UKBizDB.co.uk

THE EDGE CORPORATION LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, London, England, N2 8EY

Director07 January 2021Active
45 Green Walk, Hendon, London, NW4 2AL

Secretary24 June 2002Active
47 Brockley Avenue, Stanmore, HA7 4LT

Secretary15 January 2007Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary14 June 2002Active
Langley House, Park Road, London, England, N2 8EY

Director14 June 2018Active
Langley House, Park Road, London, England, N2 8EY

Director14 June 2018Active
17 Boyne Avenue, London, NW4 2JL

Director15 January 2007Active
105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ

Director06 March 2017Active
105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ

Director18 October 2018Active
45 Green Walk, Hendon, London, NW4 2AL

Director24 June 2002Active
9 Morten Close, Clarence Avenue Clapham, London, SW4 8LG

Director24 June 2002Active
47 Brockley Avenue, Stanmore, HA7 4LT

Director15 January 2007Active
18 Mayfair Court, 76 Stonegrove, Edgware, HA8 7UH

Director15 January 2007Active
47 Brockley Avenue, Stanmore, HA7 4LT

Director15 January 2007Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director14 June 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Accounts

Change account reference date company previous shortened.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Address

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

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.