Background WavePink WaveYellow Wave

SMART EDGE CONSULTING LTD (11932501)

SMART EDGE CONSULTING LTD (11932501) is an active UK company. incorporated on 8 April 2019. with registered office in Feltham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. SMART EDGE CONSULTING LTD has been registered for 6 years. Current directors include BANDA, Vijaykumar Reddy.

Company Number
11932501
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
11 Princes Road, Feltham, TW13 4LD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BANDA, Vijaykumar Reddy
SIC Codes
62020, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART EDGE CONSULTING LTD

SMART EDGE CONSULTING LTD is an active company incorporated on 8 April 2019 with the registered office located in Feltham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. SMART EDGE CONSULTING LTD was registered 6 years ago.(SIC: 62020, 85600)

Status

active

Active since 6 years ago

Company No

11932501

LTD Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

LET THE FUN BE- GIN LTD
From: 8 April 2019To: 7 August 2020
Contact
Address

11 Princes Road Feltham, TW13 4LD,

Previous Addresses

14 Martindale Road Hounslow TW4 7EP England
From: 13 May 2020To: 18 May 2021
Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 8 April 2019To: 13 May 2020
Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 20
Director Left
May 20
New Owner
May 20
Director Joined
May 20
Director Left
May 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BANDA, Vijaykumar Reddy

Active
Princes Road, FelthamTW13 4LD
Born August 1984
Director
Appointed 12 Nov 2019

BANDA, Vijaykumar Reddy

Resigned
Martindale Road, HounslowTW4 7EP
Born August 1984
Director
Appointed 13 May 2020
Resigned 13 May 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 08 Apr 2019
Resigned 13 May 2020

Persons with significant control

1

Mr Vijaykumar Reddy Banda

Active
Princes Road, FelthamTW13 4LD
Born August 1984

Nature of Control

Significant influence or control
Notified 13 May 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2021
AA01Change of Accounting Reference Date
Resolution
7 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Incorporation Company
8 April 2019
NEWINCIncorporation