EDGE10 (UK) LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.08215358
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

EDGE10 (UK) LIMITED is an active private limited company with number 08215358. It was incorporated 11 years, 8 months, 16 days ago, on 14 September 2012. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Memorandum articles

Date: 17 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Octopus Apollo Vct Plc

Notification date: 2024-02-08

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-08

Capital : 1,503,518.90002 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 06 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-27

Capital : 1,500,699.22139 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-09-09

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2023

Action Date: 11 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-11

Charge number: 082153580002

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 03 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Safi Omarov

Notification date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Safi Omarov

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Keelan

Appointment date: 2022-09-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-10-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-03

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jun 2022

Action Date: 20 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 159.0018 GBP

Date: 2019-12-20

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jun 2022

Action Date: 06 Sep 2019

Category: Capital

Type: RP04SH01

Capital : 157.46178 GBP

Date: 2019-09-06

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jun 2022

Action Date: 18 Jan 2019

Category: Capital

Type: RP04SH01

Date: 2019-01-18

Capital : 137.53171 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jun 2022

Action Date: 31 Mar 2021

Category: Capital

Type: RP04SH01

Date: 2021-03-31

Capital : 181.34755 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jun 2022

Action Date: 30 Dec 2017

Category: Capital

Type: RP04SH01

Capital : 116.8553 GBP

Date: 2017-12-30

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jun 2022

Action Date: 31 Jul 2017

Category: Capital

Type: RP04SH01

Date: 2017-07-31

Capital : 109.18043 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2022

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-30

Capital : 164.22111 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2022

Action Date: 07 Sep 2019

Category: Capital

Type: SH01

Capital : 161.46024 GBP

Date: 2019-09-07

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2022

Action Date: 07 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-07

Capital : 160.86241 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2022

Action Date: 07 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-07

Capital : 159.17265 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2022

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-31

Capital : 120.34663 GBP

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-26

Psc name: Safi Omarov

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2022

Action Date: 26 May 2022

Category: Capital

Type: SH01

Capital : 1,500,686.59513 GBP

Date: 2022-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2022

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 1,500,661.3426 GBP

Date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082153580001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

Old address: 10D Printing House Yard, Hackney Road London E2 7PR United Kingdom

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Bridget Catherine Hallahane

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2021

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: John Thomas Byfield

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2020

Action Date: 02 Apr 2020

Category: Capital

Type: SH01

Capital : 1,500,656.38825 GBP

Date: 2020-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bridget Catherine Hallahane

Appointment date: 2020-04-02

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-02

Officer name: Ashley Caleb Abrahams

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Montford Victor Butterfield

Termination date: 2020-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver William Andrews

Appointment date: 2020-04-02

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 161.38 GBP

Date: 2019-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2019

Action Date: 06 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-06

Capital : 157.46178 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2019

Action Date: 10 Feb 2019

Category: Capital

Type: SH01

Capital : 146.74749 GBP

Date: 2019-02-10

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-19

Officer name: Mr Ashley Abrahams

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2019

Action Date: 30 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-30

Capital : 116.85530 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin James William Paige

Cessation date: 2019-01-11

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Capital

Type: RP04SH01

Date: 2019-01-18

Capital : 137.53170 GBP

Documents

View document PDF

Legacy

Date: 31 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/09/2018

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2019

Action Date: 21 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-21

Charge number: 082153580001

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2018

Action Date: 30 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-30

Capital : 116.85530 GBP

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 26 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Justin James William Paige

Change date: 2016-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 26 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Safi Omarov

Notification date: 2016-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2017

Action Date: 26 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-26

Psc name: Kingfisher Investment Group Limited

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Sep 2017

Action Date: 30 Apr 2017

Category: Capital

Type: RP04SH01

Capital : 104.375 GBP

Date: 2017-04-30

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Sep 2017

Action Date: 30 Apr 2017

Category: Capital

Type: RP04SH01

Date: 2017-04-30

Capital : 104.55 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Capital : 108.05 GBP

Date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 30 Apr 2017

Category: Capital

Type: SH01

Capital : 104.55 GBP

Date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2017

Action Date: 30 Apr 2017

Category: Capital

Type: SH01

Capital : 104.55 GBP

Date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: 10D Printing House Yard, Hackney Road London E2 7PR

Change date: 2017-04-05

Old address: 2nd Floor 17 Waterloo Place London SW1Y 4AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2017

Action Date: 20 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-20

Capital : 104.025 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Nov 2016

Action Date: 05 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-05

Documents

View document PDF

Resolution

Date: 25 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr James Montford Victor Butterfield

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr John Thomas Byfield

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF


Some Companies

ASANTE CAPITAL LIMITED

25 OLD BURLINGTON STREET,LONDON,W1S 3AN

Number:07281276
Status:ACTIVE
Category:Private Limited Company

GCF INTERNATIONAL LTD

254 GOLDHAWK ROAD,LONDON,W12 9PE

Number:11154258
Status:ACTIVE
Category:Private Limited Company

JOLIE FLEUR LTD.

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:10867641
Status:ACTIVE
Category:Private Limited Company

MAVEN NEDF CI LLP

KINTYRE HOUSE,GLASGOW,G2 2LW

Number:SO306379
Status:ACTIVE
Category:Limited Liability Partnership

PARETO DIGITAL LTD

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI632397
Status:ACTIVE
Category:Private Limited Company

SPIRITUAL JOURNEYS LIMITED

5 HAMMOND CROFT WAY,,EXETER,EX2 8FZ

Number:07550199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source