Edge Analytics Limited LONDON


Founded in 2005, Edge Analytics, classified under reg no. 05478834 is an active company. Currently registered at 3a Avenue Studios SW3 6HW, London the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely John G., Daniel F. and Jeffry S.. Of them, John G., Daniel F., Jeffry S. have been with the company the longest, being appointed on 31 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edge Analytics Limited Address / Contact

Office Address 3a Avenue Studios
Office Address2 Sydney Close
Town London
Post code SW3 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05478834
Date of Incorporation Mon, 13th Jun 2005
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

John G.

Position: Director

Appointed: 31 October 2023

Daniel F.

Position: Director

Appointed: 31 October 2023

Jeffry S.

Position: Director

Appointed: 31 October 2023

Melissa E.

Position: Secretary

Appointed: 06 April 2022

Resigned: 31 October 2023

Melissa E.

Position: Director

Appointed: 06 April 2022

Resigned: 31 October 2023

Barnaby O.

Position: Director

Appointed: 06 April 2022

Resigned: 31 October 2023

Martyna J.

Position: Director

Appointed: 01 September 2020

Resigned: 06 April 2022

Kate S.

Position: Director

Appointed: 01 September 2020

Resigned: 06 April 2022

Andrew F.

Position: Director

Appointed: 01 April 2012

Resigned: 06 April 2022

Richard C.

Position: Director

Appointed: 04 May 2010

Resigned: 06 April 2022

Elizabeth B.

Position: Secretary

Appointed: 13 June 2005

Resigned: 01 September 2020

Peter B.

Position: Director

Appointed: 13 June 2005

Resigned: 16 March 2021

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats found, there is The Local Data Company Group Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Edge Analytics Employee Ownership Trustee Limited As Trustee Of The Edge Analytics Employee Ownership Trust that put Leeds, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Richard C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

The Local Data Company Group Ltd

3a Avenue Studios Sydney Close, London, SW3 6HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12324909
Notified on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edge Analytics Employee Ownership Trustee Limited As Trustee Of The Edge Analytics Employee Ownership Trust

Nexus Discovery Way, University Of Leeds, Leeds, LS2 3AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Of England And Wales
Registration number 12767981
Notified on 1 September 2020
Ceased on 6 April 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Richard C.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% shares

Peter B.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-04-062022-12-31
Balance Sheet
Cash Bank On Hand   369 069164 816208 863186 053186 04181 877163 905
Current Assets   636 612415 147374 788430 798295 870388 744392 031
Debtors 239 650102 177267 543250 331165 925244 745109 829306 867228 126
Net Assets Liabilities   432 907311 033310 578338 290195 719205 33371 967
Other Debtors   2 94676831 8474703084092 038
Property Plant Equipment   7 7505 2454 2864 8813 3181 7404 687
Cash Bank In Hand184 454191 765397 314       
Intangible Fixed Assets4 4489 213        
Tangible Fixed Assets 9 21311 486       
Other
Accumulated Depreciation Impairment Property Plant Equipment   25 29527 80029 84932 17333 73636 62040 046
Additions Other Than Through Business Combinations Property Plant Equipment     1 0902 919 1 306 
Average Number Employees During Period   10101010161717
Corporation Tax Payable   76 36030 000     
Creditors   210 155108 46767 76796 462102 839184 716324 751
Depreciation Rate Used For Property Plant Equipment    1515151515 
Increase From Depreciation Charge For Year Property Plant Equipment    2 5052 0492 3241 5632 8843 426
Net Current Assets Liabilities   426 457306 680307 021334 336193 031204 02867 280
Other Creditors   5 5645 6645 7645 8645 62359 294111 342
Other Taxation Social Security Payable   123 50469 36857 29779 39790 443125 42244 955
Property Plant Equipment Gross Cost    33 04534 13537 05437 05438 36044 733
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 300892729927630435 
Total Assets Less Current Liabilities   434 207311 925311 307339 217196 349205 76871 967
Trade Creditors Trade Payables   4 7273 4354 70611 2016 773 2 573
Trade Debtors Trade Receivables   264 597249 563134 078244 275109 521306 458226 088
Amounts Owed To Group Undertakings         165 881
Provisions For Liabilities Balance Sheet Subtotal        435 
Total Additions Including From Business Combinations Property Plant Equipment         6 373
Creditors Due Within One Year134 974152 935        
Difference Between Accumulated Depreciation Amortisation Capital Allowances8901 8002 000       
Number Shares Allotted200200200       
Par Value Share 11       
Share Capital Allotted Called Up Paid-200-200-200       
Share Premium Account54 95054 95054 950       
Tangible Fixed Assets Additions 9 2547 916       
Tangible Fixed Assets Cost Or Valuation15 87525 12933 045       
Tangible Fixed Assets Depreciation11 42715 91621 559       
Tangible Fixed Assets Depreciation Charged In Period 4 4895 643       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Address change date: 12th December 2023. New Address: 25 Maddox Street 3rd-4th Floor London W1S 2QN. Previous address: 3a Avenue Studios Sydney Close London SW3 6HW England
filed on: 12th, December 2023
Free Download (1 page)

Company search