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

EDGEPS LIMITED

EDGE THIRD FLOOR, THE BIRKIN BUILDING,, 10 BROADWAY, THE LACE MARKET, NOTTINGHAM, NG1 1PS,
Company Registration Number
09685365
Private Limited Company
Active

Company Overview

About Edgeps Ltd
EDGEPS LIMITED was founded on 2015-07-14 and has its registered office in Nottingham. The organisation's status is listed as "Active". Edgeps Limited is a Private Limited Company registered in ENGLAND 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
EDGEPS LIMITED
 
Legal Registered Office
EDGE THIRD FLOOR, THE BIRKIN BUILDING,
10 BROADWAY, THE LACE MARKET
NOTTINGHAM
NG1 1PS
 
Filing Information
Company Number 09685365
Company ID Number 09685365
Date formed 2015-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB221791127  
Last Datalog update: 2025-03-05 09:53:20
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 EDGEPS LIMITED
The following companies were found which have the same name as EDGEPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDGEPS (BIR) LIMITED 3 Heritage Mews High Pavement Nottingham NG1 1HN Active - Proposal to Strike off Company formed on the 2020-10-23
EDGEPS (BS) LIMITED 3 Heritage Mews High Pavement Nottingham NG1 1HN Active - Proposal to Strike off Company formed on the 2020-10-23
EDGEPS (LON) LIMITED 3 HERITAGE MEWS HIGH PAVEMENT NOTTINGHAM NG1 1HN Active - Proposal to Strike off Company formed on the 2020-10-23
EDGEPS EBT LIMITED 10-12 BROADWAY NOTTINGHAM NG1 1PS Active Company formed on the 2021-03-18
EDGEPS SECURE LIMITED 3 HERITAGE MEWS HIGH PAVEMENT NOTTINGHAM NG1 1HN Active - Proposal to Strike off Company formed on the 2022-11-21

Company Officers of EDGEPS LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD HALLAM
Director 2016-01-01
MATTHEW STEVEN HILL
Director 2016-01-01
NICHOLAS PHELAN
Director 2015-07-14
LEE MICHAEL SIMMONITE
Director 2015-07-14
NEIL ANTHONY SMITH
Director 2016-01-01
LUCY JANE TINKER
Director 2016-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD HALLAM HICCS LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
MATTHEW STEVEN HILL M H C M LIMITED Director 2014-01-13 CURRENT 2014-01-13 Dissolved 2018-05-22
NICHOLAS PHELAN HERITAGE SPV LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
NICHOLAS PHELAN EDGE SAFETY LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
NICHOLAS PHELAN FORM RESIDENTIAL LIMITED Director 2016-01-01 CURRENT 2013-02-20 Active
NICHOLAS PHELAN PHECON DEVELOPMENTS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
LEE MICHAEL SIMMONITE HERITAGE SPV LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
LEE MICHAEL SIMMONITE EDGE SAFETY LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
LEE MICHAEL SIMMONITE FORM RESIDENTIAL LIMITED Director 2016-01-01 CURRENT 2013-02-20 Active
LEE MICHAEL SIMMONITE PHECON DEVELOPMENTS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
LEE MICHAEL SIMMONITE BLYTH PROPERTIES LIMITED Director 2014-01-01 CURRENT 2003-07-28 Active
NEIL ANTHONY SMITH HERITAGE SPV LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
NEIL ANTHONY SMITH EDGE SAFETY LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
NEIL ANTHONY SMITH NL3 LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
NEIL ANTHONY SMITH FORM RESIDENTIAL LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
LUCY JANE TINKER LJTCM LIMITED Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2018-06-19

