Company Information for EDGEBYTE (HOLDINGS) LIMITED
10 JOHN STREET, LONDON, WC1N 2EB,
|
Company Registration Number
06838773
Private Limited Company
Active |
Company Name | |
---|---|
EDGEBYTE (HOLDINGS) LIMITED | |
Legal Registered Office | |
10 JOHN STREET LONDON WC1N 2EB Other companies in WC1N | |
Company Number | 06838773 | |
---|---|---|
Company ID Number | 06838773 | |
Date formed | 2009-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-12 09:18:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN RICHARD LANGFORD |
||
PETER BAVERSTOCK |
||
RICHARD DIRK HUGO-HAMMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL PHILIP BERNSTEIN |
Director | ||
MARTIN RICHARD LANGFORD |
Director | ||
RICHARD DAVID BANKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANYA PRODUCTIONS LIMITED | Director | 2016-01-05 | CURRENT | 2014-04-22 | Dissolved 2017-07-04 | |
ILAW LEGAL LTD | Director | 2016-01-05 | CURRENT | 1996-04-19 | Active | |
PERFECT SOFTWARE LIMITED | Director | 2015-06-04 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
EDGEBYTE COMPUTERS LIMITED | Director | 2014-08-01 | CURRENT | 1990-03-28 | Active | |
LEAP LEGAL SOFTWARE LTD | Director | 2014-07-22 | CURRENT | 2013-12-05 | Active | |
PEAPOD LEGALOFFICE SCOTLAND LIMITED | Director | 2013-11-01 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
PEAPOD LEGAL OFFICE (NI) LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Dissolved 2013-12-31 | |
LEGAL OFFICE LIMITED | Director | 2003-03-03 | CURRENT | 2003-03-03 | Dissolved 2016-11-22 | |
PEAPOD LEGALOFFICE LIMITED | Director | 2002-10-04 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
ANYA PRODUCTIONS LIMITED | Director | 2016-01-05 | CURRENT | 2014-04-22 | Dissolved 2017-07-04 | |
ILAW LEGAL LTD | Director | 2016-01-05 | CURRENT | 1996-04-19 | Active | |
PERFECT SOFTWARE LIMITED | Director | 2015-06-04 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
EDGEBYTE COMPUTERS LIMITED | Director | 2014-08-01 | CURRENT | 1990-03-28 | Active | |
LEGAL OFFICE LIMITED | Director | 2013-11-01 | CURRENT | 2003-03-03 | Dissolved 2016-11-22 | |
PEAPOD LEGALOFFICE SCOTLAND LIMITED | Director | 2013-11-01 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
PEAPOD LEGALOFFICE LIMITED | Director | 2013-11-01 | CURRENT | 2002-08-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD LANGFORD | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 114 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 114 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 114 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/07/15 TO 30/06/15 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 114 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD HUGO-HAMMAN | |
AP01 | DIRECTOR APPOINTED MR PETER BAVERSTOCK | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Martin Richard Langford on 2015-02-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN RICHARD LANGFORD on 2015-02-04 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 114 | |
SH19 | Statement of capital on 2014-08-06 GBP 114 | |
CAP-SS | Solvency statement dated 22/07/14 | |
SH20 | Statement by directors | |
RES06 | REDUCE ISSUED CAPITAL 22/07/2014 | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR PETER BAVERSTOCK | |
AP01 | DIRECTOR APPOINTED MR RICHARD HUGO-HAMMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/14 FROM 17 St. Peters Place Fleetwood Lancashire FY7 6EB | |
AR01 | 06/03/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
225 | CURREXT FROM 31/03/2010 TO 31/07/2010 | |
88(2) | AD 13/03/09 GBP SI 97@1=97 GBP IC 100/197 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2013-07-31 | £ 97,437 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 99,953 |
Creditors and other liabilities
|
|
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 EDGEBYTE (HOLDINGS) LIMITED
Debtors | 2013-07-31 | £ 9,217 |
---|---|---|
Debtors | 2012-07-31 | £ 9,202 |
Fixed Assets | 2013-07-31 | £ 101,173 |
Fixed Assets | 2012-07-31 | £ 101,173 |
Shareholder Funds | 2013-07-31 | £ 12,953 |
Shareholder Funds | 2012-07-31 | £ 10,422 |
Tangible Fixed Assets | 2013-07-31 | £ 100,976 |
Tangible Fixed Assets | 2012-07-31 | £ 100,976 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EDGEBYTE (HOLDINGS) LIMITED are:
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. |