Edgewise Limited LONDON


Edgewise started in year 2000 as Private Limited Company with registration number 03980462. The Edgewise company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At present there are 2 directors in the the firm, namely Berish B. and Pessie B.. In addition one secretary - Pessie B. - is with the company. At present 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.

Edgewise Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03980462
Date of Incorporation Wed, 26th Apr 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 6th April
Company age 24 years old
Account next due date Mon, 6th Jan 2025 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Pessie B.

Position: Secretary

Appointed: 12 November 2013

Berish B.

Position: Director

Appointed: 12 November 2013

Pessie B.

Position: Director

Appointed: 12 November 2013

Sarah K.

Position: Director

Appointed: 02 December 2002

Resigned: 12 November 2013

Sarah K.

Position: Secretary

Appointed: 22 May 2000

Resigned: 12 November 2013

Abraham K.

Position: Director

Appointed: 22 May 2000

Resigned: 12 November 2013

Joshua S.

Position: Director

Appointed: 22 May 2000

Resigned: 12 November 2013

Zelda S.

Position: Secretary

Appointed: 22 May 2000

Resigned: 12 November 2013

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2000

Resigned: 22 May 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 2000

Resigned: 22 May 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Dco Subsidiary Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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.

Dco Subsidiary Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06646135
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-302018-03-302019-03-302020-03-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand442 255736 925198 041119 22215 531161 7412 837
Current Assets8 900 3919 275 4489 365 9329 414 9029 816 8529 382 7429 366 936
Debtors8 458 1368 538 5239 167 8919 295 6809 801 3219 221 0019 364 099
Net Assets Liabilities17 367 68318 699 52419 620 18019 506 76420 034 48620 815 61221 189 995
Other Debtors7 198 8097 209 2797 421 8867 879 6978 141 9218 369 6808 536 636
Other
Amounts Owed By Related Parties1 005 4481 005 4481 459 4481 365 0851 319 085571 585555 301
Amounts Owed To Group Undertakings4 888 6524 888 6524 888 6524 888 6524 888 6524 888 6524 903 706
Average Number Employees During Period  67787
Bank Borrowings Overdrafts7 934 9007 670 9527 400 7237 123 5946 796 8296 480 2676 247 578
Corporation Tax Payable68 60285 086106 64464 492191 571152 032 
Corporation Tax Recoverable      9 581
Creditors7 934 9007 670 9527 400 7237 123 5946 796 8296 480 2676 247 578
Disposals Investment Property Fair Value Model  14 00955 47847 47512 560 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     1 139 068 
Investment Property25 436 00026 615 00026 722 81726 679 42826 637 35427 763 86227 763 863
Investment Property Fair Value Model 26 615 00026 722 81726 679 42926 637 35427 763 862 
Key Management Personnel Compensation Total 100 000100 000    
Net Current Assets Liabilities3 725 1213 839 3803 950 0474 024 9664 260 7153 813 2863 954 979
Number Shares Issued Fully Paid 2     
Other Creditors130 174192 966145 424151 137162 077202 502214 341
Other Taxation Social Security Payable8 0289 36410 11514 55514 90718 67023 710
Par Value Share 1     
Profit Loss2 416 1741 331 841920 656-113 416527 722781 126374 383
Provisions For Liabilities Balance Sheet Subtotal3 858 5384 083 9043 651 9614 074 0364 066 7544 281 2694 281 269
Total Assets Less Current Liabilities29 161 12130 454 38030 672 86430 704 39430 898 06931 577 14831 718 842
Trade Debtors Trade Receivables253 879323 796286 55750 898340 315279 736262 581
Director Remuneration    120 000120 000120 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements