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

EDGE PETROL LIMITED

55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL,
Company Registration Number
09634738
Private Limited Company
Active

Company Overview

About Edge Petrol Ltd
EDGE PETROL LIMITED was founded on 2015-06-11 and has its registered office in London. The organisation's status is listed as "Active". Edge Petrol 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
EDGE PETROL LIMITED
 
Legal Registered Office
55 LOUDOUN ROAD
ST JOHN'S WOOD
LONDON
NW8 0DL
 
Filing Information
Company Number 09634738
Company ID Number 09634738
Date formed 2015-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB228395484  
Last Datalog update: 2024-03-06 09:18:43
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.
Companies with same name EDGE PETROL LIMITED
The following companies were found which have the same name as EDGE PETROL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDGE PETROLEUM CORPORATION Delaware Unknown
EDGE PETROLEUM PRODUCTION COMPANY Delaware Unknown
EDGE PETROLEUM EXPLORATION COMPANY Delaware Unknown
Edge Petroleum Operating Company, Inc. Delaware Unknown
EDGE PETROLEUM HOLDINGS AS Bygdøy allé 2 OSLO 0257 Active Company formed on the 2017-01-31
EDGE PETROLEUM AS Bygdøy allé 2 OSLO 0257 Active Company formed on the 2017-04-25
EDGE PETROLEUM CORPORATION 2615 ARBUCKLE ST HOUSTON TX 77005 Forfeited Company formed on the 1997-02-14
EDGE PETROLEUM EXPLORATION COMPANY 2000 POST OAK BLVD STE 100 HOUSTON TX 77056 Active Company formed on the 1997-05-30
EDGE PETROLEUM OPERATING COMPANY INCORPORATED Michigan UNKNOWN
EDGE PETROLEUM OPERATING COMPANY INCORPORATED Michigan UNKNOWN
EDGE PETROLEUM INCORPORATED New Jersey Unknown
EDGE PETROLEUM CORPORATION OF TEXAS Mississippi Unknown
EDGE PETROLEUM EXPLORATION COMPANY Mississippi Unknown
EDGE PETROLEUM OPERATING COMPANY INC Mississippi Unknown
EDGE PETROLEUM OPERATING COMPANY INC Mississippi Unknown
EDGE PETROLEUM OPERATING COMPANY INC Mississippi Unknown
EDGE PETROLEUM CORPORATION Mississippi Unknown
EDGE PETROLEUM CORPORATION Mississippi Unknown
EDGE PETROLEUM EXPLORATION COMPANY Arkansas Unknown
EDGE PETROLEUM OPERATING COMPANY INC Arkansas Unknown

