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

BUSINESS EDGE NETWORK LTD

BLUEBELL HOUSE, NEWLANDS DRIVE, MAIDENHEAD, SL6 4LL,
Company Registration Number
07417591
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Business Edge Network Ltd
BUSINESS EDGE NETWORK LTD was founded on 2010-10-25 and has its registered office in Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". Business Edge Network Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUSINESS EDGE NETWORK LTD
 
Legal Registered Office
BLUEBELL HOUSE
NEWLANDS DRIVE
MAIDENHEAD
SL6 4LL
Other companies in DT4
 
Filing Information
Company Number 07417591
Company ID Number 07417591
Date formed 2010-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 25/10/2014
Return next due 22/11/2015
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB104789796  
Last Datalog update: 2024-08-05 13:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS EDGE NETWORK 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 BUSINESS EDGE NETWORK LTD

Current Directors
Officer Role Date Appointed
ALLAN RAMSAY BIGGAR
Company Secretary 2011-08-18
ALLAN RAMSAY BIGGAR
Director 2010-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICK JAMES
Company Secretary 2010-10-25 2011-09-08
NICHOLAS JAMES
Director 2011-02-01 2011-09-08
NICK JAMES
Director 2010-10-25 2010-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN RAMSAY BIGGAR WHETSTONE CAPITAL GROUP PLC Director 2018-01-09 CURRENT 2017-08-08 Active - Proposal to Strike off
ALLAN RAMSAY BIGGAR GUILDFORD STREET CAPITAL LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
ALLAN RAMSAY BIGGAR AXE PRIVATE EQUITY LIMITED Director 2017-06-01 CURRENT 2014-09-15 Active
ALLAN RAMSAY BIGGAR GUILDFORD STREET CAPITAL (UK) LIMITED Director 2016-09-11 CURRENT 2013-09-10 Active
ALLAN RAMSAY BIGGAR EMIRATES GLOBAL SERVICES LTD Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-07-11
ALLAN RAMSAY BIGGAR WORTHINGTON ENERGY LIMITED Director 2015-10-07 CURRENT 2014-10-31 Dissolved 2016-04-19
ALLAN RAMSAY BIGGAR CYCLIST LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2016-02-23
ALLAN RAMSAY BIGGAR EQUITY MEDIA PARTNERS LIMITED Director 2013-02-28 CURRENT 2012-07-02 Dissolved 2017-12-12
ALLAN RAMSAY BIGGAR FRESHLY MADE CONTENT LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2016-07-19
ALLAN RAMSAY BIGGAR XPERIA MEDIA LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-01-09
ALLAN RAMSAY BIGGAR RESOURCING EXCELLENCE LIMITED Director 2008-04-01 CURRENT 1992-04-03 Active - Proposal to Strike off
ALLAN RAMSAY BIGGAR OPEN SOHO LIMITED Director 2007-10-31 CURRENT 2006-11-03 Liquidation
ALLAN RAMSAY BIGGAR BRANDSMITHS LIMITED Director 2007-01-24 CURRENT 2001-01-26 Liquidation
ALLAN RAMSAY BIGGAR INSIGHTS INTERNATIONAL LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2014-09-09
ALLAN RAMSAY BIGGAR ALL ABOUT BRANDS PLC Director 2006-07-17 CURRENT 2006-07-17 Liquidation
ALLAN RAMSAY BIGGAR THE CADOGAN PARTNERSHIP LTD Director 2005-08-24 CURRENT 2005-01-19 Liquidation
ALLAN RAMSAY BIGGAR INFLUENTIAL THINKING LIMITED Director 2005-08-23 CURRENT 2005-08-23 Liquidation
ALLAN RAMSAY BIGGAR BRAND FAITH LIMITED Director 2005-08-22 CURRENT 2005-08-22 Liquidation
ALLAN RAMSAY BIGGAR MANAGEMENT INTELLIGENCE CONSULTING LIMITED Director 2001-11-08 CURRENT 2001-11-08 Liquidation

