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

DOUBLEEDGE PROFESSIONAL SERVICES LTD

1 FINSBURY AVENUE, LONDON, EC2M 2PF,
Company Registration Number
05977863
Private Limited Company
Active

Company Overview

About Doubleedge Professional Services Ltd
DOUBLEEDGE PROFESSIONAL SERVICES LTD was founded on 2006-10-25 and has its registered office in London. The organisation's status is listed as "Active". Doubleedge Professional Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DOUBLEEDGE PROFESSIONAL SERVICES LTD
 
Legal Registered Office
1 FINSBURY AVENUE
LONDON
EC2M 2PF
Other companies in EC2M
 
Previous Names
EDGE PROFESSIONAL SERVICES LTD12/02/2010
EDGE INTEGRATED SERVICES LIMITED19/05/2008
Filing Information
Company Number 05977863
Company ID Number 05977863
Date formed 2006-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB942286120  
Last Datalog update: 2024-05-05 12:53:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUBLEEDGE PROFESSIONAL SERVICES LTD
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.

Company Officers of DOUBLEEDGE PROFESSIONAL SERVICES LTD

Current Directors
Officer Role Date Appointed
STEVE BURGES
Company Secretary 2012-10-09
STEVE CARL BURGES
Director 2013-02-26
ALEX JAMES
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WEAVER
Director 2006-10-25 2018-01-31
VISHAL PATANI
Company Secretary 2011-03-03 2011-11-20
THIRD PARTY COMPANY SECRETARIES LIMITED
Company Secretary 2006-10-25 2008-05-14

