Active |
47 Brockley Avenue, Stanmore, HA7 4LT | Director | 15 January 2007 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 14 June 2002 | Active |
Mrs. Rachel Cohen | ||
Notified on | : | 07 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Eade Road, Occ Building A, London, England, N4 1TJ |
Nature of control | : |
|
Mr Mark Shlomo Aziz | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Eade Road, Occ Building A, London, England, N4 1TJ |
Nature of control | : |
|
Mr Daniel Azizollahoff | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Eade Road, Occ Building A, London, England, N4 1TJ |
Nature of control | : |
|
Ms. Shearly Cohen | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Eade Road, Occ Building A, London, England, N4 1TJ |
Nature of control | : |
|
Mrs. Rachel Cohen | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Company's Registered Office., London, England, N2 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.