Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ON THE EDGE LIMITED
Company Information for

ON THE EDGE LIMITED

2ND FLOOR, REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
04368048
Private Limited Company
Liquidation

Company Overview

About On The Edge Ltd
ON THE EDGE LIMITED was founded on 2002-02-06 and has its registered office in London. The organisation's status is listed as "Liquidation". On The Edge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ON THE EDGE LIMITED
 
Legal Registered Office
2ND FLOOR, REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in OX29
 
Filing Information
Company Number 04368048
Company ID Number 04368048
Date formed 2002-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB390444689  
Last Datalog update: 2019-05-04 16:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ON THE EDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ON THE EDGE LIMITED
The following companies were found which have the same name as ON THE EDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ON THE EDGE (HAIR PRODUCTS) LIMITED 50 GOGARLOCH SYKE EDINBURGH EDINBURGH EH12 9JB Dissolved Company formed on the 2005-03-03
ON THE EDGE (MUMBLES) LIMITED THE SHORELINE 648 MUMBLES ROAD MUMBLES SWANSEA WEST GLAMORGAN SA3 4EA Dissolved Company formed on the 2009-03-17
ON THE EDGE ACCESS LTD. 3 STATION ROAD NEWMACHAR ABERDEEN AB21 0PW Active - Proposal to Strike off Company formed on the 2006-01-12
ON THE EDGE ACTIVITIES CIC 10 WHITWELL TERRACE WOODLAND BISHOP AUCKLAND CO DURHAM DL13 5SB Dissolved Company formed on the 2013-02-08
ON THE EDGE CONSULTING LIMITED 1 Chatfield Road Niton Isle Of Wight PO38 2DR Active Company formed on the 2007-02-05
ON THE EDGE PARAGLIDING LIMITED 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB Active - Proposal to Strike off Company formed on the 2011-06-14
ON THE EDGE TECHNOLOGIES LIMITED 10 WHITWELL TERRACE WOODLAND WOODLAND BISHOP AUCKLAND DL13 5SB Dissolved Company formed on the 2011-01-04
On the Edge Press Inc. 126 Oakcrest Avenue Toronto Ontario M4C 1B9 Dissolved Company formed on the 2008-05-27
On the Edge Contact Centre Solutions Limited 1575 WESTOVER ROAD FLAMBOROUGH Ontario N0B 2J0 Active Company formed on the 2004-09-23
ON THE EDGE LIMITED CUAN COILTE BALLINAHINCH ASHFORD CO. WICKLOW ASHFORD, WICKLOW, A67P304, IRELAND A67P304 Active Company formed on the 1999-04-22
ON THE EDGE PEI Prince Edward Island Unknown Company formed on the 2007-03-09
ON THE EDGE SKATE SHARPENING Prince Edward Island Unknown Company formed on the 2007-03-09
ON THE EDGE COMMUNICATIONS INC. 99 HEROD POINT ROAD Suffolk WADING RIVER NY 11792 Active Company formed on the 2010-02-17
ON THE EDGE CYCLE, LLC 5907 BAILEY DRIVE Cattaraugus LIMESTONE NY 14753 Active Company formed on the 2006-09-08
ON THE EDGE GILDING SERVICES LLC 40-29 24th Street Queens Long Island City NY 11101 Active Company formed on the 2010-11-04
ON THE EDGE HAIRCUTTERS CORPORATION 19 PAL CT Suffolk SHOREHAM NY 11786 Active Company formed on the 2011-12-19
ON THE EDGE, LLC 28 LIBERTY STREET Rockland NEW YORK NY 10005 Active Company formed on the 2002-11-12
ON THE EDGE MEDIA GROUP INC. 48-02 25TH AVENUE, SUITE 307 QUEENS ASTORIA NEW YORK 11103 Active Company formed on the 2008-09-22
ON THE EDGE PERFORMANCE CENTER, INC. 23 SUMMERSWEET DRIVE Suffolk MIDDLE ISLAND NY 119532715 Active Company formed on the 2005-08-03
ON THE EDGE TRADING COMPANY LTD. 125 DARLING AVENUE Westchester NEW ROCHELLE NY 10804 Active Company formed on the 2010-11-16

