General information

Name:

Edgeps Ltd

Office Address:

3 Heritage Mews High Pavement NG1 1HN Nottingham

Number: 09685365

Incorporation date: 2015-07-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

09685365 is the registration number assigned to Edgeps Limited. It was registered as a Private Limited Company on Tuesday 14th July 2015. It has existed in this business for the last 9 years. The firm could be contacted at 3 Heritage Mews High Pavement in Nottingham. The company's zip code assigned to this address is NG1 1HN. The enterprise's registered with SIC code 70229 - Management consultancy activities other than financial management. 2022-06-30 is the last time account status updates were reported.

This limited company owes its accomplishments and permanent progress to a group of sixteen directors, who are Marc C., Charlotte H., Robert N. and 13 other directors have been described below, who have been running it for one year.

Executives who control the firm include: Lee S. has 1/2 or less of voting rights. Nicholas P. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Marc C.

Role: Director

Appointed: 09 August 2023

Latest update: 18 February 2024

Charlotte H.

Role: Director

Appointed: 09 August 2023

Latest update: 18 February 2024

Robert N.

Role: Director

Appointed: 09 August 2023

Latest update: 18 February 2024

James B.

Role: Director

Appointed: 01 July 2022

Latest update: 18 February 2024

Rachel S.

Role: Director

Appointed: 12 November 2021

Latest update: 18 February 2024

Yvette P.

Role: Director

Appointed: 12 November 2021

Latest update: 18 February 2024

Dale R.

Role: Director

Appointed: 01 September 2020

Latest update: 18 February 2024

Adam M.

Role: Director

Appointed: 01 September 2020

Latest update: 18 February 2024

Kieran O.

Role: Director

Appointed: 01 September 2020

Latest update: 18 February 2024

Geoffrey T.

Role: Director

Appointed: 01 September 2020

Latest update: 18 February 2024

Llion W.

Role: Director

Appointed: 01 September 2020

Latest update: 18 February 2024

Lucy T.

Role: Director

Appointed: 01 January 2016

Latest update: 18 February 2024

Matthew H.

Role: Director

Appointed: 01 January 2016

Latest update: 18 February 2024

Paul H.

Role: Director

Appointed: 01 January 2016

Latest update: 18 February 2024

Nicholas P.

Role: Director

Appointed: 14 July 2015

Latest update: 18 February 2024

Lee S.

Role: Director

Appointed: 14 July 2015

Latest update: 18 February 2024

People with significant control

Lee S.
Notified on 13 July 2016
Nature of control:
1/2 or less of voting rights
Nicholas P.
Notified on 13 July 2016
Nature of control:
1/2 or less of voting rights
Neil S.
Notified on 13 July 2016
Ceased on 22 February 2021
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 14 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 14 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 14 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 14 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 9th August 2023 (AP01)
filed on: 22nd, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2016

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Closest Companies - by postcode