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

EDGIFY AI LTD.

307 EUSTON ROAD, LONDON, NW1 3AD,
Company Registration Number
09359462
Private Limited Company
Active

Company Overview

About Edgify Ai Ltd.
EDGIFY AI LTD. was founded on 2014-12-17 and has its registered office in London. The organisation's status is listed as "Active". Edgify Ai Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EDGIFY AI LTD.
 
Legal Registered Office
307 EUSTON ROAD
LONDON
NW1 3AD
 
Previous Names
PICSONEYE SEGMENTATION INNOVATIONS LIMITED03/11/2020
Filing Information
Company Number 09359462
Company ID Number 09359462
Date formed 2014-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB208789666  
Last Datalog update: 2024-03-06 22:14:50
Primary Source:Companies House
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 EDGIFY AI LTD.

Current Directors
Officer Role Date Appointed
OFRI BEN-PORAT
Director 2014-12-17
EYAL RABINOVICH
Director 2018-03-07
GABY SALEM
Director 2016-12-24
NADAV TAL ISRAEL
Director 2014-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EYAL RABINOVICH ELLIPTIC ENTERPRISES LIMITED Director 2017-01-24 CURRENT 2013-03-22 Active
GABY SALEM MEDISIEVE LTD Director 2017-12-20 CURRENT 2014-04-08 Active
GABY SALEM EMOOV LIMITED Director 2017-07-26 CURRENT 2010-01-07 Active - Proposal to Strike off
GABY SALEM TAILIFY SOFTWARE LIMITED Director 2017-06-22 CURRENT 2016-04-15 In Administration
GABY SALEM MORTGAGE GYM LIMITED Director 2017-06-07 CURRENT 2014-11-26 In Administration
GABY SALEM B-SECUR LIMITED Director 2016-06-03 CURRENT 1996-12-12 Active
GABY SALEM BIO FUELS AND OILS LIMITED Director 2015-09-10 CURRENT 2011-10-06 Liquidation
GABY SALEM IXAKA LIMITED Director 2015-02-06 CURRENT 2015-02-06 In Administration
GABY SALEM MELEK TECHNOLOGIES LIMITED Director 2012-11-05 CURRENT 2012-10-10 Active - Proposal to Strike off
GABY SALEM ENVIROSUGARS LTD Director 2012-11-01 CURRENT 2012-10-24 Dissolved 2016-12-20
GABY SALEM WHARTON ASSET MANAGEMENT COMPANY LIMITED Director 1994-04-29 CURRENT 1993-11-02 Active

