Edge From Flywheel Digital Limited
- Active
- Incorporated on 16 May 2000
Reg Address: Bankside 3, 90 - 100 Southwark Street, London SE1 0SW, England
Previous Names:
Planet Retail Limited - 8 Apr 2019
Edge By Ascential Limited - 8 Apr 2019
Planet Retail Limited - 3 Nov 2005
M+M Planet Retail Ltd - 3 Nov 2005
Global Retail.Net Limited - 21 May 2003
M+M Planet Retail Ltd - 21 May 2003
Global Retail.Net Limited - 25 May 2000
Safedeal Limited - 16 May 2000
Company Classifications:
82990 - Other business support service activities n.e.c.
63990 - Other information service activities n.e.c.
- Summary The company with name "Edge From Flywheel Digital Limited" is a ltd and located in Bankside 3, 90 - 100 Southwark Street, London SE1 0SW. Edge From Flywheel Digital Limited is currently in active status and it was incorporated on 16 May 2000 (24 years 4 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Edge From Flywheel Digital Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon Cooper | Director | 7 Feb 2024 | British | Active |
2 | Naomi Howden | Secretary | 20 Oct 2021 | - | Active |
3 | Boren Novakovic | Director | 1 May 2018 | Croatian | Resigned 1 Oct 2019 |
4 | Henry Sturgess | Director | 1 May 2018 | British | Resigned 1 Oct 2019 |
5 | Louise Meads | Secretary | 6 Feb 2017 | - | Active |
6 | Louise Meads | Secretary | 6 Feb 2017 | - | Active |
7 | Julie Louise Harris | Director | 2 Jan 2013 | British | Resigned 5 Aug 2014 |
8 | Amanda Jane Gradden | Director | 2 Jan 2013 | British | Active |
9 | Amanda Jane Gradden | Director | 2 Jan 2013 | British | Resigned 2 Jan 2024 |
10 | Julie Louise Harris | Director | 2 Jan 2013 | British | Resigned 5 Aug 2014 |
11 | Malcolm Howard Gough | Director | 3 Dec 2012 | British | Resigned 2 Jan 2013 |
12 | Stephen Wilson | Director | 24 Oct 2012 | British | Resigned 3 Dec 2012 |
13 | Susanna Freeman | Secretary | 24 Oct 2012 | - | Resigned 30 Jan 2014 |
14 | John Keith Gulliver | Director | 11 Jun 2012 | British | Resigned 24 Oct 2012 |
15 | Duncan Anthony Painter | Director | 22 Dec 2011 | British | Active |
16 | Duncan Anthony Painter | Director | 22 Dec 2011 | British | Active |
17 | Duncan Anthony Painter | Director | 10 Oct 2011 | British | Resigned 22 Dec 2011 |
18 | Duncan Anthony Painter | Director | 10 Oct 2011 | British | Resigned 22 Dec 2011 |
19 | Emily Henrietta Gestetner | Director | 17 May 2011 | British | Resigned 29 Jun 2012 |
20 | Helen Frances Hay | Secretary | 7 Sep 2009 | - | Resigned 4 Mar 2010 |
21 | Helen Frances Hay | Secretary | 7 Sep 2009 | - | Resigned 4 Mar 2010 |
22 | Martyn John Hindley | Director | 3 Nov 2008 | British | Resigned 22 Dec 2011 |
23 | Tracey Marie Gray | Director | 18 Jul 2008 | British | Resigned 21 Dec 2011 |
24 | Shanny Looi | Secretary | 6 Jun 2008 | British | Resigned 17 Aug 2021 |
25 | Shanny Looi | Secretary | 6 Jun 2008 | British | Active |
26 | David Stuart Gilbertson | Director | 31 Mar 2008 | British | Resigned 23 May 2011 |
27 | David Stuart Gilbertson | Director | 31 Mar 2008 | British | Resigned 23 May 2011 |
28 | Torugbene Eniyekeye Narebor | Secretary | 28 Sep 2007 | - | Resigned 6 Jun 2008 |
29 | Derek Raymond Anthony Carter | Director | 16 Aug 2007 | British | Resigned 31 Mar 2008 |
30 | Kate Graham | Secretary | 16 Aug 2007 | British | Resigned 28 Sep 2007 |
31 | Richard Emmerson Elliot | Director | 16 Aug 2007 | British | Resigned 18 Jul 2008 |
32 | Jochen Mosthaf | Director | 1 Jul 2004 | German | Resigned 16 Aug 2007 |
33 | Valerie Marie Pierre Blouin-Cooke | Director | 17 May 2000 | - | Resigned 16 Aug 2007 |
34 | Nigel Timothy Cooke | Director | 17 May 2000 | British | Resigned 16 Aug 2007 |
35 | Valerie Marie Pierre Blouin-Cooke | Secretary | 17 May 2000 | - | Resigned 16 Aug 2007 |
36 | HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 16 May 2000 | - | Resigned 17 May 2000 |