Company Officers of EDGE PETROL LIMITED

Current Directors
Officer Role Date Appointed
GIDEON ISAAC CARROLL
Director 2015-06-11
LAURENCE JOHN COHEN
Director 2016-12-15
JOSEPH HARRY LAWRENCE WESTON
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALTERMAN
Director 2016-12-15 2017-09-26
NEIL DANIELS
Director 2015-06-11 2016-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIDEON ISAAC CARROLL EDGE FUEL LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
LAURENCE JOHN COHEN CELEX ONCOLOGY INNOVATIONS LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
JOSEPH HARRY LAWRENCE WESTON MW PROPERTIES NO 22 LIMITED Director 2018-04-13 CURRENT 2005-05-27 Active
JOSEPH HARRY LAWRENCE WESTON HAYSBELL PROPERTIES (NO.2) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
JOSEPH HARRY LAWRENCE WESTON HAYSBELL PROPERTIES LIMITED Director 2014-02-11 CURRENT 2002-05-14 Active
JOSEPH HARRY LAWRENCE WESTON MGRWK COMPANY SECRETARIES LIMITED Director 2013-06-25 CURRENT 2002-03-06 Active
JOSEPH HARRY LAWRENCE WESTON MGRWK BUSINESS SUPPORT SERVICES LIMITED Director 2013-06-25 CURRENT 2000-11-27 Active
JOSEPH HARRY LAWRENCE WESTON ATTENTION TO FINANCE GROUP LIMITED Director 2013-06-07 CURRENT 2002-12-05 Active
JOSEPH HARRY LAWRENCE WESTON ROTACLUB LTD Director 2012-11-30 CURRENT 2012-11-30 Active
JOSEPH HARRY LAWRENCE WESTON CENTRAL SECRETARIAL NOMINEES LIMITED Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2013-11-05
JOSEPH HARRY LAWRENCE WESTON TARBY LIMITED Director 2010-09-07 CURRENT 2006-02-03 Active - Proposal to Strike off
JOSEPH HARRY LAWRENCE WESTON WK (HR) LTD Director 2007-08-13 CURRENT 2007-08-13 Dissolved 2013-11-05
JOSEPH HARRY LAWRENCE WESTON LONPALL PROPERTY COMPANY LIMITED Director 2006-02-06 CURRENT 2003-05-16 Active - Proposal to Strike off
JOSEPH HARRY LAWRENCE WESTON W.K. TRUSTEES LIMITED Director 1993-02-22 CURRENT 1993-02-22 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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY CATTELL
2024-04-10APPOINTMENT TERMINATED, DIRECTOR JOSEPH HARRY LAWRENCE WESTON
2024-02-06DIRECTOR APPOINTED MR JOHAN MIKAEL SERGIO BONALUMI
2024-01-2516/01/24 STATEMENT OF CAPITAL GBP 239.1859
2023-12-1525/10/23 STATEMENT OF CAPITAL GBP 234.2116
2023-12-1515/12/23 STATEMENT OF CAPITAL GBP 238.6332
2023-11-2220/11/23 STATEMENT OF CAPITAL GBP 237.5212
2023-10-2316/10/23 STATEMENT OF CAPITAL GBP 234.205
2023-09-11DIRECTOR APPOINTED MR MARK ELLIOT TRUMAN
2023-08-3007/08/23 STATEMENT OF CAPITAL GBP 233.5417
2023-07-21CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-06-1224/01/23 STATEMENT OF CAPITAL GBP 232.6573
2023-06-1227/02/23 STATEMENT OF CAPITAL GBP 233.0995
2023-02-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08DIRECTOR APPOINTED MR DAVID CROUSE
2023-01-08AP01DIRECTOR APPOINTED MR DAVID CROUSE
2023-01-08AP01DIRECTOR APPOINTED MR DAVID CROUSE
2023-01-0629/11/22 STATEMENT OF CAPITAL GBP 231.5519
2023-01-0627/09/22 STATEMENT OF CAPITAL GBP 228.1252
2023-01-06SH0129/11/22 STATEMENT OF CAPITAL GBP 231.5519
2023-01-06SH0129/11/22 STATEMENT OF CAPITAL GBP 231.5519
2022-12-31APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL THOMPSON
2022-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL THOMPSON
2022-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL THOMPSON
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-06-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-06-25RP04SH01Second filing of capital allotment of shares GBP221.0791
2021-05-26AP01DIRECTOR APPOINTED BRIAN THOMPSON
2021-04-29SH0126/03/21 STATEMENT OF CAPITAL GBP 221.0791
2021-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-04-21MEM/ARTSARTICLES OF ASSOCIATION
2020-12-21RP04SH01Second filing of capital allotment of shares GBP167.1123
2020-11-25SH0106/11/20 STATEMENT OF CAPITAL GBP 176.0942
2020-08-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-17PSC04Change of details for Mr Gideon Isaac Carroll as a person with significant control on 2020-01-21
2020-05-19CH01Director's details changed for Mr Peter Anthony Cattell on 2020-05-19
2020-04-17SH0117/12/19 STATEMENT OF CAPITAL GBP 165.0463
2019-10-15AP01DIRECTOR APPOINTED MR SIMON MATTHEW COLLINS
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-20SH0131/05/19 STATEMENT OF CAPITAL GBP 160.8895
2018-12-12SH0118/10/18 STATEMENT OF CAPITAL GBP 160.4413
2018-12-11SH0118/10/18 STATEMENT OF CAPITAL GBP 157.2145
2018-09-10AP01DIRECTOR APPOINTED MR PETER ANTHONY CATTELL
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 151.1406
2018-07-05SH0103/07/18 STATEMENT OF CAPITAL GBP 151.1406
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 120.845
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-05-17CH01Director's details changed for Mr Laurence John Cohen on 2018-05-14
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 120.845
2018-05-02SH02Sub-division of shares on 2018-04-05
2018-04-27RES13FUNDRISING ROUND FOR 2M BE ADOPTED AT VALUATION OF £10M BE ADOPTED 05/04/2018
2018-04-27RES01ADOPT ARTICLES 05/04/2018
2018-04-27RES12Resolution of varying share rights or name
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALTERMAN
2017-09-05RP04SH01Second filing of capital allotment of shares GBP107.122
2017-09-05ANNOTATIONClarification
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 120.845
2017-07-10SH0123/06/17 STATEMENT OF CAPITAL GBP 120.845
2017-07-10SH0116/06/17 STATEMENT OF CAPITAL GBP 120.701
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 115.036
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28AP01DIRECTOR APPOINTED JOSEPH HARRY LAWRENCE WESTON
2017-04-28SH0125/04/17 STATEMENT OF CAPITAL GBP 115.036
2017-04-28SH0124/04/17 STATEMENT OF CAPITAL GBP 112.796
2017-04-28SH0113/04/17 STATEMENT OF CAPITAL GBP 111.601
2017-03-08RP04SH01Second filing of capital allotment of shares GBP107.122
2017-03-08ANNOTATIONClarification
2017-03-01AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2017-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2017-02-16SH0114/02/17 STATEMENT OF CAPITAL GBP 107.122
2017-02-16SH0114/02/17 STATEMENT OF CAPITAL GBP 107.122
2017-02-13AA01CURRSHO FROM 30/06/2016 TO 30/06/2015
2017-02-10RES13SUBDIV 15/12/2016
2017-02-10RES01ADOPT ARTICLES 15/12/2016
2017-02-07SH02SUB-DIVISION 15/12/16
2017-01-03AP01DIRECTOR APPOINTED MR PAUL ALTERMAN
2017-01-03AP01DIRECTOR APPOINTED MR LAURENCE JOHN COHEN
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DANIELS
2016-11-23SH0126/11/15 STATEMENT OF CAPITAL GBP 78
2016-11-23SH0127/11/15 STATEMENT OF CAPITAL GBP 100
2016-07-11AR0111/06/16 FULL LIST
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DANIELS / 26/04/2016
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DANIELS / 26/11/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON ISAAC CARROLL / 26/11/2015
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-06-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 EDGE PETROL LIMITED 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 EDGE PETROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDGE PETROL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 EDGE PETROL LIMITED

Intangible Assets
Patents
We have not found any records of EDGE PETROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGE PETROL LIMITED
Trademarks
We have not found any records of EDGE PETROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGE PETROL LIMITED. 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 (82990 - Other business support service activities n.e.c.) as EDGE PETROL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDGE PETROL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDGE PETROL 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 EDGE PETROL 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.