Background WavePink WaveYellow Wave

GOLDEDGE LIMITED (09565869)

GOLDEDGE LIMITED (09565869) is an active UK company. incorporated on 28 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLDEDGE LIMITED has been registered for 10 years. Current directors include BERGER, Mordechai Jacob, BERGER, Rachel.

Company Number
09565869
Status
active
Type
ltd
Incorporated
28 April 2015
Age
10 years
Address
43 Filey Avenue, London, N16 6JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Mordechai Jacob, BERGER, Rachel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEDGE LIMITED

GOLDEDGE LIMITED is an active company incorporated on 28 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLDEDGE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09565869

LTD Company

Age

10 Years

Incorporated 28 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

43 Filey Avenue London, N16 6JL,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU England
From: 30 April 2015To: 14 May 2015
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 28 April 2015To: 30 April 2015
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Jun 15
New Owner
Jul 17
Director Joined
Jul 20
New Owner
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERGER, Mordechai Jacob

Active
Filey Avenue, LondonN16 6JL
Born March 1977
Director
Appointed 01 Jun 2020

BERGER, Rachel

Active
Jessam Avenue, LondonE5 9DU
Born April 1977
Director
Appointed 28 Apr 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 28 Apr 2015
Resigned 28 Apr 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Abraham Gross

Ceased
Filey Avenue, LondonN16 6JL
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2017
Ceased 27 Jul 2017
Filey Avenue, LondonN16 6JL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2017
Ceased 27 Jul 2017

Mrs Rachel Berger

Active
Filey Avenue, LondonN16 6JL
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
8 June 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Incorporation Company
28 April 2015
NEWINCIncorporation