Background WavePink WaveYellow Wave

EDGE10 (UK) LIMITED (08215358)

EDGE10 (UK) LIMITED (08215358) is an active UK company. incorporated on 14 September 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. EDGE10 (UK) LIMITED has been registered for 13 years. Current directors include JAFFEE, Steve, PAIGE, Justin James William, PARADISE, Jeremy.

Company Number
08215358
Status
active
Type
ltd
Incorporated
14 September 2012
Age
13 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JAFFEE, Steve, PAIGE, Justin James William, PARADISE, Jeremy
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE10 (UK) LIMITED

EDGE10 (UK) LIMITED is an active company incorporated on 14 September 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EDGE10 (UK) LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08215358

LTD Company

Age

13 Years

Incorporated 14 September 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

10D Printing House Yard, Hackney Road London E2 7PR United Kingdom
From: 5 April 2017To: 13 September 2021
2nd Floor 17 Waterloo Place London SW1Y 4AR
From: 7 October 2013To: 5 April 2017
1St Floor 55-59 Shaftesbury Avenue London W1D 6LD United Kingdom
From: 14 September 2012To: 7 October 2013
Timeline

54 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Oct 16
Director Joined
Oct 16
Share Issue
Nov 16
Funding Round
Feb 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
New Owner
Oct 17
Owner Exit
Oct 17
Funding Round
Jan 18
Loan Secured
Jan 19
Director Joined
Feb 19
Funding Round
Feb 19
Owner Exit
Feb 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Jun 21
Loan Cleared
Nov 21
Funding Round
Apr 22
Owner Exit
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Sept 22
Director Joined
Oct 22
New Owner
Nov 22
Loan Secured
Jan 23
Funding Round
Feb 23
Funding Round
Feb 24
Funding Round
Sept 24
Director Left
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Mar 25
New Owner
Mar 25
22
Funding
19
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JAFFEE, Steve

Active
N. Park Ave, Breckenridge80424
Born March 1956
Director
Appointed 27 Feb 2025

PAIGE, Justin James William

Active
Great Portland Street, LondonW1W 7LT
Born April 1972
Director
Appointed 07 Aug 2013

PARADISE, Jeremy

Active
Sterling Drive, Dover02030
Born May 1980
Director
Appointed 27 Feb 2025

CELERITY ACCOUNTS LTD

Resigned
Floor, LondonW1D 6LD
Corporate secretary
Appointed 14 Sept 2012
Resigned 06 Aug 2013

ABRAHAMS, Ashley Caleb

Resigned
Queen Anne's Gate, LondonSW1H 9AA
Born December 1989
Director
Appointed 19 Jan 2019
Resigned 02 Apr 2020

ANDREWS, Oliver William

Resigned
Printing House Yard, LondonE2 7PR
Born March 1980
Director
Appointed 02 Apr 2020
Resigned 13 Feb 2025

ANDREWS, Oliver

Resigned
Floor, LondonW1D 6LD
Born March 1980
Director
Appointed 14 Sept 2012
Resigned 27 Sept 2012

BUTTERFIELD, James Montford Victor

Resigned
Printing House Yard, Hackney Road, LondonE2 7PR
Born May 1945
Director
Appointed 06 Oct 2016
Resigned 02 Apr 2020

BYFIELD, John Thomas

Resigned
Printing House Yard, Hackney Road, LondonE2 7PR
Born November 1951
Director
Appointed 06 Oct 2016
Resigned 30 Jun 2020

HALLAHANE, Bridget Catherine

Resigned
Smith Square, LondonSW1P 3HZ
Born November 1981
Director
Appointed 02 Apr 2020
Resigned 03 Jun 2021

KEELAN, Edward Peter George

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1981
Director
Appointed 01 Sept 2022
Resigned 27 Feb 2025

OMAROV, Safi

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1992
Director
Appointed 03 Oct 2022
Resigned 27 Feb 2025

REEVES, Allan Anthony

Resigned
Floor, LondonW1D 6LD
Born June 1969
Director
Appointed 14 Sept 2012
Resigned 06 Aug 2013

Persons with significant control

7

2 Active
5 Ceased

Jeremy Paradise

Active
Sterling Drive, Dover02030
Born May 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Feb 2025

Robert Belcher

Active
Vine Street, Cincinnati45202
Born February 1980

Nature of Control

Right to appoint and remove directors
Notified 27 Feb 2025
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2024
Ceased 27 Feb 2025

Mr Safi Omarov

Ceased
Great Portland Street, LondonW1W 7LT
Born January 1992

Nature of Control

Significant influence or control
Notified 03 Sept 2022
Ceased 27 Feb 2025

Mr Safi Omarov

Ceased
Great Portland Street, LondonW1W 7LT
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2016
Ceased 26 May 2022

Mr Justin James William Paige

Ceased
Printing House Yard, Hackney Road, LondonE2 7PR
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2016
Ceased 11 Jan 2019
Waterloo Place, LondonSW1Y 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016
Ceased 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

133

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
3 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Charge Part Both With Charge Number
6 November 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
31 October 2025
MR05Certification of Charge
Notification Of A Person With Significant Control
14 March 2025
PSC01Notification of Individual PSC
Resolution
7 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Memorandum Articles
17 February 2024
MAMA
Resolution
17 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Resolution
6 September 2023
RESOLUTIONSResolutions
Memorandum Articles
14 March 2023
MAMA
Resolution
9 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 February 2023
RP04CS01RP04CS01
Memorandum Articles
31 January 2023
MAMA
Resolution
31 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
24 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
22 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Memorandum Articles
21 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Memorandum Articles
1 October 2019
MAMA
Resolution
1 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Memorandum Articles
22 February 2019
MAMA
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
31 January 2019
RP04SH01RP04SH01
Legacy
31 January 2019
RP04CS01RP04CS01
Resolution
30 January 2019
RESOLUTIONSResolutions
Resolution
24 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Resolution
15 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
19 September 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 September 2017
RP04SH01RP04SH01
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 November 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
25 October 2016
RESOLUTIONSResolutions
Resolution
25 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Incorporation Company
14 September 2012
NEWINCIncorporation