Background WavePink WaveYellow Wave

EDGE ANALYTICS LIMITED (05478834)

EDGE ANALYTICS LIMITED (05478834) is an active UK company. incorporated on 13 June 2005. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. EDGE ANALYTICS LIMITED has been registered for 20 years. Current directors include BATCHELOR-NOBLE, Lauren Jane, CULF, Richard Anthony, FOWLER, Andrew.

Company Number
05478834
Status
active
Type
ltd
Incorporated
13 June 2005
Age
20 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BATCHELOR-NOBLE, Lauren Jane, CULF, Richard Anthony, FOWLER, Andrew
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE ANALYTICS LIMITED

EDGE ANALYTICS LIMITED is an active company incorporated on 13 June 2005 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. EDGE ANALYTICS LIMITED was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05478834

LTD Company

Age

20 Years

Incorporated 13 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Previous Addresses

25 Maddox Street 3rd-4th Floor London W1S 2QN England
From: 12 December 2023To: 3 February 2025
3a Avenue Studios Sydney Close London SW3 6HW England
From: 11 April 2022To: 12 December 2023
Nexus Discovery Way University of Leeds Leeds LS2 3AA England
From: 6 March 2019To: 11 April 2022
Leeds Innovation Centre 103, Clarendon Road Leeds West Yorkshire LS2 9DF
From: 11 January 2011To: 6 March 2019
, 11, Beech Avenue, Horsforth, Leeds, West Yorkshire, LS18 4PA
From: 13 June 2005To: 11 January 2011
Timeline

31 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Aug 10
Director Joined
Nov 12
Funding Round
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 26
3
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BATCHELOR-NOBLE, Lauren Jane

Active
Discovery Way, LeedsLS2 3AA
Born December 1995
Director
Appointed 21 Jan 2026

CULF, Richard Anthony

Active
Discovery Way, LeedsLS2 3AA
Born November 1967
Director
Appointed 31 Jan 2025

FOWLER, Andrew

Active
Discovery Way, LeedsLS2 3AA
Born June 1958
Director
Appointed 31 Jan 2025

BODEN, Elizabeth

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 13 Jun 2005
Resigned 01 Sept 2020

EDWARDS, Melissa Jane

Resigned
Sydney Close, LondonSW3 6HW
Secretary
Appointed 06 Apr 2022
Resigned 31 Oct 2023

BODEN, Peter, Dr.

Resigned
Discovery Way, LeedsLS2 3AA
Born July 1963
Director
Appointed 13 Jun 2005
Resigned 16 Mar 2021

CULF, Richard Anthony

Resigned
Discovery Way, LeedsLS2 3AA
Born November 1967
Director
Appointed 04 May 2010
Resigned 06 Apr 2022

EDWARDS, Melissa Jane

Resigned
Sydney Close, LondonSW3 6HW
Born December 1969
Director
Appointed 06 Apr 2022
Resigned 31 Oct 2023

FIGENSHU, Daniel Joseph

Resigned
Springfield Ave, Summit07901
Born August 1977
Director
Appointed 31 Oct 2023
Resigned 31 Jan 2025

FOWLER, Andrew

Resigned
Discovery Way, LeedsLS2 3AA
Born June 1958
Director
Appointed 01 Apr 2012
Resigned 06 Apr 2022

GUILFOY, John

Resigned
Springfield Ave, Summit07901
Born April 1974
Director
Appointed 31 Oct 2023
Resigned 31 Jan 2025

JASINSKA, Martyna Agata

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1990
Director
Appointed 01 Sept 2020
Resigned 06 Apr 2022

OSWALD, Barnaby William

Resigned
Sydney Close, LondonSW3 6HW
Born June 1974
Director
Appointed 06 Apr 2022
Resigned 31 Oct 2023

STAINES, Kate, Dr

Resigned
Discovery Way, LeedsLS2 3AA
Born May 1986
Director
Appointed 01 Sept 2020
Resigned 06 Apr 2022

STUEK, Jeffry Harpor

Resigned
Springfield Ave, Summit07901
Born May 1972
Director
Appointed 31 Oct 2023
Resigned 31 Jan 2025

Persons with significant control

6

1 Active
5 Ceased
Discovery Way, LeedsLS2 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Green Street Advisors (Uk) Limited

Ceased
Maddox Street, LondonW1S 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Ceased 31 Jan 2025
Sydney Close, LondonSW3 6HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2022
Ceased 19 Dec 2024
Discovery Way, LeedsLS2 3AA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Sept 2020
Ceased 06 Apr 2022

Dr. Peter Boden

Ceased
Discovery Way, LeedsLS2 3AA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Richard Anthony Culf

Ceased
Discovery Way, LeedsLS2 3AA
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 April 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Capital Allotment Shares
2 April 2022
SH01Allotment of Shares
Capital Allotment Shares
2 April 2022
SH01Allotment of Shares
Statement Of Companys Objects
1 April 2022
CC04CC04
Capital Name Of Class Of Shares
1 April 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
29 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Second Filing Of Form With Form Type
20 March 2015
RP04RP04
Resolution
29 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Resolution
9 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
5 December 2005
225Change of Accounting Reference Date
Legacy
6 September 2005
225Change of Accounting Reference Date
Incorporation Company
13 June 2005
NEWINCIncorporation