Background WavePink WaveYellow Wave

THE EDGE HOUSE LTD (13472377)

THE EDGE HOUSE LTD (13472377) is an active UK company. incorporated on 23 June 2021. with registered office in Edgware. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. THE EDGE HOUSE LTD has been registered for 4 years. Current directors include COWAN, Justin David Alexander.

Company Number
13472377
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2021
Age
4 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COWAN, Justin David Alexander
SIC Codes
85590, 86900, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDGE HOUSE LTD

THE EDGE HOUSE LTD is an active company incorporated on 23 June 2021 with the registered office located in Edgware. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. THE EDGE HOUSE LTD was registered 4 years ago.(SIC: 85590, 86900, 93290)

Status

active

Active since 4 years ago

Company No

13472377

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 23 June 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

THE EDGE BOYS HOUSE LTD
From: 23 June 2021To: 15 November 2022
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Previous Addresses

Unit 2 Yarto House 20 Edgwarebury Lane Edgware HA8 8LW United Kingdom
From: 23 June 2021To: 14 June 2024
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COWAN, Justin David Alexander

Active
Mowbray Road, EdgwareHA8 8JL
Born July 1976
Director
Appointed 23 Jun 2021

GOLDSTEIN, Ian Howard

Resigned
Mowbray Road, EdgwareHA8 8JL
Born February 1965
Director
Appointed 23 Jun 2021
Resigned 11 Sept 2024

JAYSON, Paul Ian

Resigned
Mowbray Road, EdgwareHA8 8JL
Born November 1971
Director
Appointed 23 Jun 2021
Resigned 01 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Ian Jayson

Ceased
Mowbray Road, EdgwareHA8 8JL
Born November 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2021
Ceased 01 Jan 2026

Mr Ian Howard Goldstein

Ceased
Mowbray Road, EdgwareHA8 8JL
Born February 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2021
Ceased 11 Sept 2024

Mr Justin David Alexander Cowan

Active
Mowbray Road, EdgwareHA8 8JL
Born July 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
12 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Resolution
30 December 2022
RESOLUTIONSResolutions
Memorandum Articles
30 December 2022
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Memorandum Articles
29 December 2022
MAMA
Statement Of Companys Objects
19 December 2022
CC04CC04
Statement Of Companys Objects
14 December 2022
CC04CC04
Certificate Change Of Name Company
15 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Incorporation Company
23 June 2021
NEWINCIncorporation