Background WavePink WaveYellow Wave

EDGENET SOLUTIONS LIMITED (11974182)

EDGENET SOLUTIONS LIMITED (11974182) is an active UK company. incorporated on 1 May 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EDGENET SOLUTIONS LIMITED has been registered for 6 years. Current directors include CLARKE, Stephen Edwin, EXLEY, Thomas Alexander, MEHDI, Feroz and 2 others.

Company Number
11974182
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
Leigh House 28-32 St Paul's Street, Leeds, LS1 2JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, Stephen Edwin, EXLEY, Thomas Alexander, MEHDI, Feroz, SAMPSON, Jeremy David, SAYEGH, Ghassan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGENET SOLUTIONS LIMITED

EDGENET SOLUTIONS LIMITED is an active company incorporated on 1 May 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EDGENET SOLUTIONS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11974182

LTD Company

Age

6 Years

Incorporated 1 May 2019

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Leigh House 28-32 St Paul's Street Leeds, LS1 2JT,

Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jul 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Director Joined
Feb 20
Funding Round
May 21
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

CLARKE, Stephen Edwin

Active
St Paul's Street, LeedsLS1 2JT
Born January 1955
Director
Appointed 01 May 2019

EXLEY, Thomas Alexander

Active
St Paul's Street, LeedsLS1 2JT
Born September 1981
Director
Appointed 06 Feb 2020

MEHDI, Feroz

Active
St Paul's Street, LeedsLS1 2JT
Born December 1963
Director
Appointed 09 Aug 2019

SAMPSON, Jeremy David

Active
St Paul's Street, LeedsLS1 2JT
Born July 1961
Director
Appointed 01 Aug 2019

SAYEGH, Ghassan

Active
St Paul's Street, LeedsLS1 2JT
Born October 1981
Director
Appointed 09 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
28-32 St. Pauls Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2019

Mr Stephen Edwin Clarke

Ceased
St Paul's Street, LeedsLS1 2JT
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
2 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
12 August 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Incorporation Company
1 May 2019
NEWINCIncorporation