Company Officers of ON THE EDGE LIMITED

Current Directors
Officer Role Date Appointed
SIMON DAVID BULLINGHAM
Director 2015-12-14
WILLIAM VICTOR PETER BULLINGHAM
Director 2015-12-14
SIMON GEORGE SHAW JUKES
Director 2015-12-14
THEOPHILOS KARPATHIOS
Director 2015-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARK HILL
Company Secretary 2002-02-06 2015-12-14
PETER FRANK BOGGIS
Director 2003-02-28 2015-12-14
GAVIN BERNARD BROWN
Director 2002-02-06 2015-12-14
CHRISTOPHER JAMES GURNEY
Director 2011-10-27 2015-12-14
STEPHEN MARK HILL
Director 2003-02-28 2015-12-14
WILLIAM WOOD
Director 2011-10-25 2015-12-14
DANIEL JOHN DWYER
Nominated Secretary 2002-02-06 2002-02-06
DANIEL JAMES DWYER
Nominated Director 2002-02-06 2002-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID BULLINGHAM 66 HIGH STREET MANAGEMENT COMPANY LIMITED Director 2011-10-31 CURRENT 2011-10-31 Active
SIMON DAVID BULLINGHAM IGNEOUZ HOLDINGS LIMITED Director 2009-03-30 CURRENT 2009-03-09 Active
SIMON DAVID BULLINGHAM IGNEOUZ PROPERTIES LIMITED Director 2009-03-30 CURRENT 2009-03-09 Active - Proposal to Strike off
SIMON DAVID BULLINGHAM LECKHAMPTON ESTATES LIMITED Director 2008-10-09 CURRENT 1946-08-13 Active
SIMON DAVID BULLINGHAM ELENDER PROPERTIES LTD Director 2003-08-19 CURRENT 2002-12-20 Active
WILLIAM VICTOR PETER BULLINGHAM WITNEY HOLDINGS LIMITED Director 2015-12-14 CURRENT 2015-08-17 Liquidation
WILLIAM VICTOR PETER BULLINGHAM LECKHAMPTON ESTATES (ULLENWOOD) LIMITED Director 2014-08-01 CURRENT 2014-05-19 Active
WILLIAM VICTOR PETER BULLINGHAM MEAUJO (766) LIMITED Director 2012-10-22 CURRENT 2011-07-15 Active
WILLIAM VICTOR PETER BULLINGHAM LECKHAMPTON ESTATES INVESTMENTS 2012 LIMITED Director 2012-03-02 CURRENT 2012-02-10 Active
WILLIAM VICTOR PETER BULLINGHAM MILLWOOD LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
WILLIAM VICTOR PETER BULLINGHAM LECKHAMPTON ESTATES WEST END QUAY LIMITED Director 2007-11-20 CURRENT 2007-11-13 Active
WILLIAM VICTOR PETER BULLINGHAM LECKHAMPTON ESTATES SOUTH LIMITED Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2017-02-15
WILLIAM VICTOR PETER BULLINGHAM REGAL HOUSE CHELTENHAM (MANAGEMENT) LIMITED Director 2007-02-08 CURRENT 2007-02-08 Dissolved 2015-08-18
WILLIAM VICTOR PETER BULLINGHAM REGAL HOUSE INVESTMENTS LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
WILLIAM VICTOR PETER BULLINGHAM LECKHAMPTON ESTATES INVESTMENTS LIMITED Director 2003-11-05 CURRENT 2003-07-06 Active
WILLIAM VICTOR PETER BULLINGHAM ADVANCEDPLAN LIMITED Director 1994-03-18 CURRENT 1994-03-10 Active
WILLIAM VICTOR PETER BULLINGHAM LECKHAMPTON ESTATES LIMITED Director 1993-11-05 CURRENT 1946-08-13 Active
WILLIAM VICTOR PETER BULLINGHAM COTTESLOE PROPERTIES LIMITED Director 1993-11-05 CURRENT 1992-12-23 Active
WILLIAM VICTOR PETER BULLINGHAM SHERLOCK HOMES LIMITED Director 1991-02-28 CURRENT 1971-12-08 Active
SIMON GEORGE SHAW JUKES LECKHAMPTON ESTATES INVESTMENTS 2012 LIMITED Director 2017-06-30 CURRENT 2012-02-10 Active
SIMON GEORGE SHAW JUKES CANISATER LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
SIMON GEORGE SHAW JUKES WITNEY HOLDINGS LIMITED Director 2015-12-14 CURRENT 2015-08-17 Liquidation
SIMON GEORGE SHAW JUKES TIMOTHY EVEREST SPITALFIELDS LIMITED Director 2014-11-18 CURRENT 2014-09-22 Liquidation
SIMON GEORGE SHAW JUKES TIMOTHY EVEREST (HOLDINGS) LIMITED Director 2014-10-27 CURRENT 2014-09-22 Active - Proposal to Strike off
SIMON GEORGE SHAW JUKES NEREAN DEVELOPMENT LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2017-09-07
THEOPHILOS KARPATHIOS LECKHAMPTON ESTATES INVESTMENTS 2012 LIMITED Director 2017-06-30 CURRENT 2012-02-10 Active
THEOPHILOS KARPATHIOS WITNEY HOLDINGS LIMITED Director 2015-08-17 CURRENT 2015-08-17 Liquidation
THEOPHILOS KARPATHIOS 9 CITY GARDEN ROW LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active
THEOPHILOS KARPATHIOS THEBACKOFFICECO LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
THEOPHILOS KARPATHIOS KARPATHIOS COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
THEOPHILOS KARPATHIOS TIMOTHY EVEREST REDCHURCH LIMITED Director 2012-08-24 CURRENT 2012-08-24 Liquidation
THEOPHILOS KARPATHIOS KARPATHIOS INVESTMENTS LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
THEOPHILOS KARPATHIOS KARPATHIOS LIMITED Director 2004-01-15 CURRENT 2004-01-15 Dissolved 2014-07-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
2019-04-19LIQ01Voluntary liquidation declaration of solvency
2019-04-19600Appointment of a voluntary liquidator
2019-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-04
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043680480003
2018-11-19SH19Statement of capital on 2018-11-19 GBP 500
2018-11-05SH20Statement by Directors
2018-11-05CAP-SSSolvency Statement dated 31/08/18
2018-11-05RES13Resolutions passed:
  • Cancel share prem a/c 31/08/2018
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM 16 Charles Ii Street London SW1Y 4NW England
2017-05-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-11-05AA01PREVEXT FROM 28/02/2016 TO 31/08/2016
