Background WavePink WaveYellow Wave

REMEDY EDGE LIMITED (07995881)

REMEDY EDGE LIMITED (07995881) is an active UK company. incorporated on 19 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. REMEDY EDGE LIMITED has been registered for 14 years. Current directors include BETTS, John Martin William, SOANES, Hazel Jane.

Company Number
07995881
Status
active
Type
ltd
Incorporated
19 March 2012
Age
14 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BETTS, John Martin William, SOANES, Hazel Jane
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMEDY EDGE LIMITED

REMEDY EDGE LIMITED is an active company incorporated on 19 March 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. REMEDY EDGE LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07995881

LTD Company

Age

14 Years

Incorporated 19 March 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

DDB REMEDY LIMITED
From: 19 March 2012To: 27 February 2026
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

Bankside 3 90-100 Southwark Street London SE1 0SW England
From: 5 September 2018To: 5 September 2018
85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 5 September 2018
239 Old Marylebone Road London NW1 5QT
From: 19 March 2012To: 10 October 2016
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Funding Round
Jun 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Feb 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BETTS, John Martin William

Active
Level 1, 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 14 Nov 2022

SOANES, Hazel Jane

Active
Bishops Bridge Road, LondonW2 6AA
Born April 1972
Director
Appointed 01 Oct 2013

BRAY, Sally-Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 19 Mar 2012
Resigned 28 Aug 2025

DORRIAN, Ian

Resigned
Cambray Road, LondonSW12 0EP
Born January 1969
Director
Appointed 19 Apr 2012
Resigned 30 Sept 2013

LARSON, Michael D.

Resigned
Avenue Of Americas, New York City10019
Born September 1969
Director
Appointed 14 Nov 2022
Resigned 01 Apr 2025

LOMAS, Glen

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born May 1970
Director
Appointed 09 Feb 2021
Resigned 14 Nov 2022

NAGY, Dominic Mark

Resigned
Bishops Bridge Road, LondonW2 6AA
Born May 1972
Director
Appointed 19 Mar 2012
Resigned 14 Nov 2022

PAOLINO III, Joseph Robert

Resigned
Bishop's Bridge Road, LondonW2 6AA
Born October 1964
Director
Appointed 06 Jan 2020
Resigned 09 Feb 2021

WALKER, John Mark

Resigned
Avenue Of The Americas, New York City10019
Born May 1973
Director
Appointed 14 Nov 2022
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
90 - 100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2024
90-100 Southwark Street, LondonSE1 0SW

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 11 Nov 2024
Fundings
Financials
Latest Activities

Filing History

85

Certificate Change Of Name Company
27 February 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2019
AAAnnual Accounts
Legacy
17 October 2019
PARENT_ACCPARENT_ACC
Legacy
17 October 2019
AGREEMENT2AGREEMENT2
Legacy
17 October 2019
GUARANTEE2GUARANTEE2
Resolution
3 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2016
AAAnnual Accounts
Legacy
28 September 2016
PARENT_ACCPARENT_ACC
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Legacy
28 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Resolution
18 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2015
AAAnnual Accounts
Legacy
5 October 2015
PARENT_ACCPARENT_ACC
Legacy
5 October 2015
AGREEMENT2AGREEMENT2
Legacy
5 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Auditors Resignation Company
16 December 2013
AUDAUD
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Incorporation Company
19 March 2012
NEWINCIncorporation