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

THE EDGE CORPORATION LIMITED

LANGLEY HOUSE, PARK ROAD, LONDON, N2 8EY,
Company Registration Number
04461800
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Edge Corporation Ltd
THE EDGE CORPORATION LIMITED was founded on 2002-06-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Edge Corporation Limited 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
THE EDGE CORPORATION LIMITED
 
Legal Registered Office
LANGLEY HOUSE
PARK ROAD
LONDON
N2 8EY
Other companies in N20
 
Filing Information
Company Number 04461800
Company ID Number 04461800
Date formed 2002-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EDGE CORPORATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCURA ACCOUNTANTS LIMITED   B. M. LEIGHTON & CO LIMITED   CHASE CORPORATE FINANCE LIMITED   SALINON LIMITED   AP CORPORATE FINANCE LIMITED
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 THE EDGE CORPORATION LIMITED
The following companies were found which have the same name as THE EDGE CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Edge Corporation 1106 BRADSHAW DR FLORENCE, AL 35630 Active Company formed on the 1986-01-16
THE EDGE CORPORATION SDN. BHD. Active
THE EDGE CORPORATION Georgia Unknown
THE EDGE CORPORATION Georgia Unknown

Company Officers of THE EDGE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
MARK SHLOMO AZIZ
Director 2018-06-14
DANIEL AZIZOLLAHOFF
Director 2018-06-14
RACHEL COHEN
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELI COHEN
Director 2007-01-15 2017-03-06
ELIAHU URINOV
Company Secretary 2007-01-15 2014-09-18
ADAM JONATHAN URINOV
Director 2007-01-15 2014-09-18
DANIEL URINOV
Director 2007-01-15 2014-09-18
ELIAHU URINOV
Director 2007-01-15 2014-09-18
STEVEN MARLOW
Company Secretary 2002-06-24 2006-12-06
STEVEN MARLOW
Director 2002-06-24 2006-12-06
VAN ANG PHAM
Director 2002-06-24 2006-12-06
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-06-14 2002-06-24
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-06-14 2002-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL AZIZOLLAHOFF DMER LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active - Proposal to Strike off
RACHEL COHEN DMER LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active - Proposal to Strike off
RACHEL COHEN SHEARDAN RESTAURANT LIMITED Director 2017-03-06 CURRENT 2015-01-08 Active - Proposal to Strike off

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
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-02-03CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-24AA01Previous accounting period shortened from 29/06/22 TO 30/04/22
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHLOMO AZIZ
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
2021-06-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2021-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL COHEN
2021-01-18AP01DIRECTOR APPOINTED MS RACHEL COHEN
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-06-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-04-12AAMDAmended account full exemption
2019-04-12AAMDAmended account full exemption
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHLOMO AZIZ
2018-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHLOMO AZIZ
2018-10-30PSC07CESSATION OF SHEARLY COHEN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30PSC07CESSATION OF SHEARLY COHEN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEARLY COHEN
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEARLY COHEN
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEARLY COHEN
2018-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEARLY COHEN
2018-10-18PSC07CESSATION OF RACHEL COHEN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-18PSC07CESSATION OF RACHEL COHEN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL COHEN
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL COHEN
2018-10-18AP01DIRECTOR APPOINTED MS SHEARLY COHEN
2018-10-18AP01DIRECTOR APPOINTED MS SHEARLY COHEN
2018-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 400
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-07-03PSC04Change of details for Ms Rachel Cohen as a person with significant control on 2018-06-14
2018-07-03AP01DIRECTOR APPOINTED MR DANIEL AZIZOLLAHOFF
2018-07-03AP01DIRECTOR APPOINTED MR MARK SHLOMO AZIZ
2018-06-23DISS40Compulsory strike-off action has been discontinued
2018-06-21SH0114/06/18 STATEMENT OF CAPITAL GBP 400
2018-06-21SH0114/06/18 STATEMENT OF CAPITAL GBP 300
2018-06-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM Langley House Park Road London N2 8EY England
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-08-15PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL COHEN
2017-05-02SH0101/12/16 STATEMENT OF CAPITAL GBP 200
2017-03-31AA01PREVSHO FROM 30/06/2016 TO 29/06/2016
2017-03-07AP01DIRECTOR APPOINTED MRS RACHEL COHEN
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ELI COHEN
2016-09-28DISS40DISS40 (DISS40(SOAD))
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27AR0114/06/16 FULL LIST
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELI COHEN / 27/09/2016
2016-09-13GAZ1FIRST GAZETTE
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 116 TOTTERIDGE LANE TOTTERIDGE LONDON N20 8JH
2016-04-08AA30/06/15 TOTAL EXEMPTION FULL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0114/06/15 FULL LIST
2015-05-16AA30/06/14 TOTAL EXEMPTION FULL
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIAHU URINOV
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL URINOV
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM URINOV
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY ELIAHU URINOV
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0114/06/14 FULL LIST
2013-09-16AA30/06/13 TOTAL EXEMPTION FULL
2013-07-26AR0114/06/13 FULL LIST
2012-10-18AA30/06/12 TOTAL EXEMPTION FULL
2012-07-03AR0114/06/12 FULL LIST
2011-11-15AA30/06/11 TOTAL EXEMPTION FULL
2011-09-08AR0114/06/11 FULL LIST
2011-06-03AA30/06/10 TOTAL EXEMPTION FULL
2010-09-08AR0114/06/10 FULL LIST
2010-05-12AA30/06/09 TOTAL EXEMPTION FULL
2009-08-14363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-08-14353LOCATION OF REGISTER OF MEMBERS
2009-04-16AA30/06/08 TOTAL EXEMPTION FULL
2008-08-07363sRETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-08-15363sRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-0888(2)RAD 15/01/07--------- £ SI 100@1=100 £ IC 2/102
2006-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-06-23363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-24363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-06-24363aRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-25363aRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-09-1388(2)RAD 23/08/02--------- £ SI 1@1=1 £ IC 1/2
2002-07-12288bSECRETARY RESIGNED
2002-07-12288aNEW SECRETARY APPOINTED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12287REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 2ND FLOOR, SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2002-07-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2002-07-12288bDIRECTOR RESIGNED
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2002-06-25288bDIRECTOR RESIGNED
2002-06-25288bSECRETARY RESIGNED
2002-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE EDGE CORPORATION 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 THE EDGE CORPORATION 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
RENT DEPOSIT DEED 2003-01-09 Outstanding ALNI LIMITED
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 THE EDGE CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of THE EDGE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE EDGE CORPORATION LIMITED
Trademarks
We have not found any records of THE EDGE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EDGE CORPORATION 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 (68209 - Other letting and operating of own or leased real estate) as THE EDGE CORPORATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE EDGE CORPORATION 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 THE EDGE CORPORATION 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 THE EDGE CORPORATION 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.