Edge10 (UK) Limited LONDON


Edge10 (UK) started in year 2012 as Private Limited Company with registration number 08215358. The Edge10 (UK) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 85 Great Portland Street. Postal code: W1W 7LT.

The company has 4 directors, namely Safi O., Edward K. and Oliver A. and others. Of them, Justin P. has been with the company the longest, being appointed on 7 August 2013 and Safi O. has been with the company for the least time - from 3 October 2022. As of 26 April 2024, there were 6 ex directors - Bridget H., Ashley A. and others listed below. There were no ex secretaries.

Edge10 (UK) Limited Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08215358
Date of Incorporation Fri, 14th Sep 2012
Industry Business and domestic software development
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Safi O.

Position: Director

Appointed: 03 October 2022

Edward K.

Position: Director

Appointed: 01 September 2022

Oliver A.

Position: Director

Appointed: 02 April 2020

Justin P.

Position: Director

Appointed: 07 August 2013

Bridget H.

Position: Director

Appointed: 02 April 2020

Resigned: 03 June 2021

Ashley A.

Position: Director

Appointed: 19 January 2019

Resigned: 02 April 2020

James B.

Position: Director

Appointed: 06 October 2016

Resigned: 02 April 2020

John B.

Position: Director

Appointed: 06 October 2016

Resigned: 30 June 2020

Oliver A.

Position: Director

Appointed: 14 September 2012

Resigned: 27 September 2012

Celerity Accounts Ltd

Position: Corporate Secretary

Appointed: 14 September 2012

Resigned: 06 August 2013

Allan R.

Position: Director

Appointed: 14 September 2012

Resigned: 06 August 2013

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we researched, there is Octopus Apollo Vct Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Safi O. This PSC has significiant influence or control over the company,. Moving on, there is Safi O., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Octopus Apollo Vct Plc

33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 05840377
Notified on 8 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Safi O.

Notified on 3 September 2022
Nature of control: significiant influence or control

Safi O.

Notified on 26 September 2016
Ceased on 26 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Justin P.

Notified on 14 September 2016
Ceased on 11 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Kingfisher Investment Group Limited

17 Waterloo Place, London, SW1Y 4AR, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Engalnd And Wales
Registration number 7109384
Notified on 14 September 2016
Ceased on 26 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand2 75333 182
Current Assets252 711466 978
Debtors249 958433 796
Other Debtors24 0165 039
Property Plant Equipment3 9834 357
Other
Accrued Liabilities Deferred Income213 077233 239
Accumulated Amortisation Impairment Intangible Assets73 292141 065
Accumulated Depreciation Impairment Property Plant Equipment5 9778 156
Amounts Owed To Group Undertakings121 120 
Average Number Employees During Period1717
Corporation Tax Recoverable55 363103 746
Creditors553 926540 808
Fixed Assets608 423949 711
Increase From Amortisation Charge For Year Intangible Assets 67 773
Increase From Depreciation Charge For Year Property Plant Equipment 2 179
Intangible Assets604 440945 354
Intangible Assets Gross Cost677 7321 086 419
Net Current Assets Liabilities-301 215-73 830
Other Creditors71 070 
Other Taxation Social Security Payable49 01526 225
Prepayments Accrued Income10 36815 477
Property Plant Equipment Gross Cost9 96012 513
Recoverable Value-added Tax48519 102
Total Additions Including From Business Combinations Intangible Assets 408 687
Total Additions Including From Business Combinations Property Plant Equipment 2 553
Total Assets Less Current Liabilities307 208875 881
Trade Creditors Trade Payables86 071281 344
Trade Debtors Trade Receivables159 726290 432

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 17th, February 2024
Free Download (53 pages)

Company search