EDGE FROM FLYWHEEL DIGITAL LIMITED

EDGE FROM FLYWHEEL DIGITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEDGE FROM FLYWHEEL DIGITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03994702
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EDGE FROM FLYWHEEL DIGITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGE BY ASCENTIAL LIMITEDApr 08, 2019Apr 08, 2019
    PLANET RETAIL LIMITEDNov 03, 2005Nov 03, 2005
    M+M PLANET RETAIL LTDMay 21, 2003May 21, 2003
    GLOBAL RETAIL.NET LIMITEDMay 25, 2000May 25, 2000
    SAFEDEAL LIMITEDMay 16, 2000May 16, 2000

    What are the latest accounts for EDGE FROM FLYWHEEL DIGITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EDGE FROM FLYWHEEL DIGITAL LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for EDGE FROM FLYWHEEL DIGITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with updates

    3 pagesCS01

    Termination of appointment of Louis Fred Januzzi as a director on Jan 22, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    29 pagesAA

    Current accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    Notification of Omnicom Group Inc as a person with significant control on Jan 02, 2024

    2 pagesPSC02

    Cessation of Flywheel Digital Holdings Limited as a person with significant control on Jan 02, 2024

    1 pagesPSC07

    Appointment of Mr Simon Cooper as a director on Feb 07, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed edge by ascential LIMITED\certificate issued on 31/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 31, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2024

    RES15

    Director's details changed for Mr Duncan Anthony Painter on Jan 02, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of Mr Louis Fred Januzzi as a director on Jan 09, 2024

    2 pagesAP01

    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 pagesAD01

    Appointment of Mrs Sally-Ann Bray as a secretary on Jan 02, 2024

    2 pagesAP03

    Termination of appointment of Amanda Jane Gradden as a director on Jan 02, 2024

    1 pagesTM01

    Termination of appointment of Naomi Howden as a secretary on Jan 02, 2024

    1 pagesTM02

    Termination of appointment of Louise Meads as a secretary on Jan 02, 2024

    1 pagesTM02

    Notification of Flywheel Digital Holdings Limited as a person with significant control on Nov 17, 2023

    2 pagesPSC02

    Cessation of Ascential Financing Limited as a person with significant control on Nov 17, 2023

    1 pagesPSC07

    Notification of Ascential Financing Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC02

    Cessation of Wgsn Group Limited as a person with significant control on Jun 30, 2023

    1 pagesPSC07

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Change of details for Wgsn Group Limited as a person with significant control on Jun 28, 2022

    2 pagesPSC05

    Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on Jun 16, 2022

    1 pagesAD01

    Who are the officers of EDGE FROM FLYWHEEL DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Sally-Ann
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    318155640001
    COOPER, Simon
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritishGeneral Manager Emea319247230001
    PAINTER, Duncan Anthony
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritishCompany Director132649960001
    BLOUIN-COOKE, Valerie Marie Pierre
    21 St Peter's Street
    N1 8JD London
    Secretary
    21 St Peter's Street
    N1 8JD London
    FrenchPublisher45758290003
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FREEMAN, Susanna
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    173158080001
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146421060001
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146427020001
    HOWDEN, Naomi
    Kingsway
    WC2B 6UF London
    33
    United Kingdom
    Secretary
    Kingsway
    WC2B 6UF London
    33
    United Kingdom
    288673720001
    LOOI, Shanny
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Secretary
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    British129906110001
    MEADS, Louise
    Kingsway
    WC2B 6UF London
    33
    United Kingdom
    Secretary
    Kingsway
    WC2B 6UF London
    33
    United Kingdom
    224385900001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BLOUIN-COOKE, Valerie Marie Pierre
    21 St Peter's Street
    N1 8JD London
    Director
    21 St Peter's Street
    N1 8JD London
    FrenchPublisher45758290003
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritishPublisher29959930002
    COOKE, Nigel Timothy
    21 St Peter's Street
    N1 8JD London
    Director
    21 St Peter's Street
    N1 8JD London
    BritishBusiness Development Director45758210002
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritishAccountant40591070005
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United KingdomBritishAccountant138386390001
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United KingdomBritishCompany Director10921820004
    GOUGH, Malcolm Howard
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    EnglandBritishCompany Director167976020001
    GRADDEN, Amanda Jane
    Kingsway
    WC2B 6UF London
    33
    United Kingdom
    Director
    Kingsway
    WC2B 6UF London
    33
    United Kingdom
    EnglandBritishCompany Director77425910003
    GRAY, Tracey Marie
    Hampstead Road
    NW1 7EJ London
    Greater London House
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    EnglandBritishCompany Director130960400002
    GULLIVER, John Keith
    Hampstead Road
    NW1 7EJ London
    Greater London House
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United KingdomBritishCompany Director170112360001
    HARRIS, Julie Louise
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    EnglandBritishCompany Director96761360002
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    EnglandBritishFinance Director134332760002
    JANUZZI, Louis Fred
    NY 10017 New York
    280 Park Avenue
    United States
    Director
    NY 10017 New York
    280 Park Avenue
    United States
    United StatesAmericanAttorney318113060001
    MOSTHAF, Jochen
    94 Chapel Market
    N1 9EY London
    Director
    94 Chapel Market
    N1 9EY London
    GermanCompany Director99531210002
    NOVAKOVIC, Boren
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    United StatesCroatianCompany Director245936100001
    PAINTER, Duncan Anthony
    Greater London House
    Hampstead Road
    NW1 7EJ London
    Emap Limited
    England
    Director
    Greater London House
    Hampstead Road
    NW1 7EJ London
    Emap Limited
    England
    EnglandBritishCompany Director132649960001
    STURGESS, Henry
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    United StatesBritishFinance Director245936130001
    WILSON, Stephen
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    EnglandBritishCompany Director77294710002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of EDGE FROM FLYWHEEL DIGITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Omnicom Group Inc
    NY 10017 New York
    280 Park Avenue
    United States
    Jan 02, 2024
    NY 10017 New York
    280 Park Avenue
    United States
    No
    Legal FormPublic Corporation
    Country RegisteredUnited States
    Legal AuthorityBusiness Corporation Law
    Place RegisteredNew York Stock Exchange
    Registration Number55569
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Flywheel Digital Holdings Limited
    Walkers Corporate Limited
    George Town
    190 Elgin Avenue
    Grand Cayman Ky1-9001
    Cayman Islands
    Nov 17, 2023
    Walkers Corporate Limited
    George Town
    190 Elgin Avenue
    Grand Cayman Ky1-9001
    Cayman Islands
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act (2023 Revision)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kingsway
    WC2B 6UF London
    33
    England
    Jun 30, 2023
    Kingsway
    WC2B 6UF London
    33
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09938180
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kingsway
    WC2B 6UF London
    33
    United Kingdom
    Apr 06, 2016
    Kingsway
    WC2B 6UF London
    33
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08256689
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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