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
2025-02-11REGISTERED OFFICE CHANGED ON 11/02/25 FROM 10-12 Broadway Nottingham NG1 1PS England
2025-02-11REGISTERED OFFICE CHANGED ON 11/02/25 FROM Edge, the Birkin Building 10 Broadway, 3rd Floor the Lace Market Nottingham NG1 1PS England
2025-01-31REGISTERED OFFICE CHANGED ON 31/01/25 FROM 3 Heritage Mews High Pavement Nottingham NG1 1HN England
2024-10-25Change of share class name or designation
2024-07-16CONFIRMATION STATEMENT MADE ON 13/07/24, WITH UPDATES
2024-07-02APPOINTMENT TERMINATED, DIRECTOR MARC BRENNAN CHAPMAN
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22DIRECTOR APPOINTED MR MARC BRENNAN CHAPMAN
2023-08-22DIRECTOR APPOINTED MR ROBERT NIXON
2023-08-22DIRECTOR APPOINTED CHARLOTTE LOUISE HAYES
2023-07-14Director's details changed for Mr Lee Michael Simmonite on 2023-07-14
2023-07-14Director's details changed for Mr Nicholas Phelan on 2023-07-14
2023-07-14CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-05-1930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08DIRECTOR APPOINTED MR JAMES DAVID BUTLER
2022-04-2801/04/22 STATEMENT OF CAPITAL GBP 819
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08SH0101/01/22 STATEMENT OF CAPITAL GBP 818
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 096853650002
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 096853650002
2022-01-2401/07/21 STATEMENT OF CAPITAL GBP 816
2022-01-2401/01/22 STATEMENT OF CAPITAL GBP 817
2022-01-24SH0101/07/21 STATEMENT OF CAPITAL GBP 816
2021-11-23AP01DIRECTOR APPOINTED YVETTE VICTORIA PHELAN
2021-11-12AP01DIRECTOR APPOINTED MRS RACHEL SIMMONITE
2021-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096853650001
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-07-17RES13Resolutions passed:
  • 24/06/2021
2021-07-17SH08Change of share class name or designation
2021-07-13SH03Purchase of own shares
2021-07-12SH06Cancellation of shares. Statement of capital on 2021-06-24 GBP 815
2021-07-03SH06Cancellation of shares. Statement of capital on 2021-02-22 GBP 816
2021-07-03SH03Purchase of own shares
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24MEM/ARTSARTICLES OF ASSOCIATION
2021-06-24RES01ADOPT ARTICLES 24/06/21
2021-03-17AP01DIRECTOR APPOINTED MR GEOFFREY PAUL TINDSLEY
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY SMITH
2021-03-09PSC07CESSATION OF NEIL ANTHONY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom
2019-10-28CH01Director's details changed for Mr Nicholas Phelan on 2019-10-21
2019-10-28PSC04Change of details for Mr Nicholas Phelan as a person with significant control on 2019-10-21
2019-10-09SH0114/07/19 STATEMENT OF CAPITAL GBP 1217
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-07-23PSC04Change of details for Mr Nicholas Phelan as a person with significant control on 2019-07-13
2019-04-04CH01Director's details changed for Mr Neil Anthony Smith on 2019-03-19
2019-04-04PSC04Change of details for Mr Neil Anthony Smith as a person with significant control on 2019-03-19
2018-11-15RP04CS01Second filing of Confirmation Statement dated 13/07/2018
2018-11-15RP04SH01Second filing of capital allotment of shares GBP1,216
2018-10-25SH0119/02/18 STATEMENT OF CAPITAL GBP 1207
2018-08-02CS01Clarification A second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 15/11/2018.
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 1206
2018-06-08SH0131/03/17 STATEMENT OF CAPITAL GBP 1206
2018-06-07RP04CS01Second filing of Confirmation Statement dated 13/07/2017
2018-06-07ANNOTATIONClarification
2018-05-18RES12Resolution of varying share rights or name
2018-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-20PSC04Change of details for Mr Neil Anthony Smith as a person with significant control on 2018-03-16
2018-03-20CH01Director's details changed for Mr Neil Anthony Smith on 2018-03-16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-04-08RP04CS01Second filing of Confirmation Statement dated 13/07/2016
2017-04-08ANNOTATIONClarification
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 096853650001
2016-07-27AA01Previous accounting period shortened from 31/07/16 TO 30/06/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1203
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-31SH08Change of share class name or designation
2016-05-27ANNOTATIONClarification
2016-05-27RP04
2016-04-21LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1203
2016-04-21SH0124/03/16 STATEMENT OF CAPITAL GBP 1200
2016-04-21SH08Change of share class name or designation
2016-04-21RES12VARYING SHARE RIGHTS AND NAMES
2016-04-21RES01ADOPT ARTICLES 24/03/2016
2016-01-04AP01DIRECTOR APPOINTED MR NEIL ANTHONY SMITH
2016-01-04AP01DIRECTOR APPOINTED MR MATTHEW STEVEN HILL
2016-01-04AP01DIRECTOR APPOINTED MISS LUCY JANE TINKER
2016-01-04AP01DIRECTOR APPOINTED MR PAUL RICHARD HALLAM
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EDGEPS 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 EDGEPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EDGEPS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EDGEPS LIMITED

Intangible Assets
Patents
We have not found any records of EDGEPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGEPS LIMITED
Trademarks
We have not found any records of EDGEPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGEPS 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 (70229 - Management consultancy activities other than financial management) as EDGEPS LIMITED are:

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