Background WavePink WaveYellow Wave

EDGE TESTING SOLUTIONS LIMITED (SC331248)

EDGE TESTING SOLUTIONS LIMITED (SC331248) is an active UK company. incorporated on 20 September 2007. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EDGE TESTING SOLUTIONS LIMITED has been registered for 18 years. Current directors include KOTTLER, Yaron Barnea, LANGWADE HAMILTON, Sharon.

Company Number
SC331248
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
1 West Regent Street, Glasgow, G2 1RW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KOTTLER, Yaron Barnea, LANGWADE HAMILTON, Sharon
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE TESTING SOLUTIONS LIMITED

EDGE TESTING SOLUTIONS LIMITED is an active company incorporated on 20 September 2007 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EDGE TESTING SOLUTIONS LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

SC331248

LTD Company

Age

18 Years

Incorporated 20 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

1 West Regent Street Glasgow, G2 1RW,

Previous Addresses

Afton House 26 West Nile Street Glasgow G1 2PF Scotland
From: 9 February 2023To: 23 April 2025
Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB
From: 3 February 2014To: 9 February 2023
Maxim Business Park 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR
From: 17 June 2010To: 3 February 2014
Atrium Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF United Kingdom
From: 20 September 2007To: 17 June 2010
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Jul 13
Director Left
Jul 14
Director Joined
Aug 15
Loan Cleared
Mar 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Loan Secured
May 23
Loan Secured
May 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Sept 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KOTTLER, Yaron Barnea

Active
West Regent Street, GlasgowG2 1RW
Born July 1977
Director
Appointed 12 Jan 2024

LANGWADE HAMILTON, Sharon

Active
West Regent Street, GlasgowG2 1RW
Born November 1969
Director
Appointed 03 Apr 2018

FERRIE, Brian

Resigned
Kestrel View, BellshillML4 3PB
Secretary
Appointed 20 Sept 2007
Resigned 03 Apr 2018

MILES, Sonia

Resigned
26 West Nile Street, GlasgowG1 2PF
Secretary
Appointed 01 Apr 2022
Resigned 01 Mar 2023

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 03 Apr 2018
Resigned 31 Mar 2022

VOHRA, Atiquah

Resigned
26 West Nile Street, GlasgowG1 2PF
Secretary
Appointed 10 Sept 2023
Resigned 01 Jun 2024

ASSADI, Alireza

Resigned
26 West Nile Street, GlasgowG1 2PF
Born June 1972
Director
Appointed 10 Sept 2023
Resigned 12 Jan 2024

CHADWICK, Susan Janet

Resigned
Kestrel View, BellshillML4 3PB
Born November 1960
Director
Appointed 20 Sept 2007
Resigned 20 Jun 2014

CRAEYBECKX, Johan

Resigned
West Regent Street, GlasgowG2 1RW
Born December 1973
Director
Appointed 10 Sept 2023
Resigned 14 Jul 2025

CRAEYBECKX, Johan Lode

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born December 1973
Director
Appointed 03 Apr 2018
Resigned 02 Mar 2021

FERRIE, Angela

Resigned
Kestrel View, BellshillML4 3PB
Born September 1973
Director
Appointed 12 Aug 2015
Resigned 03 Apr 2018

FERRIE, Brian

Resigned
Kestrel View, BellshillML4 3PB
Born May 1975
Director
Appointed 20 Sept 2007
Resigned 03 Apr 2018

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 03 Apr 2018
Resigned 31 Mar 2022

VOS, Diederik Ferdinand

Resigned
26 West Nile Street, GlasgowG1 2PF
Born February 1964
Director
Appointed 02 Mar 2021
Resigned 16 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Gas Street, BirminghamB1 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018

Mr Brian Ferrie

Ceased
Kestrel View, BellshillML4 3PB
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2018

Mrs Angela Ferrie

Ceased
Kestrel View, BellshillML4 3PB
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Resolution
12 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Resolution
5 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 June 2016
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
28 November 2008
287Change of Registered Office
Legacy
6 October 2008
363aAnnual Return
Legacy
22 November 2007
88(2)R88(2)R
Resolution
22 November 2007
RESOLUTIONSResolutions
Legacy
22 November 2007
123Notice of Increase in Nominal Capital
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
225Change of Accounting Reference Date
Incorporation Company
20 September 2007
NEWINCIncorporation