The Edge Works Limited MANCHESTER


Founded in 1997, The Edge Works, classified under reg no. 03406606 is an active company. Currently registered at Jactin House M4 6WX, Manchester the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 6th August 1997 The Edge Works Limited is no longer carrying the name Heat Of The Moment.

Currently there are 2 directors in the the company, namely Mark O. and Stephen H.. In addition one secretary - Stephen H. - is with the firm. As of 29 April 2024, there were 4 ex directors - Andrew D., David W. and others listed below. There were no ex secretaries.

The Edge Works Limited Address / Contact

Office Address Jactin House
Office Address2 24 Hood Street
Town Manchester
Post code M4 6WX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03406606
Date of Incorporation Tue, 22nd Jul 1997
Industry Other information technology service activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Mark O.

Position: Director

Appointed: 01 January 2001

Stephen H.

Position: Secretary

Appointed: 06 August 1997

Stephen H.

Position: Director

Appointed: 06 August 1997

Andrew D.

Position: Director

Appointed: 06 August 1997

Resigned: 30 August 2002

David W.

Position: Director

Appointed: 06 August 1997

Resigned: 29 April 2003

Josephine E.

Position: Director

Appointed: 06 August 1997

Resigned: 29 April 2003

Steven C.

Position: Director

Appointed: 06 August 1997

Resigned: 08 November 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1997

Resigned: 06 August 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 July 1997

Resigned: 06 August 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Mark O. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Steve H. This PSC owns 25-50% shares.

Mark O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steve H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Heat Of The Moment August 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  442 278574 565567 175547 861
Current Assets477 440467 603509 254635 788591 761554 707
Debtors  66 97661 22324 5866 846
Net Assets Liabilities528 144504 106515 247532 288552 814549 345
Other Debtors  8708701 3651 375
Property Plant Equipment  2 4161 20818 27712 898
Other
Accumulated Amortisation Impairment Intangible Assets  355 301396 687436 588478 247
Accumulated Depreciation Impairment Property Plant Equipment  84 14885 35666 83473 163
Additions Other Than Through Business Combinations Property Plant Equipment    24 368950
Average Number Employees During Period  3333
Bank Borrowings   50 00040 00030 000
Bank Overdrafts    10 00010 000
Creditors22 61737 08559 064119 00385 11857 798
Fixed Assets90 24690 62879 40580 120102 084102 569
Future Minimum Lease Payments Under Non-cancellable Operating Leases  13 1699 5459 8379 837
Increase From Amortisation Charge For Year Intangible Assets   41 38639 90141 659
Increase From Depreciation Charge For Year Property Plant Equipment   1 2087 2996 329
Intangible Assets  76 98978 91283 80789 671
Intangible Assets Gross Cost  432 290475 599520 395567 918
Net Current Assets Liabilities454 823430 518450 190516 785506 643496 909
Other Creditors  4 86450 44219 6421 400
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 821 
Other Disposals Property Plant Equipment    25 821 
Property Plant Equipment Gross Cost  86 56486 56485 11186 061
Provisions For Liabilities Balance Sheet Subtotal16 92517 04014 34814 61715 91320 133
Taxation Social Security Payable  30 51742 33335 13326 692
Total Additions Including From Business Combinations Intangible Assets   43 30944 79647 523
Total Assets Less Current Liabilities545 069521 146529 595596 905608 727599 478
Trade Creditors Trade Payables  5 2259 3128 4374 342
Trade Debtors Trade Receivables  66 10660 35323 2215 471

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements