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

EDGE BPO LTD

32a Stoughton Road, Leicester, LE2 2EB,
Company Registration Number
09545586
Private Limited Company
Active

Company Overview

About Edge Bpo Ltd
EDGE BPO LTD was founded on 2015-04-16 and has its registered office in Leicester. The organisation's status is listed as "Active". Edge Bpo Ltd 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
EDGE BPO LTD
 
Legal Registered Office
32a Stoughton Road
Leicester
LE2 2EB
 
Previous Names
HANCASTLE EXEMPLARY LTD28/11/2023
Filing Information
Company Number 09545586
Company ID Number 09545586
Date formed 2015-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-04-30
Account next due 2024-01-31
Latest return 2023-04-16
Return next due 2024-04-30
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB218337412  
Last Datalog update: 2024-05-14 00:25:35
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 BPO LTD
The following companies were found which have the same name as EDGE BPO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDGE BPO PRIVATE LIMITED 7-B VARDAN COMPLEX STADIUM ROAD NAVRANGPURA AHMEDABAD Gujarat 380009 ACTIVE Company formed on the 2007-02-01

Company Officers of EDGE BPO LTD

Current Directors
Officer Role Date Appointed
JOSH TUFF JASHLEY
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-05-24
YUSUF POLIN
Director 2017-10-16 2018-04-05
TERENCE DUNNE
Director 2017-03-15 2017-10-16
CALLUM FAIRWEATHER
Director 2015-05-01 2017-03-15
TERENCE DUNNE
Director 2015-04-16 2015-05-01

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
2023-11-28Company name changed hancastle exemplary LTD\certificate issued on 28/11/23
2023-11-28APPOINTMENT TERMINATED, DIRECTOR STEFAN ROTARIU
2023-11-28DIRECTOR APPOINTED MR JAVED AKHTAR MALIK
2023-11-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVED AKHTAR MALIK
2023-11-28CESSATION OF STEFAN ROTARIU AS A PERSON OF SIGNIFICANT CONTROL
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM 56 Carr View Avenue Doncaster DN4 8AX United Kingdom
2023-05-03CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2022-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 149 Elsenham Road Grimsby DN31 2QS United Kingdom
2020-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN ROTARIU
2020-09-17PSC07CESSATION OF ALEXANDRU DIMNER AS A PERSON OF SIGNIFICANT CONTROL
2020-09-17AP01DIRECTOR APPOINTED MR STEFAN ROTARIU
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU DIMNER
2020-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/20 FROM 62 Delph Road Blackburn BB6 7HT United Kingdom
2020-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU DIMNER
2020-06-05PSC07CESSATION OF RIVER LAWELES AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05AP01DIRECTOR APPOINTED MR ALEXANDRU DIMNER
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RIVER LAWELES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2020-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVER LAWELES
2020-04-17PSC07CESSATION OF JASON TAPPING AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17AP01DIRECTOR APPOINTED MR RIVER LAWELES
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON TAPPING
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM 61 Mowbray Road Fleetwood FY7 7JJ United Kingdom
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 54 King Edward Road Coventry CV1 5BJ United Kingdom
2019-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON TAPPING
2019-12-02PSC07CESSATION OF MUHAMMAD ISRAIL KHAN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-02AP01DIRECTOR APPOINTED MR JASON TAPPING
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ISRAIL KHAN
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM 7 Little John Road Leicester LE2 9BL England
2019-07-05PSC07CESSATION OF DUMITRU-GEAN LEMNARU AS A PERSON OF SIGNIFICANT CONTROL
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DUMITRU-GEAN LEMNARU
2019-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ISRAIL KHAN
2019-07-05AP01DIRECTOR APPOINTED MR MUHAMMAD ISRAIL KHAN
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RYAN FRASER
2019-03-01AP01DIRECTOR APPOINTED MR DUMITRU-GEAN LEMNARU
2019-03-01PSC07CESSATION OF RYAN FRASER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUMITRU-GEAN LEMNARU
2018-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-12PSC07CESSATION OF JOSH TUFF JASHLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM 10 Brathwell Road Bentley Doncaster United Kingdom DN5 0JS United Kingdom
2018-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN FRASER
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSH TUFF JASHLEY
2018-09-12AP01DIRECTOR APPOINTED MR RYAN FRASER
2018-06-12AP01DIRECTOR APPOINTED MR JOSH TUFF JASHLEY
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSH TUFF JASHLEY
2018-06-11PSC07CESSATION OF TERRY DUNNE AS A PSC
2018-06-11PSC07CESSATION OF YUSUF POLIN AS A PSC
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM Flat 199 14 Belvoir Street Leicester LE1 6AP United Kingdom
2018-06-11AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR YUSUF POLIN
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUSUF POLIN
2017-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2017-12-29PSC07CESSATION OF TERENCE DUNNE AS A PSC
2017-12-29AP01DIRECTOR APPOINTED MR YUSUF POLIN
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM FAIRWEATHER
2017-04-06AP01DIRECTOR APPOINTED TERENCE DUNNE
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 6 ANNERSLEY AVENUE SHAW OLDHAM OL2 7HA UNITED KINGDOM
2016-12-06AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-04-26AR0116/04/16 FULL LIST
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM FAIRWEATHER / 06/04/2016
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 131 ROCHDALE ROAD SHAW OLDHAM OL2 7JT UNITED KINGDOM
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM FAIREATHER / 01/05/2015
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 6 ANNERSLEY AVENUE SHAW OLDHAM OL2 7HA UNITED KINGDOM
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM FAIREATHER / 18/06/2015
2015-05-26AP01DIRECTOR APPOINTED CALLUM FAIREATHER
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to EDGE BPO LTD 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 BPO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDGE BPO LTD 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 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BPO LTD

Intangible Assets
Patents
We have not found any records of EDGE BPO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EDGE BPO LTD
Trademarks
We have not found any records of EDGE BPO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGE BPO LTD. 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 (53201 - Licensed carriers) as EDGE BPO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EDGE BPO LTD 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 BPO LTD 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 BPO LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1