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

EDGE CONSULTANTS UK LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
02999643
Private Limited Company
Dissolved

Dissolved 2016-05-10

Company Overview

About Edge Consultants Uk Ltd
EDGE CONSULTANTS UK LIMITED was founded on 1994-12-08 and had its registered office in Reading. The company was dissolved on the 2016-05-10 and is no longer trading or active.

Key Data
Company Name
EDGE CONSULTANTS UK LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 02999643
Date formed 1994-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-05-10
Type of accounts DORMANT
Last Datalog update: 2016-08-14 11:24:20
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.

Company Officers of EDGE CONSULTANTS UK LIMITED

Current Directors
Officer Role Date Appointed
RANJAN RAJAGOPAL
Company Secretary 2015-04-27
URS BEAT MEYERHANS
Director 2010-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WALDEGRAVE
Company Secretary 2011-01-28 2016-01-18
JOHN MATHESON DOUGLAS
Director 2012-02-15 2016-01-18
ROBERT PAUL SIMPSON
Director 2010-12-22 2014-09-10
JULIE ANNE LEE
Company Secretary 2012-02-15 2012-03-01
ROGER JOHN OLDS
Director 2006-10-06 2011-02-23
JEFFREY JOHN PUDNEY
Company Secretary 2007-09-25 2011-01-28
CHARLES ROWLAND DUFF
Director 2009-05-21 2011-01-28
STEPHEN RAY WILLIAMS
Director 2006-10-06 2010-12-22
MATTHEW CHARLES THOMAS
Director 2007-09-25 2010-06-30
MARC AARON WOODWARD
Director 2008-06-23 2009-05-21
JONATHAN MARK SWALES
Director 2007-09-25 2008-06-06
ROBERT PAUL SIMPSON
Director 2006-10-06 2008-06-05
SIMON CHRISTOPHER CURTIS
Director 2006-10-06 2008-05-30
ROGER PIERS THOMPSON
Director 2004-08-01 2007-11-30
DAVID MICHAEL TONKS
Director 1995-01-13 2007-11-27
PETER JOHN WHYLEY
Director 1995-01-13 2007-11-27
SIMON CHRISTOPHER CURTIS
Company Secretary 2006-10-06 2007-09-25
PETER JOHN WHYLEY
Company Secretary 1995-01-13 2006-10-06
RM REGISTRARS LIMITED
Nominated Secretary 1994-12-08 1995-01-13
RM NOMINEES LIMITED
Nominated Director 1994-12-08 1995-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
URS BEAT MEYERHANS NDY CONSULTING LIMITED Director 2018-02-02 CURRENT 1999-12-03 Active
URS BEAT MEYERHANS COFFEY UK FINANCE LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-06-30
URS BEAT MEYERHANS LIBRA KNOWLEDGE NETWORK LIMITED Director 2010-12-22 CURRENT 2006-11-14 Dissolved 2015-06-30
URS BEAT MEYERHANS LIBRA VENTURES LIMITED Director 2010-12-22 CURRENT 2006-11-14 Dissolved 2015-06-30
URS BEAT MEYERHANS GLOBAL JUSTICE SOLUTIONS (EMEA) LTD Director 2010-12-22 CURRENT 2007-06-05 Dissolved 2016-05-10
URS BEAT MEYERHANS LIBRA ADVISORY GROUP LIMITED Director 2010-12-22 CURRENT 2006-12-01 Dissolved 2016-05-10
URS BEAT MEYERHANS THE EVALUATION PARTNERSHIP LIMITED Director 2010-12-22 CURRENT 1996-04-11 Dissolved 2016-05-10
URS BEAT MEYERHANS WEBBER ASSOCIATES (UK) LIMITED Director 2010-12-22 CURRENT 2001-03-08 Dissolved 2016-05-10

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
2016-05-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-16DS01APPLICATION FOR STRIKING-OFF
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER WALDEGRAVE
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1021.8
2015-12-08AR0108/12/15 FULL LIST
2015-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR RANJAN RAJAGOPAL / 08/12/2015
2015-04-29AP03SECRETARY APPOINTED MR RANJAN RAJAGOPAL
2015-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1021.8
2014-12-08AR0108/12/14 FULL LIST
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON
2014-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SIMPSON / 13/12/2013
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR URS BEAT MEYERHANS / 13/12/2013
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATHESON DOUGLAS / 13/12/2013
2014-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANN WALDEGRAVE / 13/12/2013
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1021.8
2013-12-18AR0108/12/13 FULL LIST
2013-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-13AR0108/12/12 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-04TM02APPOINTMENT TERMINATED, SECRETARY JULIE LEE
2012-02-15AP01DIRECTOR APPOINTED MR JOHN MATHESON DOUGLAS
2012-02-15AP03SECRETARY APPOINTED JULIE ANNE LEE
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SIMPSON / 01/12/2011
2011-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANN WALDEGRAVE / 01/12/2011
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR URS BEAT MEYERHANS / 01/12/2011
2011-12-23AR0108/12/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SIMPSON / 28/11/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR URS BEAT MEYERHANS / 28/11/2011
2011-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANN WALDEGRAVE / 28/11/2011
2011-09-12AUDAUDITOR'S RESIGNATION
2011-08-23AUDAUDITOR'S RESIGNATION
2011-07-12AUDAUDITOR'S RESIGNATION
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-03AD02SAIL ADDRESS CREATED
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER OLDS
2011-02-19TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY PUDNEY
2011-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DUFF
2011-02-19AP03SECRETARY APPOINTED MRS JENNIFER ANN WALDEGRAVE
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN OLDS / 22/12/2010
2011-01-24AP01DIRECTOR APPOINTED MR URS BEAT MEYERHANS
2011-01-24AP01DIRECTOR APPOINTED MR ROBERT PAUL SIMPSON
2010-12-14AR0108/12/10 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS
2010-07-23AUDAUDITOR'S RESIGNATION
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-04AR0108/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROWLAND DUFF / 08/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES THOMAS / 08/12/2009
2009-05-22288aDIRECTOR APPOINTED MR CHARLES ROWLAND DUFF
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR MARC WOODWARD
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-23363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-07-03288aDIRECTOR APPOINTED MARC AARON WOODWARD
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR SIMON CURTIS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SWALES
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SIMPSON
2008-02-11363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2007-11-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: ATLAS HOUSE SIMONS WAY MANCHESTER M22 5PP
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24288bSECRETARY RESIGNED
2007-04-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to EDGE CONSULTANTS UK 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 CONSULTANTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 EDGE CONSULTANTS UK LIMITED

Intangible Assets
Patents
We have not found any records of EDGE CONSULTANTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGE CONSULTANTS UK LIMITED
Trademarks
We have not found any records of EDGE CONSULTANTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGE CONSULTANTS UK 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 (71129 - Other engineering activities) as EDGE CONSULTANTS UK LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where EDGE CONSULTANTS UK 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 CONSULTANTS UK 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 CONSULTANTS UK 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.
    Other companies at postcode RG1