37 | HALLMARK REGISTRARS LIMITED | Nominee Director | 16 May 2000 | - | Resigned 17 May 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Wgsn Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
2 | Wgsn Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Edge From Flywheel Digital Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 11 Apr 2024 | Download PDF |
2 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Feb 2024 | Download PDF |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Feb 2024 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 12 Feb 2024 | Download PDF |
5 | Change Of Name - Certificate Company | 31 Jan 2024 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 26 Jan 2024 | Download PDF |
7 | Accounts - Full | 25 Jan 2024 | Download PDF |
8 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Jul 2023 | Download PDF |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Jul 2023 | Download PDF |
10 | Accounts - Full | 10 Oct 2022 | Download PDF |
11 | Persons With Significant Control - Change To A Person With Significant Control | 28 Jun 2022 | Download PDF |
12 | Address - Change Registered Office Company With Date Old New | 16 Jun 2022 | Download PDF 1 Pages |
13 | Accounts - Full | 7 May 2021 | Download PDF |
14 | Confirmation Statement - No Updates | 31 Mar 2021 | Download PDF |
15 | Confirmation Statement - No Updates | 1 Apr 2020 | Download PDF 3 Pages |
16 | Mortgage - Satisfy Charge Full | 20 Jan 2020 | Download PDF 1 Pages |
17 | Accounts - Full | 9 Oct 2019 | Download PDF 26 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 7 Oct 2019 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 7 Oct 2019 | Download PDF 1 Pages |
20 | Resolution | 8 Apr 2019 | Download PDF 3 Pages |
21 | Confirmation Statement - No Updates | 1 Apr 2019 | Download PDF 3 Pages |
22 | Accounts - Full | 1 Nov 2018 | Download PDF 23 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 1 May 2018 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 1 May 2018 | Download PDF 2 Pages |
25 | Confirmation Statement - No Updates | 10 Apr 2018 | Download PDF 3 Pages |
26 | Accounts - Full | 29 Sep 2017 | Download PDF 24 Pages |
27 | Confirmation Statement - Updates | 4 Apr 2017 | Download PDF 5 Pages |
28 | Officers - Appoint Person Secretary Company With Name Date | 10 Feb 2017 | Download PDF 2 Pages |
29 | Accounts - Full | 12 Oct 2016 | Download PDF 25 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2016 | Download PDF 4 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Mar 2016 | Download PDF 52 Pages |
32 | Mortgage - Satisfy Charge Full | 16 Feb 2016 | Download PDF 1 Pages |
33 | Address - Change Registered Office Company With Date Old New | 14 Dec 2015 | Download PDF 1 Pages |
34 | Accounts - Full | 9 Oct 2015 | Download PDF 17 Pages |
35 | Resolution | 3 Jun 2015 | Download PDF 36 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 May 2015 | Download PDF 50 Pages |
37 | Mortgage - Satisfy Charge Full | 21 May 2015 | Download PDF 1 Pages |
38 | Mortgage - Satisfy Charge Full | 29 Apr 2015 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Apr 2015 | Download PDF 4 Pages |
40 | Accounts - Full | 1 Oct 2014 | Download PDF 17 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 6 Aug 2014 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2014 | Download PDF 4 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 3 Feb 2014 | Download PDF 1 Pages |
44 | Officers - Change Person Director Company With Change Date | 16 Dec 2013 | Download PDF 2 Pages |
45 | Accounts - Full | 16 Sep 2013 | Download PDF 16 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Apr 2013 | Download PDF 5 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 9 Jan 2013 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 9 Jan 2013 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2013 | Download PDF 2 Pages |
50 | Mortgage - Legacy | 24 Dec 2012 | Download PDF 15 Pages |
