Edge Networks (UK) Ltd GLOUCESTER


Founded in 2014, Edge Networks (UK), classified under reg no. 08955421 is an active company. Currently registered at Unit 20 Highnam Business Centre Newent Road GL2 8DN, Gloucester the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Emily L., Jonathan L.. Of them, Jonathan L. has been with the company the longest, being appointed on 1 June 2016 and Emily L. has been with the company for the least time - from 1 December 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edge Networks (UK) Ltd Address / Contact

Office Address Unit 20 Highnam Business Centre Newent Road
Office Address2 Highnam
Town Gloucester
Post code GL2 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08955421
Date of Incorporation Mon, 24th Mar 2014
Industry Wired telecommunications activities
Industry Wireless telecommunications activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Emily L.

Position: Director

Appointed: 01 December 2020

Jonathan L.

Position: Director

Appointed: 01 June 2016

Michael H.

Position: Secretary

Appointed: 01 April 2016

Resigned: 10 February 2020

Andrew H.

Position: Director

Appointed: 03 March 2015

Resigned: 10 February 2020

Ryan W.

Position: Director

Appointed: 18 November 2014

Resigned: 31 March 2016

Jacqueline B.

Position: Secretary

Appointed: 24 March 2014

Resigned: 24 April 2014

Claire W.

Position: Director

Appointed: 24 March 2014

Resigned: 31 March 2016

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Jonathan L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andrew H. This PSC owns 25-50% shares.

Jonathan L.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew H.

Notified on 6 April 2016
Ceased on 10 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 13717 681     
Balance Sheet
Cash Bank On Hand  65 752117 689140 080293 261288 307
Current Assets35 69620 121385 448365 660298 154757 4461 191 822
Debtors5 6108 961319 696245 911155 389460 930892 950
Net Assets Liabilities     431 155434 860
Other Debtors  1 05012 33215 59113 96011 197
Property Plant Equipment  17 17257 04941 28458 45846 642
Total Inventories   2 0602 6853 25510 565
Cash Bank In Hand30 08611 160     
Net Assets Liabilities Including Pension Asset Liability17 13717 681     
Tangible Fixed Assets5 8585 249     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve17 13617 680     
Shareholder Funds17 13717 681     
Other
Accumulated Amortisation Impairment Intangible Assets  5 20212 13719 07326 00832 943
Accumulated Depreciation Impairment Property Plant Equipment  14 81522 31939 34159 86184 089
Average Number Employees During Period  66888
Bank Borrowings Overdrafts     43 75043 750
Creditors  376 316310 084204 33759 73711 173
Finance Lease Liabilities Present Value Total     15 98711 173
Fixed Assets5 8585 24981 324114 26691 565101 80483 053
Increase From Amortisation Charge For Year Intangible Assets   6 9356 936 6 935
Increase From Depreciation Charge For Year Property Plant Equipment   7 50417 022 24 228
Intangible Assets  64 15257 21750 28143 34636 411
Intangible Assets Gross Cost  69 35469 354 69 354 
Net Current Assets Liabilities11 27912 4329 13255 57693 817389 088362 980
Other Creditors  208 394199 411132 42449 94031 575
Other Taxation Social Security Payable  62 55059 01244 75496 258244 494
Property Plant Equipment Gross Cost  31 98779 36880 625118 319130 731
Total Additions Including From Business Combinations Property Plant Equipment   47 3811 257 12 412
Total Assets Less Current Liabilities17 13717 68190 456169 842185 382490 892446 033
Trade Creditors Trade Payables  105 37251 66127 159111 482503 345
Trade Debtors Trade Receivables  318 646233 579139 798446 970881 753
Creditors Due Within One Year24 4177 689     
Tangible Fixed Assets Additions7 322703     
Tangible Fixed Assets Cost Or Valuation7 3228 025     
Tangible Fixed Assets Depreciation1 4642 776     
Tangible Fixed Assets Depreciation Charged In Period1 4641 312     
Amount Specific Advance Or Credit Directors9862 079     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (9 pages)

Company search