Background WavePink WaveYellow Wave

EDGEIPK LIMITED (04286817)

EDGEIPK LIMITED (04286817) is an active UK company. incorporated on 13 September 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. EDGEIPK LIMITED has been registered for 24 years. Current directors include CAIN, Gregg Andrew, MICHAEL, Nicholas, TIPPER, Jayde and 1 others.

Company Number
04286817
Status
active
Type
ltd
Incorporated
13 September 2001
Age
24 years
Address
C/O Temenos Uk Limited, London, EC3M 4BR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAIN, Gregg Andrew, MICHAEL, Nicholas, TIPPER, Jayde, YAMIN-ALI, Mark Rohan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGEIPK LIMITED

EDGEIPK LIMITED is an active company incorporated on 13 September 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EDGEIPK LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04286817

LTD Company

Age

24 Years

Incorporated 13 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

C/O Temenos Uk Limited 70 Fenchurch Street, 5th Floor London, EC3M 4BR,

Previous Addresses

70 Fenchurch Street, 5th Floor C/O Temenos Uk Limited London EC3M 4BR England
From: 30 June 2025To: 30 June 2025
70 Fenchurch Street, 5th Floor C/O Temenos Uk Limited 70 Fenchurch Street, 5th Floor London EC3M 4BR England
From: 30 June 2025To: 30 June 2025
C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD
From: 11 June 2014To: 30 June 2025
71 Fenchurch Street C/O Temenos Uk Limited London EC3M 4TD England
From: 11 June 2014To: 11 June 2014
3 Station Yard Station Road Hungerford Berkshire RG17 0DY
From: 23 June 2011To: 11 June 2014
9 Wardle Avenue Tilehurst Reading Berkshire RG31 6JR
From: 13 September 2001To: 23 June 2011
Timeline

26 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Jun 11
Funding Round
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 16
Director Left
Sept 16
Owner Exit
Sept 17
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 24
Director Joined
Aug 24
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CAIN, Gregg Andrew

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born February 1978
Director
Appointed 01 Apr 2022

MICHAEL, Nicholas

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born January 1979
Director
Appointed 13 Mar 2020

TIPPER, Jayde

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born January 1983
Director
Appointed 30 Sept 2021

YAMIN-ALI, Mark Rohan

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born September 1972
Director
Appointed 27 Aug 2024

DINGLEY, Peter

Resigned
Station Yard, HungerfordRG17 0DY
Secretary
Appointed 09 Jun 2011
Resigned 20 Jun 2013

MISTRY, Dharmesh Vasanbhai

Resigned
71 Fenchurch Street, LondonEC3M 4TD
Secretary
Appointed 20 Jun 2013
Resigned 31 Oct 2019

MISTRY, Dharmesh Vasanbhai

Resigned
9 Wardle Avenue, ReadingRG31 6JR
Secretary
Appointed 04 Oct 2001
Resigned 09 Jun 2011

MISTRY, Kirti Dharmesh

Resigned
9 Wardle Avenue, ReadingRG31 6JR
Secretary
Appointed 13 Sept 2001
Resigned 04 Oct 2001

ASTON, Timothy Howard

Resigned
1 Rectory Cottages, NewburyRG20 0AJ
Born September 1958
Director
Appointed 04 Oct 2001
Resigned 01 May 2004

BACHMANN, Peter John

Resigned
Les Ruettes Cottage, GuernseyGY7 9FS
Born August 1941
Director
Appointed 04 Oct 2001
Resigned 24 Aug 2005

CONVERSE, Eric Timothy

Resigned
Station Yard, HungerfordRG17 0DY
Born July 1966
Director
Appointed 09 Jun 2011
Resigned 01 Oct 2012

DINGLEY, Peter Charles

Resigned
Station Yard, HungerfordRG17 0DY
Born July 1956
Director
Appointed 28 Jan 2011
Resigned 20 Jun 2013

DUCKETT, Stephen Patrick William

Resigned
38 Park Town, OxfordOX2 6SJ
Born November 1967
Director
Appointed 19 Dec 2003
Resigned 17 Nov 2006

GUNNING, Mark Nicholas

Resigned
71 Fenchurch Street, LondonEC3M 4TD
Born July 1962
Director
Appointed 31 Jan 2015
Resigned 13 Mar 2020

MCLOUGHLIN, Stephen

Resigned
22 Chesham Road, LondonSE20 7RH
Born May 1955
Director
Appointed 23 Apr 2004
Resigned 17 Feb 2005

MISTRY, Dharmesh Vasanbhai

Resigned
Arlington Business Park, ReadingRG7 4SA
Born November 1967
Director
Appointed 13 Sept 2001
Resigned 31 Oct 2019

NOCTOR, Desmond James

Resigned
Fenchurch Street, LondonEC3M 4TD
Born August 1960
Director
Appointed 20 Jun 2013
Resigned 28 Mar 2024

PANGALOS, Constantine

Resigned
Fenchurch Street, LondonEC3M 4TD
Born May 1958
Director
Appointed 20 Jun 2013
Resigned 31 Jan 2015

PATTISON, Andrew James

Resigned
71 Fenchurch Street, LondonEC3M 4TD
Born May 1967
Director
Appointed 13 Mar 2020
Resigned 01 Apr 2022

PENNESE, Olivier

Resigned
Fenchurch Street, LondonEC3M 4TD
Born August 1976
Director
Appointed 11 Apr 2016
Resigned 30 Sept 2021

PUTKER, Franciscus Johannes Maria

Resigned
Villa Rodesteijn, Bloemendaal
Born December 1963
Director
Appointed 04 Jul 2008
Resigned 20 Apr 2011

PYKE, Jonathan

Resigned
Ty Melyn Faris Lane, WoodhamKT15 3DN
Born October 1954
Director
Appointed 12 Jan 2005
Resigned 04 Apr 2008

RAZZALL, Edward Timothy, Lord

Resigned
Flat 4, LondonW10 5UN
Born June 1943
Director
Appointed 01 Jun 2002
Resigned 01 Oct 2012

SMYTH, Wendy

Resigned
Holly House, LondonNW7 1AZ
Born February 1954
Director
Appointed 01 May 2002
Resigned 07 Dec 2010

WILLIAMS, Mike

Resigned
Ferncliff, CheltenhamGL53 9QH
Born March 1962
Director
Appointed 04 Oct 2001
Resigned 01 Sept 2016

WISSINK, Brent Adriaan

Resigned
Iulianalaan 34, Naarden
Born January 1967
Director
Appointed 17 Nov 2006
Resigned 24 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fenchurch Street, LondonEC3M 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Resolution
8 October 2012
RESOLUTIONSResolutions
Legacy
2 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
123Notice of Increase in Nominal Capital
Legacy
21 January 2005
88(2)R88(2)R
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
24 January 2004
288aAppointment of Director or Secretary
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Legacy
31 December 2003
88(2)R88(2)R
Legacy
31 December 2003
123Notice of Increase in Nominal Capital
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 July 2003
AAAnnual Accounts
Legacy
23 December 2002
287Change of Registered Office
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
88(3)88(3)
Legacy
19 September 2002
88(2)R88(2)R
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Memorandum Articles
27 June 2002
MEM/ARTSMEM/ARTS
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
88(2)R88(2)R
Legacy
12 June 2002
123Notice of Increase in Nominal Capital
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
225Change of Accounting Reference Date
Legacy
13 February 2002
287Change of Registered Office
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Incorporation Company
13 September 2001
NEWINCIncorporation