The Edge Corporation Limited LONDON


Founded in 2002, The Edge Corporation, classified under reg no. 04461800 is an active company. Currently registered at Langley House N2 8EY, London the company has been in the business for 22 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has one director. Rachel C., appointed on 7 January 2021. There are currently no secretaries appointed. At the moment 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.

The Edge Corporation Limited Address / Contact

Office Address Langley House
Office Address2 Park Road
Town London
Post code N2 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04461800
Date of Incorporation Fri, 14th Jun 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Rachel C.

Position: Director

Appointed: 07 January 2021

Shearly C.

Position: Director

Appointed: 18 October 2018

Resigned: 30 October 2018

Daniel A.

Position: Director

Appointed: 14 June 2018

Resigned: 04 February 2022

Mark A.

Position: Director

Appointed: 14 June 2018

Resigned: 04 February 2022

Rachel C.

Position: Director

Appointed: 06 March 2017

Resigned: 18 October 2018

Daniel U.

Position: Director

Appointed: 15 January 2007

Resigned: 18 September 2014

Eliahu U.

Position: Director

Appointed: 15 January 2007

Resigned: 18 September 2014

Eliahu U.

Position: Secretary

Appointed: 15 January 2007

Resigned: 18 September 2014

Adam U.

Position: Director

Appointed: 15 January 2007

Resigned: 18 September 2014

Eli C.

Position: Director

Appointed: 15 January 2007

Resigned: 06 March 2017

Steven M.

Position: Director

Appointed: 24 June 2002

Resigned: 06 December 2006

Steven M.

Position: Secretary

Appointed: 24 June 2002

Resigned: 06 December 2006

Van P.

Position: Director

Appointed: 24 June 2002

Resigned: 06 December 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2002

Resigned: 24 June 2002

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 14 June 2002

Resigned: 24 June 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we identified, there is Rachel C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Mark A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachel C.

Notified on 7 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark A.

Notified on 30 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Daniel A.

Notified on 30 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Shearly C.

Notified on 18 October 2018
Ceased on 30 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rachel C.

Notified on 6 March 2017
Ceased on 18 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-04-30
Balance Sheet
Cash Bank On Hand 702216841 100  
Current Assets43 0951 00217 37740 8681 58457 76734 8397
Debtors 30017 37540 7001 58056 667  
Other Debtors  17 0751 4001 58055 867  
Property Plant Equipment 11 45710 5759 6948 8137 932  
Other
Accrued Liabilities 9132 1131 2009001 200  
Accumulated Depreciation Impairment Property Plant Equipment 51 54352 42553 30654 18755 068  
Administrative Expenses   3 8551 403   
Cost Sales   38 00037 266   
Creditors132 716102 279103 113113 363110 267111 66590 30954 777
Fixed Assets17 18411 457   7 9326 6105 508
Future Minimum Lease Payments Under Non-cancellable Operating Leases 35 00035 00035 00035 00035 000  
Gross Profit Loss   -22 7853 134   
Increase From Depreciation Charge For Year Property Plant Equipment  882881881881  
Net Current Assets Liabilities-89 621-101 277-85 736-72 495-108 683-53 898-55 470-54 770
Number Shares Issued Fully Paid  200200200   
Other Creditors 8 8329 60719 857-200   
Par Value Share  111   
Prepayments 300300300 800  
Profit Loss  14 559-26 6401 731   
Profit Loss On Ordinary Activities Before Tax   -26 6401 731   
Property Plant Equipment Gross Cost 63 00063 00063 00063 000   
Total Assets Less Current Liabilities-72 437-89 820-75 161-62 801-99 870-45 966-48 860-49 262
Trade Creditors Trade Payables    4 9224 978  
Turnover Revenue   15 21540 400   
Corporation Tax Payable     156  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-04-30
filed on: 25th, January 2023
Free Download (5 pages)

Company search