Background WavePink WaveYellow Wave

EDGE CREATIVE CAPITAL LIMITED (09326543)

EDGE CREATIVE CAPITAL LIMITED (09326543) is an active UK company. incorporated on 25 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. EDGE CREATIVE CAPITAL LIMITED has been registered for 11 years. Current directors include DANIELS, Steven Michael, GLICK, David Simon, MAGEE, Patrick John.

Company Number
09326543
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
13-14 Welbeck Street, London, W1G 9XU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DANIELS, Steven Michael, GLICK, David Simon, MAGEE, Patrick John
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE CREATIVE CAPITAL LIMITED

EDGE CREATIVE CAPITAL LIMITED is an active company incorporated on 25 November 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. EDGE CREATIVE CAPITAL LIMITED was registered 11 years ago.(SIC: 64303)

Status

active

Active since 11 years ago

Company No

09326543

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

13-14 Welbeck Street London, W1G 9XU,

Previous Addresses

1 Marylebone High Street London W1U 4LZ
From: 25 November 2014To: 2 December 2024
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Apr 15
Share Issue
Jul 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Left
May 16
Director Joined
May 16
Funding Round
Nov 16
Director Left
Nov 16
Director Left
Apr 20
Capital Reduction
Feb 22
Share Buyback
Feb 22
Funding Round
Feb 22
Share Buyback
Feb 22
Capital Reduction
Mar 22
Director Left
Jun 22
Capital Reduction
May 23
Share Buyback
May 23
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Sept 24
Capital Reduction
Mar 25
Share Buyback
Mar 25
Owner Exit
Mar 25
15
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DANIELS, Steven Michael

Active
Welbeck Street, LondonW1G 9XU
Born December 1959
Director
Appointed 11 Apr 2024

GLICK, David Simon

Active
Welbeck Street, LondonW1G 9XU
Born February 1963
Director
Appointed 25 Nov 2014

MAGEE, Patrick John

Active
Craven Hill Gardens, LondonW2 3EE
Born March 1970
Director
Appointed 24 Sept 2024

GEORGE, Alasdair Thomas Paterson

Resigned
Rosaville Road, LondonSW6 7BL
Secretary
Appointed 29 Sept 2015
Resigned 09 May 2016

MCCARTHY, Alison

Resigned
Marylebone High Street, LondonW1U 4LZ
Secretary
Appointed 09 May 2016
Resigned 01 Nov 2016

FISHER, David

Resigned
Marylebone High Street, LondonW1U 4LZ
Born September 1968
Director
Appointed 24 May 2016
Resigned 30 Jun 2022

GEORGE, Alasdair Thomas Paterson

Resigned
Rosaville Road, LondonSW6 7BL
Born March 1962
Director
Appointed 29 Sept 2015
Resigned 09 May 2016

MCCARTHY, Alison

Resigned
Marylebone High Street, LondonW1U 4LZ
Born December 1967
Director
Appointed 29 Sept 2015
Resigned 01 Nov 2016

MILLER SMITH, Charles

Resigned
Marylebone High Street, LondonW1U 4LZ
Born November 1939
Director
Appointed 29 Sept 2015
Resigned 29 Feb 2024

POWER, Gordon Robert

Resigned
Manor Fields, LondonSW15 3LX
Born June 1953
Director
Appointed 09 Nov 2015
Resigned 09 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Welbeck Street, LondonW1G 9XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025

Mr David Simon Glick

Ceased
Welbeck Street, LondonW1G 9XU
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
17 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Capital Cancellation Shares
9 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Capital Cancellation Shares
16 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Capital Cancellation Shares
14 February 2022
SH06Cancellation of Shares
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 February 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
29 June 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Resolution
23 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
27 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
27 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
9 March 2015
AA01Change of Accounting Reference Date
Resolution
2 December 2014
RESOLUTIONSResolutions
Incorporation Company
25 November 2014
NEWINCIncorporation