EDGE ANALYTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

03/02/253 February 2025 Appointment of Mr Richard Anthony Culf as a director on 2025-01-31

View Document

03/02/253 February 2025 Notification of Edge Analytics Holdings Limited as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Cessation of Green Street Advisors (Uk) Limited as a person with significant control on 2025-01-31

View Document

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

View Document

03/02/253 February 2025 Appointment of Mr Andrew Fowler as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Jeffry Harpor Stuek as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Daniel Joseph Figenshu as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of John Guilfoy as a director on 2025-01-31

View Document

20/12/2420 December 2024 Cessation of The Local Data Company Group Ltd as a person with significant control on 2024-12-19

View Document

20/12/2420 December 2024 Notification of Green Street Advisors (Uk) Limited as a person with significant control on 2024-12-19

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

01/11/231 November 2023 Termination of appointment of Melissa Jane Edwards as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Barnaby William Oswald as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of John Guilfoy as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Melissa Jane Edwards as a secretary on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr Daniel Joseph Figenshu as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Jeffry Harpor Stuek as a director on 2023-10-31

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Current accounting period shortened from 2023-04-06 to 2022-12-31

View Document

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

View Document

07/04/227 April 2022 Notification of The Local Data Company Group Ltd as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Appointment of Mr Barnaby William Oswald as a director on 2022-04-06

View Document

06/04/226 April 2022 Annual accounts for year ending 06 Apr 2022

View Accounts

06/04/226 April 2022 Appointment of Mrs Melissa Jane Edwards as a director on 2022-04-06

View Document

06/04/226 April 2022 Appointment of Melissa Jane Edwards as a secretary on 2022-04-06

View Document

02/04/222 April 2022 Statement of capital following an allotment of shares on 2012-04-02

View Document

02/04/222 April 2022 Statement of capital following an allotment of shares on 2010-05-04

View Document

01/04/221 April 2022 Statement of company's objects

View Document

29/03/2229 March 2022 Current accounting period extended from 2022-03-31 to 2022-04-06

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR PETER BODEN

View Document

10/09/2010 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

02/09/202 September 2020 CESSATION OF RICHARD CULF AS A PSC

View Document

02/09/202 September 2020 CESSATION OF PETER BODEN AS A PSC

View Document

02/09/202 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 208

View Document

02/09/202 September 2020 DIRECTOR APPOINTED DR KATE STAINES

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MARTYNA AGATA JASINSKA

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BODEN

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM LEEDS INNOVATION CENTRE 103, CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 SECOND FILING FOR FORM AP01

View Document

29/01/1529 January 2015 ADOPT ARTICLES 07/01/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1418 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR ANDREW FOWLER

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BODEN / 16/06/2011

View Document

16/06/1116 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BODEN / 16/06/2011

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, 11, BEECH AVENUE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4PA

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR RICHARD CULF

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BODEN / 01/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

06/09/056 September 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

13/06/0513 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information