Leading Edge Group (UK) Limited CARDIFF


Leading Edge Group (UK) started in year 2007 as Private Limited Company with registration number 06209056. The Leading Edge Group (UK) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Cardiff at Part Ground Floor, Raglan House Malthouse Avenue. Postal code: CF23 8RA.

At the moment there are 2 directors in the the firm, namely Daniel H. and Simon L.. In addition one secretary - Sally K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John B. who worked with the the firm until 1 February 2017.

Leading Edge Group (UK) Limited Address / Contact

Office Address Part Ground Floor, Raglan House Malthouse Avenue
Office Address2 Cardiff Gate Business Park
Town Cardiff
Post code CF23 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06209056
Date of Incorporation Wed, 11th Apr 2007
Industry Activities of business and employers membership organizations
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Daniel H.

Position: Director

Appointed: 21 October 2021

Sally K.

Position: Secretary

Appointed: 01 February 2017

Simon L.

Position: Director

Appointed: 03 January 2017

Anthony F.

Position: Director

Appointed: 13 June 2019

Resigned: 14 April 2023

Craig M.

Position: Director

Appointed: 03 January 2017

Resigned: 21 January 2019

Struan A.

Position: Director

Appointed: 02 November 2015

Resigned: 14 May 2019

Raylee C.

Position: Director

Appointed: 02 November 2015

Resigned: 01 May 2016

Andrew G.

Position: Director

Appointed: 19 October 2015

Resigned: 10 October 2017

Andrew G.

Position: Director

Appointed: 21 September 2015

Resigned: 03 January 2017

Cameron M.

Position: Director

Appointed: 15 December 2011

Resigned: 13 November 2015

Timothy M.

Position: Director

Appointed: 23 November 2009

Resigned: 31 July 2015

William L.

Position: Director

Appointed: 10 May 2007

Resigned: 23 November 2009

Simon A.

Position: Director

Appointed: 11 April 2007

Resigned: 15 December 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 April 2007

Resigned: 11 April 2007

Iain G.

Position: Director

Appointed: 11 April 2007

Resigned: 08 September 2015

John B.

Position: Secretary

Appointed: 11 April 2007

Resigned: 01 February 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2007

Resigned: 11 April 2007

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Cog Financial Services Limited from Chatswood, Australia. The abovementioned PSC is classified as "a public company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Cog Financial Services Limited

Level 1 72 Archer Street, 341 George Street, Chatswood, Nsw 2067, Australia

Legal authority Australia
Legal form Public Company Limited By Shares
Country registered Australia
Place registered Australia
Registration number Acn 58 100 854 788 And Abn 100 854 788
Notified on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand466 345328 245583 166372 652
Current Assets1 399 0271 442 6182 087 2872 717 094
Debtors932 6821 114 3731 504 1212 344 442
Net Assets Liabilities42 384121 4191 161 5881 381 067
Other Debtors757 374864 9801 037 9041 475 587
Property Plant Equipment62 72546 84250 780116 230
Other
Accumulated Depreciation Impairment Property Plant Equipment473 985503 704258 793134 139
Amounts Owed To Group Undertakings662 544674 75515 00015 000
Average Number Employees During Period71746791
Creditors662 544674 755976 480356 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 209277 781161 965
Disposals Property Plant Equipment 502279 719161 965
Fixed Assets 46 84250 781116 231
Increase From Depreciation Charge For Year Property Plant Equipment 29 92832 87037 311
Intangible Assets  11
Intangible Assets Gross Cost  1 
Net Current Assets Liabilities642 203749 3321 110 8071 620 836
Nominal Value Allotted Share Capital40 00040 000  
Nominal Value Shares Issued Specific Share Issue  1 
Number Shares Issued Fully Paid 40 00040 00140 001
Other Creditors445 229440 610519 423356 000
Other Taxation Social Security Payable249 927220 296368 160515 144
Par Value Share 111
Property Plant Equipment Gross Cost536 710550 546309 573250 369
Total Additions Including From Business Combinations Intangible Assets  1 
Total Additions Including From Business Combinations Property Plant Equipment 14 33838 746102 761
Total Assets Less Current Liabilities704 928796 1741 161 5881 737 067
Trade Creditors Trade Payables61 66832 38073 89733 806
Trade Debtors Trade Receivables175 308167 511423 957826 595

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts made up to 30th June 2023
filed on: 3rd, January 2024
Free Download (12 pages)

Company search

Advertisements