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.

# Name Status
1 Glenigan Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
2 Groundsure Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
3 Professional Publishers Association Ltd
Mutual People: Duncan Anthony Painter
Active
4 Cornwall Mining Services Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
5 Alf Insight Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
6 Media Business Insight Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
7 Caesar Topco Limited
Mutual People: Duncan Anthony Painter
Liquidation
8 Emap Publishing Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
9 Ascential Information Services Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
10 De Havilland Information Services Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
11 Ascential Group Limited
Mutual People: Duncan Anthony Painter , Shanny Looi , Amanda Jane Gradden
Active
12 Ascential Operations Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
13 Clavis Insight Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
dissolved
14 Perpetua Labs Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
15 Ascential Plc
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
16 Rembrandt Technology Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
17 Flywheel Digital Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
18 Ascential Dormant Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
19 Siberia Europe Ltd
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
20 Ascential Financing Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
21 Ascential America Holdings Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
22 Ascential Events (Europe) Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
23 The Gunn Report Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
24 Warc Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
25 Ascential Uk Holdings Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
26 Epossibilities Usa Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
27 Spotlight, A Flywheel Digital Company Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
28 4C Information Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
29 Brandview Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
30 World Advertising Research Center Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
31 Ascential Prefco Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active - Proposal To Strike Off
32 Ascential Radio Financing Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
33 Ascential Dormant Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
34 Wgsn Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
35 Clr Code Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
36 Hyve Uk Events Limited
Mutual People: Duncan Anthony Painter , Amanda Jane Gradden
Active
37 P And G Investment Holdings Ltd
Mutual People: Duncan Anthony Painter
dissolved
38 Fast Forward Equity Ltd
Mutual People: Duncan Anthony Painter
dissolved
39 Bcpc
Mutual People: Duncan Anthony Painter
Active
40 Detica Group Limited
Mutual People: Amanda Jane Gradden
Active
41 Bae Systems Applied Intelligence (Integration) Limited
Mutual People: Amanda Jane Gradden
Liquidation
42 Bae Systems Applied Intelligence Limited
Mutual People: Amanda Jane Gradden
Active
43 Pigtales Limited
Mutual People: Amanda Jane Gradden
Active
44 Pic Fyfield Limited
Mutual People: Amanda Jane Gradden
Active
45 Anker Limited
Mutual People: Amanda Jane Gradden
Active
46 Micros Retail Services Uk Limited
Mutual People: Amanda Jane Gradden
Active
47 Torex Retail Holdings Limited
Mutual People: Amanda Jane Gradden
Active
48 Torex Retail Solutions (Uk) Limited
Mutual People: Amanda Jane Gradden
Active
49 Micros Retail Holdings Europe Limited
Mutual People: Amanda Jane Gradden
Active
50 Hugin Sweda International Limited
Mutual People: Amanda Jane Gradden
Active
51 Sdl Limited
Mutual People: Amanda Jane Gradden
Active
52 Viceroy Court Management Company Limited
Mutual People: Amanda Jane Gradden
Active
53 Ads Anker Limited
Mutual People: Amanda Jane Gradden
dissolved
54 Xn Checkout Limited
Mutual People: Amanda Jane Gradden
dissolved
55 Flexiline Forecourt Services Ltd
Mutual People: Amanda Jane Gradden
dissolved
56 Retail-J Limited
Mutual People: Amanda Jane Gradden
dissolved
57 Arciris Limited
Mutual People: Amanda Jane Gradden
dissolved
58 Ctn Data Limited
Mutual People: Amanda Jane Gradden
dissolved
59 Bonder Services Ltd
Mutual People: Louise Meads
dissolved
60 Bespoke Interpretation Limited
Mutual People: Louise Meads
Active
61 Jbm Motors 1980 Ltd
Mutual People: Louise Meads
Active
62 Jk Transportwise Ltd
Mutual People: Louise Meads
Active
63 Jwj Constructions Ltd
Mutual People: Louise Meads
Active