2016-11-05AA01PREVEXT FROM 28/02/2016 TO 31/08/2016
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 500
2016-02-24AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOOD
2016-01-04AP01DIRECTOR APPOINTED MR WILLIAM VICTOR PETER BULLINGHAM
2016-01-04AP01DIRECTOR APPOINTED MR SIMON GEORGE SHAW JUKES
2016-01-04AP01DIRECTOR APPOINTED MR SIMON DAVID BULLINGHAM
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM Angel House Hardwick Witney Oxfordshire OX29 7QE
2016-01-04AP01DIRECTOR APPOINTED MR THEOPHILOS KARPATHIOS
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GURNEY
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BROWN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOGGIS
2016-01-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HILL
2015-12-29RES01ADOPT ARTICLES 14/12/2015
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680480005
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680480004
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680480003
2015-09-07AA28/02/15 TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-24AR0123/11/14 FULL LIST
2014-10-17AA28/02/14 TOTAL EXEMPTION SMALL
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK BOGGIS / 09/09/2013
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 500
2013-11-25AR0123/11/13 FULL LIST
2013-03-27AA28/02/13 TOTAL EXEMPTION SMALL
2012-11-29AA28/02/12 TOTAL EXEMPTION SMALL
2012-11-26AR0123/11/12 FULL LIST
2012-11-16AP01DIRECTOR APPOINTED MR WILLIAM WOOD
2012-11-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES GURNEY
2012-10-18AR0128/09/12 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-28AR0128/09/11 FULL LIST
2011-09-28SH0101/10/09 STATEMENT OF CAPITAL GBP 400
2011-02-10AR0106/02/11 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK BOGGIS / 06/02/2011
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM C/O BROOKSTREET DES ROCHES LLP 25 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-02AR0106/02/10 FULL LIST
2010-02-12SH0104/01/10 STATEMENT OF CAPITAL GBP 100
2010-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-19AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-06-26AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 1 DES ROCHES SQUARE WITAN WAY WITNEY OXFORDSHIRE OX28 4LF
2008-02-19363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-10363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-02-01288bDIRECTOR RESIGNED
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-03363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-08363aRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS; AMEND
2005-03-08363aRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-2688(2)RAD 18/10/04--------- £ SI 100@1=100 £ IC 300/400
2004-02-26363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2003-03-1288(2)RAD 28/02/03--------- £ SI 299@1=299 £ IC 1/300
2002-05-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2002-02-14288aNEW SECRETARY APPOINTED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-14288bDIRECTOR RESIGNED
2002-02-14288bSECRETARY RESIGNED
2002-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ON THE EDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-04-09
Resolution2019-04-09
Appointmen2019-04-09
Fines / Sanctions
No fines or sanctions have been issued against ON THE EDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-14 Outstanding THEBACKOFFICECO LIMITED
2015-12-14 Outstanding THEBACKOFFICECO LIMITED
2015-12-14 Outstanding CHRISTOPHER JAMES GURNEY
LEGAL CHARGE 2010-03-10 Satisfied CHRISTOPHER JAMES GURNEY
LEGAL CHARGE 2002-05-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 1,633,144
Creditors Due Within One Year 2012-02-29 £ 523,184

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ON THE EDGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 500
Cash Bank In Hand 2012-02-29 £ 183
Current Assets 2012-02-29 £ 1,721,855
Debtors 2012-02-29 £ 1,150
Shareholder Funds 2012-02-29 £ 434,473
Stocks Inventory 2012-02-29 £ 1,720,522

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ON THE EDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ON THE EDGE LIMITED
Trademarks
We have not found any records of ON THE EDGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ON THE EDGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2011-06-30 GBP £1,000 Non-Recurring Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ON THE EDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyON THE EDGE LIMITEDEvent Date2019-04-09
 
Initiating party Event TypeResolution
Defending partyON THE EDGE LIMITEDEvent Date2019-04-09
 
Initiating party Event TypeAppointmen
Defending partyON THE EDGE LIMITEDEvent Date2019-04-09
Name of Company: ON THE EDGE LIMITED Company Number: 04368048 Nature of Business: Development of building projects Registered office: Pillar House, 113-115 Bath Road, Cheltenham, GL53 7LS Type of Liqu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ON THE EDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ON THE EDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.