51 | Resolution | 17 Dec 2012 | Download PDF 36 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 12 Dec 2012 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 4 Dec 2012 | Download PDF 2 Pages |
54 | Address - Change Registered Office Company With Date Old | 1 Nov 2012 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 29 Oct 2012 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 29 Oct 2012 | Download PDF 1 Pages |
57 | Officers - Appoint Person Secretary Company With Name Date | 25 Oct 2012 | Download PDF 1 Pages |
58 | Accounts - Full | 1 Oct 2012 | Download PDF 16 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2012 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name Date | 25 Jun 2012 | Download PDF 2 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2012 | Download PDF 3 Pages |
62 | Officers - Change Person Director Company With Change Date | 2 Apr 2012 | Download PDF 2 Pages |
63 | Officers - Termination Director Company With Name Termination Date | 17 Jan 2012 | Download PDF 1 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2012 | Download PDF 2 Pages |
65 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2012 | Download PDF 1 Pages |
66 | Officers - Termination Director Company With Name Termination Date | 21 Dec 2011 | Download PDF 1 Pages |
67 | Officers - Appoint Person Director Company With Name Date | 11 Oct 2011 | Download PDF 2 Pages |
68 | Accounts - Full | 28 Sep 2011 | Download PDF 19 Pages |
69 | Officers - Termination Director Company With Name | 23 May 2011 | Download PDF 1 Pages |
70 | Officers - Appoint Person Director Company With Name | 17 May 2011 | Download PDF 2 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2011 | Download PDF 4 Pages |
72 | Officers - Termination Secretary Company With Name | 18 Apr 2011 | Download PDF 1 Pages |
73 | Auditors - Resignation Company | 4 Nov 2010 | Download PDF 4 Pages |
74 | Resolution | 4 Nov 2010 | Download PDF 2 Pages |
75 | Miscellaneous | 3 Nov 2010 | Download PDF 2 Pages |
76 | Capital - Name Of Class Of Shares | 22 Oct 2010 | Download PDF 2 Pages |
77 | Resolution | 20 Oct 2010 | Download PDF 30 Pages |
78 | Officers - Change Person Director Company With Change Date | 4 Oct 2010 | Download PDF 2 Pages |
79 | Accounts - Full | 27 Sep 2010 | Download PDF 17 Pages |
80 | Officers - Change Person Director Company With Change Date | 17 May 2010 | Download PDF 2 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2010 | Download PDF 5 Pages |
82 | Officers - Change Person Secretary Company With Change Date | 10 Mar 2010 | Download PDF 1 Pages |
83 | Officers - Change Person Director Company With Change Date | 9 Mar 2010 | Download PDF 2 Pages |
84 | Officers - Change Person Director Company With Change Date | 9 Mar 2010 | Download PDF 2 Pages |
85 | Officers - Change Person Director Company With Change Date | 9 Mar 2010 | Download PDF 2 Pages |
86 | Officers - Termination Secretary Company With Name | 8 Mar 2010 | Download PDF 1 Pages |
87 | Accounts - Full | 29 Dec 2009 | Download PDF 15 Pages |
88 | Officers - Appoint Person Secretary Company With Name | 23 Oct 2009 | Download PDF 1 Pages |
89 | Officers - Appoint Person Secretary Company With Name | 23 Oct 2009 | Download PDF 1 Pages |
90 | Accounts - Legacy | 1 Jun 2009 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 8 Apr 2009 | Download PDF 4 Pages |
92 | Accounts - Full | 30 Jan 2009 | Download PDF 18 Pages |
93 | Officers - Legacy | 3 Nov 2008 | Download PDF 4 Pages |
94 | Officers - Legacy | 24 Jul 2008 | Download PDF 1 Pages |
95 | Officers - Legacy | 23 Jul 2008 | Download PDF 1 Pages |
96 | Officers - Legacy | 16 Jun 2008 | Download PDF 1 Pages |
97 | Address - Legacy | 12 Jun 2008 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 12 Jun 2008 | Download PDF 6 Pages |
99 | Officers - Legacy | 6 Jun 2008 | Download PDF 1 Pages |
100 | Officers - Legacy | 6 Jun 2008 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.