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
2024-02-13Compulsory strike-off action has been suspended
2024-01-16FIRST GAZETTE notice for compulsory strike-off
2023-09-16Compulsory strike-off action has been discontinued
2023-09-15CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-14Compulsory strike-off action has been suspended
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2023-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-13REGISTERED OFFICE CHANGED ON 13/11/22 FROM 61 st Thomas Street Weymouth Dorset DT4 8EQ
2022-11-13REGISTERED OFFICE CHANGED ON 13/11/22 FROM 61 st Thomas Street Weymouth Dorset DT4 8EQ
2022-11-13Director's details changed for Mr Allan Ramsay Biggar on 2022-11-13
2022-11-13Director's details changed for Mr Allan Ramsay Biggar on 2022-11-13
2022-11-13Change of details for Mr Allan Ramsay Biggar as a person with significant control on 2022-11-13
2022-11-13Change of details for Mr Allan Ramsay Biggar as a person with significant control on 2022-11-13
2022-11-13SECRETARY'S DETAILS CHNAGED FOR MR ALLAN RAMSAY BIGGAR on 2022-11-13
2022-11-13SECRETARY'S DETAILS CHNAGED FOR MR ALLAN RAMSAY BIGGAR on 2022-11-13
2022-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ALLAN RAMSAY BIGGAR on 2022-11-13
2022-11-13PSC04Change of details for Mr Allan Ramsay Biggar as a person with significant control on 2022-11-13
2022-11-13CH01Director's details changed for Mr Allan Ramsay Biggar on 2022-11-13
2022-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/22 FROM 61 st Thomas Street Weymouth Dorset DT4 8EQ
2022-09-28Compulsory strike-off action has been discontinued
2022-09-28DISS40Compulsory strike-off action has been discontinued
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-23DISS40Compulsory strike-off action has been discontinued
2018-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-27PSC04Change of details for Mr Allan Ramsay Biggar as a person with significant control on 2018-03-13
2018-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR ALLAN RAMSAY BIGGAR on 2018-03-13
2018-03-27CH01Director's details changed for Mr Allan Ramsay Biggar on 2018-03-13
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2018-03-13DISS40Compulsory strike-off action has been discontinued
2018-03-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-10DISS16(SOAS)Compulsory strike-off action has been suspended
2017-10-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-08CVA4Notice of completion of voluntary arrangement
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-06-231.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-04-09
2016-06-01AA31/10/14 TOTAL EXEMPTION SMALL
2016-06-01AA31/10/15 TOTAL EXEMPTION SMALL
2016-01-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-171.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-09
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0125/10/14 ANNUAL RETURN FULL LIST
2014-07-031.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-04-09
2014-01-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-10-25
2014-01-10ANNOTATIONClarification
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0125/10/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-181.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-09
2013-01-10AR0125/10/12 FULL LIST
2012-10-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ
2012-04-181.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-02-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-16AR0125/10/11 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN RAMSAY BIGGAR / 25/10/2011
2011-12-12AP03SECRETARY APPOINTED MR ALLAN RAMSAY BIGGAR
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY NICK JAMES
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 1 LYRIC SQUARE LONDON W6 0NB ENGLAND
2011-02-09AP01DIRECTOR APPOINTED NICHOLAS JAMES
2011-02-01SH0126/11/10 STATEMENT OF CAPITAL GBP 100
2011-01-20AP01DIRECTOR APPOINTED MR ALLAN RAMSAY BIGGAR
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK JAMES
2010-10-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-10-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUSINESS EDGE NETWORK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-05-13
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS EDGE NETWORK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-29 Outstanding ALL ABOUT BRANDS PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 675,310

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BUSINESS EDGE NETWORK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Current Assets 2011-11-01 £ 95,596
Debtors 2011-11-01 £ 87,868
Fixed Assets 2011-11-01 £ 147,674
Shareholder Funds 2011-11-01 £ 432,040
Tangible Fixed Assets 2011-11-01 £ 93,674

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUSINESS EDGE NETWORK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS EDGE NETWORK LTD
Trademarks
We have not found any records of BUSINESS EDGE NETWORK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS EDGE NETWORK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as BUSINESS EDGE NETWORK LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS EDGE NETWORK 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBUSINESS EDGE NETWORK LTD (UNDER A COMPANY VOLUNTARY ARRAGEMENT (“CVA”)Event Date2013-05-08
Principal Trading Address: 31-35 Kirby Street, London, EC1N 8TE Notice is hereby given that it is my intention to declare a First Interim Dividend to unsecured creditors of the above named Company. Creditors who have not yet done so, are required, on or before 3 June 2013, to send their proofs of debt to Brian Johnson, of Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER, the Joint Supervisor of the CVA, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Supervisors to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 10 April 2013. Date of appointment: 10 April 2012. Office Holder details: Brian Johnson and David Birne (IP Nos 9288 and 9034) of Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER. For further details please contact Oliver Bautista on 020 7874 7856.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS EDGE NETWORK 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 BUSINESS EDGE NETWORK 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.