Background WavePink WaveYellow Wave

BUSINESS EDGE NETWORK LTD (07417591)

BUSINESS EDGE NETWORK LTD (07417591) is an active UK company. incorporated on 25 October 2010. with registered office in Chippenham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BUSINESS EDGE NETWORK LTD has been registered for 15 years. Current directors include BIGGAR, Allan Ramsay.

Company Number
07417591
Status
active
Type
ltd
Incorporated
25 October 2010
Age
15 years
Address
Unit 5 , Callow Park Callow Hill, Chippenham, SN15 5FD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BIGGAR, Allan Ramsay
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS EDGE NETWORK LTD

BUSINESS EDGE NETWORK LTD is an active company incorporated on 25 October 2010 with the registered office located in Chippenham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BUSINESS EDGE NETWORK LTD was registered 15 years ago.(SIC: 63990)

Status

active

Active since 15 years ago

Company No

07417591

LTD Company

Age

15 Years

Incorporated 25 October 2010

Size

N/A

Accounts

ARD: 31/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 15 September 2023 (2 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2024
Period: 1 November 2022 - 31 October 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 October 2023 (2 years ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 8 November 2024
For period ending 25 October 2024
Contact
Address

Unit 5 , Callow Park Callow Hill Brinkworth Chippenham, SN15 5FD,

Previous Addresses

Bluebell House Newlands Drive Maidenhead SL6 4LL England
From: 13 November 2022To: 15 August 2025
61 st Thomas Street Weymouth Dorset DT4 8EQ
From: 27 September 2012To: 13 November 2022
Acre House 11-15 William Road London NW1 3ER
From: 16 August 2012To: 27 September 2012
Acre House 11-15 William Road London NW1 3ER
From: 26 July 2012To: 16 August 2012
2Nd Floor York House 23 Kingsway London WC2B 6UJ
From: 11 July 2011To: 26 July 2012
1 Lyric Square London W6 0NB England
From: 25 October 2010To: 11 July 2011
Timeline

6 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Director Joined
Feb 11
Director Left
Dec 11
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BIGGAR, Allan Ramsay

Active
Callow Hill, ChippenhamSN15 5FD
Secretary
Appointed 18 Aug 2011

BIGGAR, Allan Ramsay

Active
Callow Hill, ChippenhamSN15 5FD
Born January 1963
Director
Appointed 26 Nov 2010

JAMES, Nick

Resigned
Lyric Square, LondonW6 0NB
Secretary
Appointed 25 Oct 2010
Resigned 08 Sept 2011

JAMES, Nicholas

Resigned
Manfred Road, LondonSW15 2RS
Born September 1961
Director
Appointed 01 Feb 2011
Resigned 08 Sept 2011

JAMES, Nick

Resigned
Lyric Square, LondonW6 0NB
Born September 1961
Director
Appointed 25 Oct 2010
Resigned 25 Nov 2010

Persons with significant control

1

Mr Allan Ramsay Biggar

Active
Callow Hill, ChippenhamSN15 5FD
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Filings Brought Up To Date
19 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
13 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
13 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 March 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 November 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Arrangement Completion
8 June 2017
CVA4CVA4
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
23 June 2016
1.31.3
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
17 June 2015
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 July 2014
1.31.3
Second Filing Of Form With Form Type Made Up Date
10 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 June 2013
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
18 April 2012
1.11.1
Legacy
29 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Incorporation Company
25 October 2010
NEWINCIncorporation