EDGE ANALYTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/07/258 July 2025 | Total exemption full accounts made up to 2024-12-31 |
05/06/255 June 2025 | Confirmation statement made on 2025-06-04 with updates |
03/02/253 February 2025 | Appointment of Mr Richard Anthony Culf as a director on 2025-01-31 |
03/02/253 February 2025 | Notification of Edge Analytics Holdings Limited as a person with significant control on 2025-01-31 |
03/02/253 February 2025 | Cessation of Green Street Advisors (Uk) Limited as a person with significant control on 2025-01-31 |
03/02/253 February 2025 | Registered office address changed from 25 Maddox Street 3rd-4th Floor London W1S 2QN England to Nexus Discovery Way Leeds LS2 3AA on 2025-02-03 |
03/02/253 February 2025 | Appointment of Mr Andrew Fowler as a director on 2025-01-31 |
03/02/253 February 2025 | Termination of appointment of Jeffry Harpor Stuek as a director on 2025-01-31 |
03/02/253 February 2025 | Termination of appointment of Daniel Joseph Figenshu as a director on 2025-01-31 |
03/02/253 February 2025 | Termination of appointment of John Guilfoy as a director on 2025-01-31 |
20/12/2420 December 2024 | Cessation of The Local Data Company Group Ltd as a person with significant control on 2024-12-19 |
20/12/2420 December 2024 | Notification of Green Street Advisors (Uk) Limited as a person with significant control on 2024-12-19 |
23/07/2423 July 2024 | Confirmation statement made on 2024-06-04 with no updates |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Registered office address changed from 3a Avenue Studios Sydney Close London SW3 6HW England to 25 Maddox Street 3rd-4th Floor London W1S 2QN on 2023-12-12 |
01/11/231 November 2023 | Termination of appointment of Melissa Jane Edwards as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Barnaby William Oswald as a director on 2023-10-31 |
01/11/231 November 2023 | Appointment of John Guilfoy as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Melissa Jane Edwards as a secretary on 2023-10-31 |
01/11/231 November 2023 | Appointment of Mr Daniel Joseph Figenshu as a director on 2023-10-31 |
01/11/231 November 2023 | Appointment of Jeffry Harpor Stuek as a director on 2023-10-31 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Current accounting period shortened from 2023-04-06 to 2022-12-31 |
07/04/227 April 2022 | Cessation of Edge Analytics Employee Ownership Trustee Limited as Trustee of the Edge Analytics Employee Ownership Trust as a person with significant control on 2022-04-06 |
07/04/227 April 2022 | Notification of The Local Data Company Group Ltd as a person with significant control on 2022-04-06 |
06/04/226 April 2022 | Appointment of Mr Barnaby William Oswald as a director on 2022-04-06 |
06/04/226 April 2022 | Annual accounts for year ending 06 Apr 2022 |
06/04/226 April 2022 | Appointment of Mrs Melissa Jane Edwards as a director on 2022-04-06 |
06/04/226 April 2022 | Appointment of Melissa Jane Edwards as a secretary on 2022-04-06 |
02/04/222 April 2022 | Statement of capital following an allotment of shares on 2012-04-02 |
02/04/222 April 2022 | Statement of capital following an allotment of shares on 2010-05-04 |
01/04/221 April 2022 | Statement of company's objects |
29/03/2229 March 2022 | Current accounting period extended from 2022-03-31 to 2022-04-06 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-04 with updates |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | APPOINTMENT TERMINATED, DIRECTOR PETER BODEN |
10/09/2010 September 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/09/202 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGE ANALYTICS EMPLOYEE OWNERSHIP TRUSTEE LIMITED AS TRUSTEE OF THE EDGE ANALYTICS EMPLOYEE OWNERSHIP TRUST |
02/09/202 September 2020 | CESSATION OF RICHARD CULF AS A PSC |
02/09/202 September 2020 | CESSATION OF PETER BODEN AS A PSC |
02/09/202 September 2020 | 01/09/20 STATEMENT OF CAPITAL GBP 208 |
02/09/202 September 2020 | DIRECTOR APPOINTED DR KATE STAINES |
02/09/202 September 2020 | DIRECTOR APPOINTED MARTYNA AGATA JASINSKA |
02/09/202 September 2020 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH BODEN |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM LEEDS INNOVATION CENTRE 103, CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
20/03/1520 March 2015 | SECOND FILING FOR FORM AP01 |
29/01/1529 January 2015 | ADOPT ARTICLES 07/01/2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/12/149 December 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/06/1418 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
15/11/1215 November 2012 | DIRECTOR APPOINTED MR ANDREW FOWLER |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BODEN / 16/06/2011 |
16/06/1116 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BODEN / 16/06/2011 |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, 11, BEECH AVENUE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4PA |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/08/1011 August 2010 | DIRECTOR APPOINTED MR RICHARD CULF |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BODEN / 01/06/2010 |
11/08/1011 August 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 |
06/09/056 September 2005 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06 |
13/06/0513 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company