Background WavePink WaveYellow Wave

EDGIFY AI LTD. (09359462)

EDGIFY AI LTD. (09359462) is an active UK company. incorporated on 17 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. EDGIFY AI LTD. has been registered for 11 years. Current directors include BAYER-GOLDMAN, Mitchell Mark Oscar, DOSANJH, Rajan Singh, LOPEZ, Gerard and 3 others.

Company Number
09359462
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
307 Euston Road, London, NW1 3AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAYER-GOLDMAN, Mitchell Mark Oscar, DOSANJH, Rajan Singh, LOPEZ, Gerard, SCHMITZ, Hans-Jurgen, SHAH, Ankush Kamal Kant, TAL ISRAEL, Nadav
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGIFY AI LTD.

EDGIFY AI LTD. is an active company incorporated on 17 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EDGIFY AI LTD. was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09359462

LTD Company

Age

11 Years

Incorporated 17 December 2014

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 20 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

PICSONEYE SEGMENTATION INNOVATIONS LIMITED
From: 17 December 2014To: 3 November 2020
Contact
Address

307 Euston Road London, NW1 3AD,

Previous Addresses

85 Tottenham Court Road London W1T 4TQ United Kingdom
From: 13 May 2023To: 2 February 2024
12 the Polygon Flat 1 London SW4 0JG United Kingdom
From: 7 April 2020To: 13 May 2023
Edgify Floor 2, 3 Wework Waterhouse Square 138 Holborn London EC1N 2SW
From: 22 March 2019To: 7 April 2020
The Space 120 Regent Street Soho London W1B 5FE
From: 31 January 2018To: 22 March 2019
The Space 120 Regent Street Soho London W1B 5FE
From: 17 January 2018To: 31 January 2018
4th Floor 20 Air Street London W1B 5AN England
From: 2 September 2016To: 17 January 2018
Shropshire House Wayra, 3rd Floor 2-10 Capper Street London WC1E 6JA England
From: 2 February 2016To: 2 September 2016
22 Upper Ground London SE1 9PD England
From: 26 January 2016To: 2 February 2016
Collider 22 Uper Ground SE1 9PD London
From: 17 December 2014To: 26 January 2016
Timeline

70 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Share Issue
Mar 15
Funding Round
May 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Jan 17
Funding Round
Jul 17
Capital Update
Sept 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Apr 18
Funding Round
Jun 18
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Dec 20
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Oct 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
May 23
Director Joined
May 24
Director Left
Jul 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
May 25
51
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BAYER-GOLDMAN, Mitchell Mark Oscar

Active
Euston Road, LondonNW1 3AD
Born July 1991
Director
Appointed 03 Aug 2023

DOSANJH, Rajan Singh

Active
Euston Road, LondonNW1 3AD
Born May 1979
Director
Appointed 25 Aug 2022

LOPEZ, Gerard

Active
Euston Road, LondonNW1 3AD
Born December 1971
Director
Appointed 20 Sept 2018

SCHMITZ, Hans-Jurgen

Active
Euston Road, LondonNW1 3AD
Born July 1964
Director
Appointed 03 Apr 2020

SHAH, Ankush Kamal Kant

Active
Euston Road, LondonNW1 3AD
Born May 1979
Director
Appointed 25 Aug 2022

TAL ISRAEL, Nadav

Active
Euston Road, LondonNW1 3AD
Born September 1977
Director
Appointed 17 Dec 2014

BEN-PORAT, Ofri

Resigned
20 Air Street, LondonW1B 5AN
Born April 1984
Director
Appointed 17 Dec 2014
Resigned 19 Apr 2024

DOSANJH, Rajan Singh

Resigned
The Polygon, LondonSW4 0JG
Born May 1979
Director
Appointed 11 Sept 2019
Resigned 03 Apr 2020

KING, Simon Paul, Dr

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1984
Director
Appointed 03 Apr 2019
Resigned 25 Aug 2022

RABINOVICH, Eyal

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1984
Director
Appointed 07 Mar 2018
Resigned 03 Apr 2019

SALEM, Gaby

Resigned
The Polygon, LondonSW4 0JG
Born April 1972
Director
Appointed 24 Dec 2016
Resigned 03 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Luxembourg, Grand Duchy Of LuxembourgL-2557

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Sept 2025

Ceo Ofri Ben-Porat

Ceased
20 Air Street, LondonW1B 5AN
Born April 1984

Nature of Control

Significant influence or control
Notified 17 Dec 2016
Ceased 24 Dec 2016

Mr Nadav Tal Israel

Ceased
20 Air Street, LondonW1B 5AN
Born September 1977

Nature of Control

Significant influence or control
Notified 17 Dec 2016
Ceased 24 Dec 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
22 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
20 May 2025
AAAnnual Accounts
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Resolution
20 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Resolution
22 September 2022
RESOLUTIONSResolutions
Memorandum Articles
22 September 2022
MAMA
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Resolution
19 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 March 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Memorandum Articles
11 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
Resolution
3 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Resolution
3 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 July 2020
MAMA
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Resolution
7 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Resolution
4 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
25 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
11 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
4 September 2017
SH19Statement of Capital
Legacy
1 September 2017
SH20SH20
Legacy
1 September 2017
CAP-SSCAP-SS
Resolution
1 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
18 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
13 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 January 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Second Filing Capital Allotment Shares
2 December 2016
RP04SH01RP04SH01
Resolution
29 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Resolution
13 May 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
9 March 2015
RESOLUTIONSResolutions
Incorporation Company
17 December 2014
NEWINCIncorporation