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
2024-05-23APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MARSHALL
2024-05-23REGISTRATION OF A CHARGE / CHARGE CODE 059778630008
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059778630007
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059778630006
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 059778630007
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059778630003
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059778630004
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059778630005
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 059778630006
2023-11-29Change of details for Kerv Midco Limited as a person with significant control on 2023-11-29
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM 1 Finsbury Avenue London EC2M 2PF United Kingdom
2023-05-30CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-28PSC05Change of details for Kerv Midco Limited as a person with significant control on 2021-09-24
2021-09-27CH01Director's details changed for Mr Michael Andrew Ing on 2021-09-24
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM Paxton House 30 Artillery Lane London E1 7LS England
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-05-19PSC02Notification of Kerv Midco Limited as a person with significant control on 2021-03-12
2021-05-19PSC07CESSATION OF KERV GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 059778630005
2021-02-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AD02Register inspection address changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
2020-11-17RES13Resolutions passed:
  • Re-documents 09/10/2020
  • ADOPT ARTICLES
2020-11-17MEM/ARTSARTICLES OF ASSOCIATION
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 059778630004
2020-08-11RES01ADOPT ARTICLES 11/08/20
2020-08-11MEM/ARTSARTICLES OF ASSOCIATION
2020-08-11CC04Statement of company's objects
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059778630003
2020-07-27AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ING
2020-07-27AA01Current accounting period shortened from 30/04/21 TO 31/03/21
2020-07-27PSC02Notification of Kerv Group Limited as a person with significant control on 2020-07-13
2020-07-27PSC07CESSATION OF STEPHEN CARL BURGES AS A PERSON OF SIGNIFICANT CONTROL
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JAMES
2020-07-27TM02Termination of appointment of Steve Burges on 2020-07-13
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-07-07SH06Cancellation of shares. Statement of capital on 2017-06-08 GBP 86.90
2020-06-25RP04CS01Second filing of Confirmation Statement dated 26/05/2017
2020-05-29SH02Sub-division of shares on 2016-11-30
2020-05-27CH01Director's details changed for Mr Alex James on 2018-01-01
2020-05-27PSC04Change of details for Mr Stephen Carl Burges as a person with significant control on 2018-01-31
2020-05-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JAMES
2020-05-27PSC07CESSATION OF KEITH MICHAEL WEAVER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059778630002
2019-09-11AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 801
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-04-24SH03Purchase of own shares
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WEAVER
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 80.1
2018-03-26SH06Cancellation of shares. Statement of capital on 2018-01-31 GBP 80.10
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 059778630002
2017-11-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10SH03Purchase of own shares
2017-07-04RES13Resolutions passed:
  • Terms of agreement between keith weaver and the company for the purchase of 279 ordinary shares of £0.10P in the company for a consideration of £515738 08/06/2017
2017-06-08CH01Director's details changed for on
2017-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES / 01/05/2016
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 104
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WEAVER / 05/04/2016
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM 50 Liverpool Street London EC2M 7PY
2016-09-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 104
2016-05-27AR0126/05/16 ANNUAL RETURN FULL LIST
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 104
2015-11-13AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-12SH0101/05/15 STATEMENT OF CAPITAL GBP 104
2015-09-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 232 Bishopsgate London EC2M 4QD
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0125/10/14 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for Steve Carl Burges on 2014-11-20
2013-11-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0125/10/13 FULL LIST
2013-02-28AP01DIRECTOR APPOINTED STEPHEN CARL BURGES
2013-01-16AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-06AR0125/10/12 FULL LIST
2012-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / STEVE BURGES / 24/10/2012
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM CHANRAY HOUSE 232 BISHOPSGATE LONDON EC2M 4QD ENGLAND
2012-10-19AP03SECRETARY APPOINTED STEVE BURGES
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY VISHAL PATANI
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, 1ST FLOOR MONMOUTH HOUSE 38 ARTILLERY LANE, LONDON, E1 7LS, UNITED KINGDOM
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-24AR0125/10/11 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES / 19/09/2011
2011-11-20TM02APPOINTMENT TERMINATED, SECRETARY VISHAL PATANI
2011-11-08AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM, 16 ST. HELEN'S PLACE, LONDON, EC3A 6DE, UNITED KINGDOM
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-03AP03SECRETARY APPOINTED MR VISHAL PATANI
2010-12-20AR0125/10/10 FULL LIST
2010-02-12RES15CHANGE OF NAME 08/01/2010
2010-02-12CERTNMCOMPANY NAME CHANGED EDGE PROFESSIONAL SERVICES LTD CERTIFICATE ISSUED ON 12/02/10
2010-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM, 15 ST HELEN'S PLACE, LONDON, GREATER LONDON, EC3A 6DE
2009-11-25AR0125/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WEAVER / 31/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES / 31/10/2009
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-06225PREVEXT FROM 31/10/2008 TO 30/04/2009
2009-05-01288aDIRECTOR APPOINTED MR ALEX JAMES
2009-05-0188(2)AD 30/04/09 GBP SI 99@1=99 GBP IC 1/100
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-05-17CERTNMCOMPANY NAME CHANGED EDGE INTEGRATED SERVICES LIMITED CERTIFICATE ISSUED ON 19/05/08
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED
2007-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-21363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2006-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to DOUBLEEDGE PROFESSIONAL SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOUBLEEDGE PROFESSIONAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-11 Satisfied JOHN ANTHONY BALLARD, ELLEN MCCOOL FLEMING, RONALD GEOFFREY THOM AND CHARLES WILLIAM HUMPHREYS
Creditors
Creditors Due After One Year 2013-04-30 £ 132,632
Creditors Due After One Year 2012-04-30 £ 128,520
Creditors Due After One Year 2012-04-30 £ 128,520
Creditors Due After One Year 2011-04-30 £ 79,000
Creditors Due Within One Year 2013-04-30 £ 195,882
Creditors Due Within One Year 2012-04-30 £ 131,108
Creditors Due Within One Year 2012-04-30 £ 131,108
Creditors Due Within One Year 2011-04-30 £ 112,227

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 DOUBLEEDGE PROFESSIONAL SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 137,741
Cash Bank In Hand 2012-04-30 £ 78,915
Cash Bank In Hand 2012-04-30 £ 78,915
Cash Bank In Hand 2011-04-30 £ 33,429
Current Assets 2013-04-30 £ 344,352
Current Assets 2012-04-30 £ 237,002
Current Assets 2012-04-30 £ 237,002
Current Assets 2011-04-30 £ 131,382
Debtors 2013-04-30 £ 206,611
Debtors 2012-04-30 £ 158,087
Debtors 2012-04-30 £ 158,087
Debtors 2011-04-30 £ 97,953
Shareholder Funds 2013-04-30 £ 36,540
Tangible Fixed Assets 2013-04-30 £ 20,702
Tangible Fixed Assets 2012-04-30 £ 5,240
Tangible Fixed Assets 2012-04-30 £ 5,240
Tangible Fixed Assets 2011-04-30 £ 3,198

Debtors and other cash assets

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

Government spend with DOUBLEEDGE PROFESSIONAL SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Uttlesford District Council 2011-05-24 GBP £1,014 Comms/Tel Telephones

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 DOUBLEEDGE PROFESSIONAL SERVICES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUBLEEDGE PROFESSIONAL SERVICES LTD 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 DOUBLEEDGE PROFESSIONAL SERVICES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1