Background WavePink WaveYellow Wave

EDESIX LIMITED (SC235672)

EDESIX LIMITED (SC235672) is an active UK company. incorporated on 20 August 2002. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information technology service activities. EDESIX LIMITED has been registered for 23 years. Current directors include MAHER, Katherine Ann, SMITH, Simon Ross.

Company Number
SC235672
Status
active
Type
ltd
Incorporated
20 August 2002
Age
23 years
Address
Caledonian Exchange, 1st Floor, Edinburgh, EH3 8EG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MAHER, Katherine Ann, SMITH, Simon Ross
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDESIX LIMITED

EDESIX LIMITED is an active company incorporated on 20 August 2002 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EDESIX LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

SC235672

LTD Company

Age

23 Years

Incorporated 20 August 2002

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Caledonian Exchange, 1st Floor 19a Canning Street Edinburgh, EH3 8EG,

Previous Addresses

3 Melville Street Edinburgh EH3 7PE United Kingdom
From: 5 November 2019To: 23 January 2023
16 Forth Street Edinburgh EH1 3LH Scotland
From: 9 October 2015To: 5 November 2019
Priory House the Shore Aberdour Fife KY3 0TY
From: 20 August 2002To: 9 October 2015
Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Feb 14
Share Issue
Feb 14
Director Joined
Mar 14
Director Joined
Sept 14
Funding Round
Nov 15
Loan Secured
Nov 16
Loan Secured
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Sept 25
Owner Exit
Sept 25
4
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ENGLAND, David Jonathan Richard

Active
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 20 Feb 2020

MAHER, Katherine Ann

Active
W Monroe Street, Chicago60661
Born October 1982
Director
Appointed 28 Feb 2022

SMITH, Simon Ross

Active
160 Victoria Street, LondonSW1E 5LB
Born July 1981
Director
Appointed 29 Dec 2023

BAMBER, Joanne Louise

Resigned
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 17 Oct 2019
Resigned 20 Feb 2020

IDDON, Robin Antony

Resigned
5 Belgrave Place, EdinburghEH4 3AN
Secretary
Appointed 05 Sept 2002
Resigned 13 Sept 2018

LINDSAYS WS

Resigned
11 Atholl Crescent, EdinburghEH3 8HE
Corporate nominee secretary
Appointed 20 Aug 2002
Resigned 05 Sept 2002

CUMMINGS, Alasdair William Donald

Resigned
10 Hillpark Crescent, EdinburghEH4 7BG
Born August 1963
Nominee director
Appointed 20 Aug 2002
Resigned 05 Sept 2002

HENKEN, Oscar Lynn Alexander

Resigned
160 Victoria Street, LondonSW1E 5LB
Born May 1981
Director
Appointed 17 Oct 2019
Resigned 29 Dec 2023

MCBRIDE, Richard

Resigned
Priory House, BurntislandKY3 0TY
Born April 1964
Director
Appointed 05 Sept 2002
Resigned 17 Oct 2019

PALLE, Nagendra, Dr

Resigned
Forth Street, EdinburghEH1 3LH
Born May 1966
Director
Appointed 13 Sept 2018
Resigned 17 Oct 2019

PEKOFSKE, Daniel George

Resigned
Melville Street, EdinburghEH3 7PE
Born June 1976
Director
Appointed 17 Oct 2019
Resigned 28 Feb 2022

THOMSON, Gordon Stuart

Resigned
Forth Street, EdinburghEH1 3LH
Born March 1967
Director
Appointed 27 Jun 2014
Resigned 26 Sept 2018

WILSON, David Hugh

Resigned
140 West George Street, GlasgowG2 2HG
Born August 1971
Director
Appointed 20 Feb 2014
Resigned 26 Sept 2018

Persons with significant control

4

1 Active
3 Ceased

Motorola Solutions Inc

Ceased
160 Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2019
Ceased 17 Sept 2025

Motorola Solutions Inc

Active
West Monroe Street, Chicago60661

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
1209 Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018
Ceased 22 Oct 2019
St. Vincent Street, GlasgowG2 5RQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

110

Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Full
23 October 2024
AAMDAAMD
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
18 April 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 April 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Resolution
15 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Resolution
9 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Resolution
10 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
225Change of Accounting Reference Date
Memorandum Articles
16 January 2003
MEM/ARTSMEM/ARTS
Resolution
16 January 2003
RESOLUTIONSResolutions
Legacy
16 January 2003
88(2)R88(2)R
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
6 September 2002
123Notice of Increase in Nominal Capital
Incorporation Company
20 August 2002
NEWINCIncorporation