Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPENEDGE LIMITED
Company Information for

OPENEDGE LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
05862322
Private Limited Company
Active

Company Overview

About Openedge Ltd
OPENEDGE LIMITED was founded on 2006-06-29 and has its registered office in London. The organisation's status is listed as "Active". Openedge Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPENEDGE LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Filing Information
Company Number 05862322
Company ID Number 05862322
Date formed 2006-06-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB893413114  
Last Datalog update: 2024-04-07 02:17:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPENEDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPENEDGE LIMITED
The following companies were found which have the same name as OPENEDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPENEDGE CONSULTING LIMITED 11 GROVES WAY HARTLEBURY KIDDERMINSTER DY11 7TU Active Company formed on the 2015-11-25
OPENEDGE COMMUNICATIONS, LLC 9900 SPECTRUM DR AUSTIN TX 78717 Active Company formed on the 2017-02-08
OPENEDGE CONCEPTS INC Georgia Unknown
OPENEDGE CONCEPTS INC Georgia Unknown
OPENEDGE GROUNDWORK LTD 70 BOUNCES ROAD LONDON N9 8JS Active - Proposal to Strike off Company formed on the 2020-09-08
OPENEDGE INC 14967 Chicago St Parker CO 80134 Good Standing Company formed on the 2023-01-24
OPENEDGE LLC 6413 RAINIER RD PLANO TX 75023 Active Company formed on the 2019-09-17
OPENEDGE MEDIA, INC. 1125 COOPER AVE Glenwood Springs CO 81601 Voluntarily Dissolved Company formed on the 1999-08-23
OPENEDGE MEDIA MARKETING LLC California Unknown
OPENEDGE MEDIA INCORPORATED California Unknown
OPENEDGE PAYMENTS LLC Georgia Unknown
OPENEDGE RESIDENTIAL LIMITED 68 GRAFTON WAY LONDON W1T 5DS Active Company formed on the 2012-02-28
OPENEDGE SOLUTIONS INDIA PRIVATE LIMITED FLNO 11 PARTH SADAN SNO 89/90 CTS 977 LOKAMANYA COLONY / KOTHRUD PUNE Maharashtra 411038 ACTIVE Company formed on the 2013-09-18
OPENEDGE SOLUTIONS INCORPORATED California Unknown
OPENEDGE SOLUTIONS LLC New Jersey Unknown
OPENEDGE TECHNOLOGY LTD 98 ELMHURST ESTATE BATHEASTON BATH BA1 7NR Active Company formed on the 2017-04-12
OPENEDGE-TRANSFORMING CONFLICT Active Company formed on the 2018-01-30
OPENEDGES TECHNOLOGY INC Delaware Unknown
OPENEDGES TECHNOLOGY CORPORATION 2540 N 1ST ST STE 101 SAN JOSE CA 95131 Active Company formed on the 2022-08-11

