Background WavePink WaveYellow Wave

THE EDGE SOFTWARE CONSULTANCY LTD (05400315)

THE EDGE SOFTWARE CONSULTANCY LTD (05400315) is an active UK company. incorporated on 21 March 2005. with registered office in Stone. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. THE EDGE SOFTWARE CONSULTANCY LTD has been registered for 21 years. Current directors include KRISHNAN, Vikram Venkatesh.

Company Number
05400315
Status
active
Type
ltd
Incorporated
21 March 2005
Age
21 years
Address
Diamond Way, Stone, ST15 0SD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KRISHNAN, Vikram Venkatesh
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDGE SOFTWARE CONSULTANCY LTD

THE EDGE SOFTWARE CONSULTANCY LTD is an active company incorporated on 21 March 2005 with the registered office located in Stone. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. THE EDGE SOFTWARE CONSULTANCY LTD was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05400315

LTD Company

Age

21 Years

Incorporated 21 March 2005

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Diamond Way Stone Business Park Stone, ST15 0SD,

Previous Addresses

77 Walnut Tree Close Guildford Surrey GU1 4UH
From: 21 March 2005To: 1 March 2021
Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Loan Secured
Apr 22
Loan Cleared
Dec 23
Loan Secured
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Loan Secured
Nov 25
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Jun 2021

KRISHNAN, Vikram Venkatesh

Active
Stone Business Park, StoneST15 0SD
Born April 1981
Director
Appointed 31 Jul 2025

HAWKINS, Edward, Dr

Resigned
Church Lane West, AldershotGU11 3LW
Secretary
Appointed 21 Mar 2005
Resigned 26 Feb 2021

GIBSON, Alec Lance

Resigned
Walnut Tree Close, GuildfordGU1 4UH
Born August 1977
Director
Appointed 21 Mar 2005
Resigned 26 Feb 2021

GOLDSMITH, Nigel John

Resigned
Stone Business Park, StoneST15 0SD
Born February 1962
Director
Appointed 26 Feb 2021
Resigned 19 Apr 2024

GRANT, Gregor James

Resigned
Stone Business Park, StoneST15 0SD
Born May 1964
Director
Appointed 26 Feb 2021
Resigned 31 Jul 2025

HAWKINS, Edward, Dr

Resigned
Walnut Tree Close, GuildfordGU1 4UH
Born April 1968
Director
Appointed 21 Mar 2005
Resigned 26 Feb 2021

LEMON, Andrew Peter, Dr

Resigned
Rownhams Lane, SouthamptonSO52 9HR
Born April 1966
Director
Appointed 29 Nov 2005
Resigned 19 Apr 2024

REASON, Philip John

Resigned
Stone Business Park, StoneST15 0SD
Born December 1961
Director
Appointed 19 Apr 2024
Resigned 13 Oct 2025

SHELL, Robert John, Dr

Resigned
Walnut Tree Close, GuildfordGU1 4UH
Born August 1964
Director
Appointed 01 Mar 2006
Resigned 26 Feb 2021

THIRUKAILAYANATHAN, Jegan

Resigned
Stone Business Park, StoneST15 0SD
Born September 1980
Director
Appointed 19 Apr 2024
Resigned 24 Feb 2026

Persons with significant control

1

Diamond Way, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Memorandum Articles
23 February 2024
MAMA
Resolution
23 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 July 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
21 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
15 March 2021
MAMA
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
9 February 2009
287Change of Registered Office
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
28 March 2006
363aAnnual Return
Legacy
28 March 2006
88(2)R88(2)R
Legacy
28 March 2006
88(2)R88(2)R
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Incorporation Company
21 March 2005
NEWINCIncorporation