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
2024-05-10DIRECTOR APPOINTED MR MITCHELL MARK OSCAR BAYER-GOLDMAN
2024-02-09Previous accounting period extended from 31/10/23 TO 31/12/23
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 85 Tottenham Court Road London W1T 4TQ United Kingdom
2024-01-22CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-12-13Previous accounting period shortened from 31/12/23 TO 31/10/23
2023-12-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-08Director's details changed for Ms Ofri Ben-Porat on 2023-09-08
2023-09-06Director's details changed for Ceo Ofri Ben-Porat on 2023-09-01
2023-08-01Director's details changed for Mr Gerard Lopez on 2023-08-01
2023-08-01Director's details changed for Ceo Ofri Ben-Porat on 2023-08-01
2023-05-2226/04/23 STATEMENT OF CAPITAL GBP 1251120.303778
2023-05-13REGISTERED OFFICE CHANGED ON 13/05/23 FROM 12 the Polygon Flat 1 London SW4 0JG United Kingdom
2023-02-2217/01/23 STATEMENT OF CAPITAL GBP 1243669.136795
2023-02-20CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2023-01-30Second filing of capital allotment of shares GBP1,119,801.51079
2023-01-2428/12/22 STATEMENT OF CAPITAL GBP 1176533.757795
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL KING
2022-10-1425/08/22 STATEMENT OF CAPITAL GBP 550731.742794
2022-10-1406/09/22 STATEMENT OF CAPITAL GBP 1119801.51079
2022-10-14SH0125/08/22 STATEMENT OF CAPITAL GBP 550731.742794
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-09-22MEM/ARTSARTICLES OF ASSOCIATION
2022-09-16AP01DIRECTOR APPOINTED ANKUSH SHAH
2022-01-05CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-04-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-19RP04SH01Second filing of capital allotment of shares GBP550,731.741794
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-12-08SH0122/10/20 STATEMENT OF CAPITAL GBP 550731.741794
2020-11-11MEM/ARTSARTICLES OF ASSOCIATION
2020-11-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2020-11-03RES15CHANGE OF COMPANY NAME 03/11/20
2020-07-03SH0103/04/20 STATEMENT OF CAPITAL GBP 500731.741794
2020-07-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-07-03SH08Change of share class name or designation
2020-07-02MEM/ARTSARTICLES OF ASSOCIATION
2020-06-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GABY SALEM
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN SINGH DOSANJH
2020-04-07AP01DIRECTOR APPOINTED HANS-JURGEN SCHMITZ
2020-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/20 FROM Edgify Floor 2, 3 Wework Waterhouse Square 138 Holborn London EC1N 2SW
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2020-01-15AP01DIRECTOR APPOINTED MR RAJAN SINGH DOSANJH
2020-01-14SH0123/01/19 STATEMENT OF CAPITAL GBP 34570.066621
2020-01-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093594620001
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 093594620001
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09AP01DIRECTOR APPOINTED MR SIMON PAUL KING
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR EYAL RABINOVICH
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM The Space 120 Regent Street Soho London W1B 5FE
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR GERARD LOPEZ
2018-07-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 32274.459947
2018-06-12SH0129/03/18 STATEMENT OF CAPITAL GBP 32274.459947
2018-04-09AP01DIRECTOR APPOINTED MR EYAL RABINOVICH
2018-04-04RES01ADOPT ARTICLES 04/04/18
2018-04-04RES12VARYING SHARE RIGHTS AND NAMES
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 32111.991366
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM The Space 120 Regent Street Soho London W1B 5FE
2018-01-25PSC08Notification of a person with significant control statement
2018-01-25PSC07CESSATION OF NADAV TAL ISRAEL AS A PSC
2018-01-25PSC07CESSATION OF OFRI BEN-PORAT AS A PSC
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM 4th Floor 20 Air Street London W1B 5AN England
2017-09-11SH08Change of share class name or designation
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 32111.951528
2017-09-04SH19Statement of capital on 2017-09-04 GBP 32,111.951528
2017-09-01SH20Statement by Directors
2017-09-01CAP-SSSolvency Statement dated 08/08/17
2017-09-01RES12VARYING SHARE RIGHTS AND NAMES
2017-09-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
  • Cancellation of share premium 09/08/2017
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 23068.4701
2017-07-20SH0101/06/17 STATEMENT OF CAPITAL GBP 23068.4701
2017-07-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-18SH08Change of share class name or designation
2017-06-13RES13Resolutions passed:Ordinary shares being gifted correct figure is 47808 ordinary shares with efeect from 19/12/2016 12983 seed shares of £0.0889977 held by ketona LTD be re designated as 12983 series a shares of £0.0889977 each 23/05/2017ADOPT ARTICL...
2017-06-13RES01ADOPT ARTICLES 23/05/2017
2017-01-31AP01DIRECTOR APPOINTED MR GABY SALEM
2017-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-23SH0119/12/16 STATEMENT OF CAPITAL GBP 34484.767044
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-21SH0120/09/16 STATEMENT OF CAPITAL GBP 33833.746674
2016-12-21SH0120/09/16 STATEMENT OF CAPITAL GBP 33771.715068
2016-12-21SH0128/10/16 STATEMENT OF CAPITAL GBP 33695.710776
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OFRI BEN-PORAT / 21/12/2016
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OFRI BEN-PORAT / 21/12/2016
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CEO OFRI BEN-PORAT / 02/09/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NADAV TAL ISRAEL / 02/09/2016
2016-12-02RP04SH01SECOND FILED SH01 - 20/09/16 STATEMENT OF CAPITAL GBP 33166.80450
2016-12-02ANNOTATIONClarification
2016-11-29RES01ADOPT ARTICLES 12/09/2016
2016-11-22SH0119/09/16 STATEMENT OF CAPITAL GBP 33189.053999
2016-11-04SH0120/09/16 STATEMENT OF CAPITAL GBP 33166.804499
2016-11-04SH0120/09/16 STATEMENT OF CAPITAL GBP 32780.375183
2016-11-04SH0120/09/16 STATEMENT OF CAPITAL GBP 32998.865273
2016-11-04SH0120/09/16 STATEMENT OF CAPITAL GBP 32847.568673
2016-11-04SH0120/09/16 STATEMENT OF CAPITAL GBP 32737.211153
2016-11-04SH0120/09/16 STATEMENT OF CAPITAL GBP 32706.239849
2016-11-04SH0120/09/16 STATEMENT OF CAPITAL GBP 32503.591403
2016-11-04SH0120/09/16 STATEMENT OF CAPITAL GBP 32088.950188
2016-11-04SH0120/09/16 STATEMENT OF CAPITAL GBP 32388.605987
2016-11-04SH0120/09/16 STATEMENT OF CAPITAL GBP 32130.511787
2016-11-04SH0120/09/16 STATEMENT OF CAPITAL GBP 32038.310326
2016-09-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM SHROPSHIRE HOUSE WAYRA, 3RD FLOOR 2-10 CAPPER STREET LONDON WC1E 6JA ENGLAND
2016-02-04SH0110/01/16 STATEMENT OF CAPITAL GBP 24945.783408
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 22 UPPER GROUND LONDON SE1 9PD ENGLAND
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 24427.637052
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 24254.357946
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 23144.997876
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 23061.60675
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 22946.087346
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 22888.327644
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 22551.114222
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 22269.257556
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 21816.613728
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 22134.336588
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 21585.57492
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 21874.37343
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 21758.854026
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 21989.892834
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 22047.652536
2016-01-27SH0110/01/16 STATEMENT OF CAPITAL GBP 21354.447114
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM COLLIDER 22 UPER GROUND SE1 9PD LONDON
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CTO NADAV TAL ISRAEL / 25/01/2016
2016-01-14AR0117/12/15 FULL LIST
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 20198.94
2015-05-28SH0127/04/15 STATEMENT OF CAPITAL GBP 20198.94
2015-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-26SH02SUB-DIVISION 13/02/15
2015-03-09RES13SHARES SUB-DIVIDED. 11/02/2015
2015-03-09RES01ADOPT ARTICLES 11/02/2015
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;EUR 20000
2014-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-12-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EDGIFY AI 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 EDGIFY AI LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EDGIFY AI LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 EDGIFY AI LTD.

Intangible Assets
Patents
We have not found any records of EDGIFY AI LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EDGIFY AI LTD.
Trademarks
We have not found any records of EDGIFY AI LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGIFY AI 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 (62090 - Other information technology service activities) as EDGIFY AI LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where EDGIFY AI 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 EDGIFY AI 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 EDGIFY AI 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.