Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GRID EDGE LIMITED

3 WATERFRONT BUSINESS PARK, DUDLEY ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1LX,
Company Registration Number
10129878
Private Limited Company
Active

Company Overview

About Grid Edge Ltd
GRID EDGE LIMITED was founded on 2016-04-18 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Grid Edge 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
GRID EDGE LIMITED
 
Legal Registered Office
3 WATERFRONT BUSINESS PARK
DUDLEY ROAD
BRIERLEY HILL
WEST MIDLANDS
DY5 1LX
 
Filing Information
Company Number 10129878
Company ID Number 10129878
Date formed 2016-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 14:56:40
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 GRID EDGE LIMITED
The following companies were found which have the same name as GRID EDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRID EDGE CONSULTING LIMITED FLAT 2 212A RICHMOND ROAD LONDON LONDON E8 3QN Active - Proposal to Strike off Company formed on the 2016-04-20
GRID EDGE PTY LTD VIC 3782 Active Company formed on the 2014-11-24
GRID EDGE POLICY LIMITED C/O ELCO ACCOUNTING 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD Active Company formed on the 2016-09-16
GRID EDGE VENTURES LLC Delaware Unknown

Company Officers of GRID EDGE LIMITED

Current Directors
Officer Role Date Appointed
KERRI MICHELLE LYON
Company Secretary 2018-04-05
THOMAS ALEXANDER ANDERSON
Director 2016-08-05
SUDEEP MAITRA
Director 2017-12-22
SEAN MALACHY REEL
Director 2017-09-06
DONALD JAMES FRASER RUSHTON
Director 2017-03-28
JAMES ALASDAIR SCOTT
Director 2016-08-05
NEIL ROBERT SCOTT
Director 2016-04-18
ANDREW MALCOLM TULLOCH
Director 2016-08-05
DANIEL GRAHAM WRIGHT
Director 2016-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA HELEN FRANCES MEE
Company Secretary 2016-04-18 2018-04-04
VICTORIA HELEN FRANCES MEE
Director 2016-04-18 2017-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN MALACHY REEL SMART HYDRATION LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
SEAN MALACHY REEL ULTRAX VENTURES LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
SEAN MALACHY REEL STAMPSBYTEXT LIMITED Director 2013-10-17 CURRENT 2013-01-15 Dissolved 2016-01-26
SEAN MALACHY REEL BASE COMMUNICATIONS LIMITED Director 2013-02-06 CURRENT 2007-07-30 Active - Proposal to Strike off
DONALD JAMES FRASER RUSHTON CLEARWATER HYDROACOUSTICS LIMITED Director 2016-01-12 CURRENT 2015-10-30 Active
DONALD JAMES FRASER RUSHTON SALT MANUFACTURING LIMITED Director 2015-01-16 CURRENT 2015-01-16 Liquidation
DONALD JAMES FRASER RUSHTON HAWFINCH PROPERTIES LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2016-03-29
DONALD JAMES FRASER RUSHTON SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED Director 2009-11-02 CURRENT 2007-11-23 Liquidation
NEIL ROBERT SCOTT FAMILY FUND TRUST Director 2015-09-11 CURRENT 1996-03-01 Active
NEIL ROBERT SCOTT ASTON UNIVERSITY CONSULTING LIMITED Director 2015-07-13 CURRENT 2008-06-04 Active
NEIL ROBERT SCOTT ASTON UNIVERSITY ENGINEERING ACADEMY BIRMINGHAM Director 2015-03-01 CURRENT 2010-02-23 Active
NEIL ROBERT SCOTT EBRI UK LIMITED Director 2015-01-30 CURRENT 2009-04-03 Active
NEIL ROBERT SCOTT OPTIMUS ENERGY LIMITED Director 2015-01-20 CURRENT 2012-12-20 Active
NEIL ROBERT SCOTT CONFERENCE ASTON LIMITED Director 2014-12-23 CURRENT 2000-10-11 Active