Company Officers of OPENEDGE LIMITED

Current Directors
Officer Role Date Appointed
SHANE DESAI
Company Secretary 2011-02-04
SHANE DESAI
Director 2006-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY GILSON
Company Secretary 2009-06-11 2011-02-04
RYAN BENJAMIN JACOBSON
Company Secretary 2008-10-01 2009-06-11
MARIA ISABEL AGUADO
Company Secretary 2006-07-24 2008-10-01
SDG SECRETARIES LIMITED
Nominated Secretary 2006-06-29 2006-07-24
SDG REGISTRARS LIMITED
Nominated Director 2006-06-29 2006-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE DESAI DOUBLEBELL LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
SHANE DESAI PERMILL LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
SHANE DESAI VILACREST LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
SHANE DESAI STAVELY LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
SHANE DESAI ARTISTRAND LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
SHANE DESAI WENDLEBY LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
SHANE DESAI VISIONBELL LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
SHANE DESAI RUMBOX LIMITED Director 2016-05-19 CURRENT 2014-09-03 Active - Proposal to Strike off
SHANE DESAI CANDOME LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
SHANE DESAI BRIGHTSAY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
SHANE DESAI MASTERDAY LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active - Proposal to Strike off
SHANE DESAI CRAYDOWN LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
SHANE DESAI NEVASAY LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
SHANE DESAI INDIECHIME LIMITED Director 2013-08-15 CURRENT 2013-08-09 Active
SHANE DESAI OPENEDGE RESIDENTIAL LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
SHANE DESAI NILEWAY LIMITED Director 2010-03-04 CURRENT 2010-02-18 Liquidation
SHANE DESAI EDITRANGE LIMITED Director 2005-11-08 CURRENT 2005-09-28 Active
SHANE DESAI DESAI PROPERTY INVESTMENT LIMITED Director 2004-03-29 CURRENT 2004-03-26 Active
SHANE DESAI EXETER ROAD LIMITED Director 2001-10-26 CURRENT 2001-10-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Director's details changed for Mr Shane Shahin Desai on 2024-03-01
2024-03-28Change of details for Mr Shane Desai as a person with significant control on 2024-03-01
2023-07-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-04-19Director's details changed for Mr Shane Shahin Desai on 2023-04-06
2023-04-19Change of details for Mr Shane Desai as a person with significant control on 2023-04-06
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058623220017
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058623220017
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-03-18PSC04Change of details for Mr Shane Desai as a person with significant control on 2019-07-04
2019-07-18CH03SECRETARY'S DETAILS CHNAGED FOR SHANE DESAI on 2019-05-01
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-07-16PSC04Change of details for Mr Shane Desai as a person with significant control on 2019-05-01
2019-07-16CH01Director's details changed for Mr Shane Desai on 2019-05-01
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623220017
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623220016
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623220015
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623220014
2018-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058623220012
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623220013
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058623220009
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058623220008
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623220012
2017-06-13CH03SECRETARY'S DETAILS CHNAGED FOR SHANE SHAHIN DESAI on 2017-06-12
2017-06-13CH01Director's details changed for Mr Shane Shahin Desai on 2017-06-12
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623220011
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623220010
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-01AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-01AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0129/06/15 ANNUAL RETURN FULL LIST
2015-03-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-22AA30/06/13 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-07AR0129/06/14 FULL LIST
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623220008
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623220009
2013-07-02AR0129/06/13 FULL LIST
2013-04-23AA30/06/12 TOTAL EXEMPTION FULL
2012-07-02AR0129/06/12 FULL LIST
2012-03-15AA30/06/11 TOTAL EXEMPTION FULL
2011-07-26AA30/06/10 TOTAL EXEMPTION FULL
2011-07-06DISS40DISS40 (DISS40(SOAD))
2011-07-05GAZ1FIRST GAZETTE
2011-07-04AR0129/06/11 FULL LIST
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY JEREMY GILSON
2011-03-18AP03SECRETARY APPOINTED SHANE SHAHIN DESAI
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE SHAHIN DESAI / 01/12/2010
2010-07-02AR0129/06/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2010-02-18AA30/06/08 TOTAL EXEMPTION FULL
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-21363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY RYAN JACOBSON
2009-07-16288aSECRETARY APPOINTED JEREMY GILSON
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY MARIA AGUADO
2009-03-31288aSECRETARY APPOINTED RYAN BENJAMIN JACOBSON
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-06-26363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-03-17AA30/06/07 TOTAL EXEMPTION FULL
2007-08-02363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03288bSECRETARY RESIGNED
2006-11-03288bSECRETARY RESIGNED
2006-10-25288bDIRECTOR RESIGNED
2006-08-31288aNEW SECRETARY APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 41 CHALTON STREET LONDON NW1 1JD
2006-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPENEDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against OPENEDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding AMICUS FINANCE PLC
2017-06-16 Outstanding AMICUS FINANCE PLC
2016-12-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-12-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2014-01-22 Satisfied ALDERMORE BANK PLC
2014-01-22 Satisfied ALDERMORE BANK PLC
LEGAL CHARGE 2009-09-18 Satisfied HURSRAN LIMITED
LEGAL CHARGE 2007-03-26 Satisfied ELM PROPERTY FINANCE LIMITED
DEBENTURE 2007-03-26 Satisfied ELM PROPERTY FINANCE LIMITED
LEGAL CHARGE 2006-12-15 Satisfied INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2006-12-15 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2006-12-15 Satisfied INVESTEC BANK (UK) LIMITED
SECOND LEGAL CHARGE 2006-12-02 Satisfied JUDITH WEIL
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPENEDGE LIMITED

Intangible Assets
Patents
We have not found any records of OPENEDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPENEDGE LIMITED
Trademarks
We have not found any records of OPENEDGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPENEDGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2013-6 GBP £672
London Borough of Brent 2013-5 GBP £4,451
London Borough of Brent 2013-4 GBP £5,551
London Borough of Brent 2013-3 GBP £6,376
London Borough of Brent 2013-2 GBP £6,743
London Borough of Brent 2013-1 GBP £6,743
London Borough of Brent 2012-12 GBP £6,743
London Borough of Brent 2012-11 GBP £6,743
London Borough of Brent 2012-10 GBP £6,743
London Borough of Brent 2012-9 GBP £6,743
London Borough of Brent 2012-8 GBP £6,743
London Borough of Brent 2012-7 GBP £6,743
London Borough of Brent 2012-6 GBP £6,743
London Borough of Brent 2012-5 GBP £6,743
London Borough of Brent 2012-4 GBP £6,743
London Borough of Brent 2012-3 GBP £6,743
London Borough of Brent 2012-2 GBP £6,743
London Borough of Brent 2012-1 GBP £6,743
London Borough of Brent 2011-12 GBP £6,743 Short Lease Rents
London Borough of Brent 2011-11 GBP £6,743 Short Lease Rents
London Borough of Brent 2011-10 GBP £6,743 Short Lease Rents
London Borough of Brent 2011-9 GBP £6,743 Short Lease Rents
London Borough of Brent 2011-8 GBP £6,743 Short Lease Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OPENEDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOPENEDGE LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPENEDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPENEDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.