EDGE FROM FLYWHEEL DIGITAL LIMITED
Overview
| Company Name | EDGE FROM FLYWHEEL DIGITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03994702 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDGE FROM FLYWHEEL DIGITAL LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is EDGE FROM FLYWHEEL DIGITAL LIMITED located?
| Registered Office Address | Bankside 3 90 - 100 Southwark Street SE1 0SW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDGE FROM FLYWHEEL DIGITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDGE BY ASCENTIAL LIMITED | Apr 08, 2019 | Apr 08, 2019 |
| PLANET RETAIL LIMITED | Nov 03, 2005 | Nov 03, 2005 |
| M+M PLANET RETAIL LTD | May 21, 2003 | May 21, 2003 |
| GLOBAL RETAIL.NET LIMITED | May 25, 2000 | May 25, 2000 |
| SAFEDEAL LIMITED | May 16, 2000 | May 16, 2000 |
What are the latest accounts for EDGE FROM FLYWHEEL DIGITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EDGE FROM FLYWHEEL DIGITAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for EDGE FROM FLYWHEEL DIGITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Aug 14, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Sally-Ann Bray as a secretary on Aug 28, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Devon Traynor as a secretary on Aug 28, 2025 | 2 pages | AP03 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 15, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Duncan Anthony Painter on Jul 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Louis Fred Januzzi as a director on Jan 22, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Omnicom Group Inc as a person with significant control on Jan 02, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Flywheel Digital Holdings Limited as a person with significant control on Jan 02, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Simon Cooper as a director on Feb 07, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed edge by ascential LIMITED\certificate issued on 31/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Duncan Anthony Painter on Jan 02, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Appointment of Mr Louis Fred Januzzi as a director on Jan 09, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on Jan 16, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Sally-Ann Bray as a secretary on Jan 02, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Amanda Jane Gradden as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Naomi Howden as a secretary on Jan 02, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Louise Meads as a secretary on Jan 02, 2024 | 1 pages | TM02 | ||||||||||
Who are the officers of EDGE FROM FLYWHEEL DIGITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAYNOR, John Devon | Secretary | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | 339701270001 | |||||||
| COOPER, Simon | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 2 England | United Kingdom | British | 319247230001 | |||||
| PAINTER, Duncan Anthony | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | United Kingdom | British | 132649960002 | |||||
| BLOUIN-COOKE, Valerie Marie Pierre | Secretary | 21 St Peter's Street N1 8JD London | French | 45758290003 | ||||||
| BRAY, Sally-Ann | Secretary | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | 318155640001 | |||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| FREEMAN, Susanna | Secretary | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | 173158080001 | |||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146421060001 | |||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146427020001 | |||||||
| HOWDEN, Naomi | Secretary | Kingsway WC2B 6UF London 33 United Kingdom | 288673720001 | |||||||
| LOOI, Shanny | Secretary | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | British | 129906110001 | ||||||
| MEADS, Louise | Secretary | Kingsway WC2B 6UF London 33 United Kingdom | 224385900001 | |||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BLOUIN-COOKE, Valerie Marie Pierre | Director | 21 St Peter's Street N1 8JD London | French | 45758290003 | ||||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| COOKE, Nigel Timothy | Director | 21 St Peter's Street N1 8JD London | British | 45758210002 | ||||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House | United Kingdom | British | 138386390001 | |||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House | United Kingdom | British | 10921820004 | |||||
| GOUGH, Malcolm Howard | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | England | British | 167976020001 | |||||
| GRADDEN, Amanda Jane | Director | Kingsway WC2B 6UF London 33 United Kingdom | England | British | 77425910003 | |||||
| GRAY, Tracey Marie | Director | Hampstead Road NW1 7EJ London Greater London House | England | British | 130960400002 | |||||
| GULLIVER, John Keith | Director | Hampstead Road NW1 7EJ London Greater London House | United Kingdom | British | 170112360001 | |||||
| HARRIS, Julie Louise | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | England | British | 96761360002 | |||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House | England | British | 134332760002 | |||||
| JANUZZI, Louis Fred | Director | NY 10017 New York 280 Park Avenue United States | United States | American | 318113060001 | |||||
| MOSTHAF, Jochen | Director | 94 Chapel Market N1 9EY London | German | 99531210002 | ||||||
| NOVAKOVIC, Boren | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | United States | Croatian | 245936100001 | |||||
| PAINTER, Duncan Anthony | Director | Greater London House Hampstead Road NW1 7EJ London Emap Limited England | England | British | 132649960001 | |||||
| STURGESS, Henry | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | United States | British | 245936130001 | |||||
| WILSON, Stephen | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | England | British | 77294710002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of EDGE FROM FLYWHEEL DIGITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Omnicom Group Inc | Jan 02, 2024 | NY 10017 New York 280 Park Avenue United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Flywheel Digital Holdings Limited | Nov 17, 2023 | Walkers Corporate Limited George Town 190 Elgin Avenue Grand Cayman Ky1-9001 Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ascential Financing Limited | Jun 30, 2023 | Kingsway WC2B 6UF London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wgsn Group Limited | Apr 06, 2016 | Kingsway WC2B 6UF London 33 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0