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
2024-06-1430/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-01-25REGISTRATION OF A CHARGE / CHARGE CODE 101298780001
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM Mclaren Building Suite 14a Mclaren Building 46 Priory Queensway Birmingham B4 7LR United Kingdom
2023-10-12Appointment of Higgs Secretarial Limited as company secretary on 2023-05-10
2023-10-12Director's details changed for Mr Ignacio Gimenez Guzman on 2023-10-02
2023-09-0830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31DIRECTOR APPOINTED MR BENJAMIN JAMES STONE
2023-04-28Termination of appointment of Kerri Michelle Lyon on 2023-04-28
2023-04-04APPOINTMENT TERMINATED, DIRECTOR LOUISE PARR-MORLEY
2023-03-27Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-27Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-02-2012/10/22 STATEMENT OF CAPITAL GBP 5.8363
2023-01-03DIRECTOR APPOINTED MS LOUISE PARR-MORLEY
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT SCOTT
2022-11-03AP01DIRECTOR APPOINTED MR JOHN PAUL MCCORQUODALE
2022-11-02PSC08Notification of a person with significant control statement
2022-10-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-10-19AP01DIRECTOR APPOINTED MR CARL FOREMAN
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-10-19PSC07CESSATION OF BP TECHNOLOGY VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALASDAIR SCOTT
2022-10-0730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER ANDERSON
2021-12-21DIRECTOR APPOINTED DR JAMES ALASDAIR SCOTT
2021-12-21AP01DIRECTOR APPOINTED DR JAMES ALASDAIR SCOTT
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER ANDERSON
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-11-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-09PSC02Notification of Bp Technology Ventures Limited as a person with significant control on 2021-11-01
2021-11-09PSC09Withdrawal of a person with significant control statement on 2021-11-09
2021-11-04SH0101/11/21 STATEMENT OF CAPITAL GBP 5.5846
2021-10-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HERZOG PARSONS
2020-12-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-02-11SH0110/02/20 STATEMENT OF CAPITAL GBP 4.6796
2020-02-05RES13Resolutions passed:
  • Re-disaply article 5.1 14/01/2020
2019-12-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01AP01DIRECTOR APPOINTED MS KATHERINE HERZOG PARSONS
2019-09-13PSC08Notification of a person with significant control statement
2019-09-04PSC07CESSATION OF ASTON UNIVERSITY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-27SH0113/08/19 STATEMENT OF CAPITAL GBP 4.6163
2019-08-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-08-14AP02Appointment of Noe Group (Corporate Services) Limited (10609062) as director on 2019-08-13
2019-08-14AP01DIRECTOR APPOINTED MR IGNACIO GIMENEZ GUZMAN
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES FRASER RUSHTON
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-01-02AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CH01Director's details changed for Dr Daniel Graham Wright on 2018-09-28
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM Suite 10B, Mclaren 46 the Priory Queensway Birmingham B4 7LR England
2018-09-12CH01Director's details changed for Dr Daniel Graham Wright on 2017-03-01
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 2.8313
2018-04-18SH0105/04/18 STATEMENT OF CAPITAL GBP 2.8313
2018-04-09AP03Appointment of Miss Kerri Michelle Lyon as company secretary on 2018-04-05
2018-04-04TM02Termination of appointment of Victoria Helen Frances Mee on 2018-04-04
2018-01-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AP01DIRECTOR APPOINTED MR SUDEEP MAITRA
2017-09-13AP01DIRECTOR APPOINTED MR SEAN MALACHY REEL
2017-06-14AA01Previous accounting period shortened from 31/07/17 TO 30/04/17
2017-05-24SH0106/04/17 STATEMENT OF CAPITAL GBP 2.7107
2017-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-18RES01ADOPT ARTICLES 05/04/2017
2017-05-18RES01ADOPT ARTICLES 05/04/2017
2017-05-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2.7107
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR DONALD JAMES FRASER RUSHTON
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HELEN FRANCES MEE
2017-02-11RES13RE-SUB DIV 21/11/2016
2017-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-11SH0123/11/16 STATEMENT OF CAPITAL GBP 2.00
2017-02-11SH02Sub-division of shares on 2016-11-23
2017-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-sub div 21/11/2016
  • Resolution of removal of pre-emption rights
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/O LEGAL SERVICES DEPARTMENT ASTON UNIVERSITY ASTON TRIANGLE BIRMINGHAM B4 7ET UNITED KINGDOM
2016-08-08AP01DIRECTOR APPOINTED DR ANDREW MALCOLM TULLOCH
2016-08-08AP01DIRECTOR APPOINTED DR JAMES ALASDAIR SCOTT
2016-08-08AP01DIRECTOR APPOINTED DR DANIEL GRAHAM WRIGHT
2016-08-08AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER ANDERSON
2016-08-08AA01CURREXT FROM 30/04/2017 TO 31/07/2017
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-04-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to GRID EDGE 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 GRID EDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GRID EDGE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 GRID EDGE LIMITED

Intangible Assets
Patents
We have not found any records of GRID EDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRID EDGE LIMITED
Trademarks
We have not found any records of GRID EDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRID EDGE 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 (62012 - Business and domestic software development) as GRID EDGE LIMITED are:

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