EDESIX LIMITED

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

    Company NameEDESIX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC235672
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EDESIX LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is EDESIX LIMITED located?

    Registered Office Address
    Caledonian Exchange, 1st Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDESIX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EDESIX LIMITED?

    Last Confirmation Statement Made Up ToAug 20, 2026
    Next Confirmation Statement DueSep 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2025
    OverdueNo

    What are the latest filings for EDESIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Motorola Solutions Inc as a person with significant control on Oct 17, 2019

    2 pagesPSC02

    Cessation of Motorola Solutions Inc as a person with significant control on Sep 17, 2025

    1 pagesPSC07

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Notification of Motorola Solutions Inc as a person with significant control on Oct 22, 2019

    2 pagesPSC02

    Cessation of Vaas International Holdings, Inc as a person with significant control on Oct 22, 2019

    1 pagesPSC07

    Confirmation statement made on Aug 20, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Ross Smith on Aug 12, 2024

    2 pagesCH01

    Amended full accounts made up to Dec 31, 2023

    25 pagesAAMD

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Aug 20, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Edinburgh House 4 North Street Andrew Street Edinburgh EH2 1HJ

    1 pagesAD03

    Register inspection address has been changed to Edinburgh House 4 North Street Andrew Street Edinburgh EH2 1HJ

    1 pagesAD02

    Appointment of Mr Simon Ross Smith as a director on Dec 29, 2023

    2 pagesAP01

    Termination of appointment of Oscar Lynn Alexander Henken as a director on Dec 29, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Aug 20, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 3 Melville Street Edinburgh EH3 7PE United Kingdom to Caledonian Exchange, 1st Floor 19a Canning Street Edinburgh Scotland EH3 8EG on Jan 23, 2023

    1 pagesAD01

    Director's details changed for Katherine Ann Maher on Dec 20, 2022

    2 pagesCH01

    Director's details changed for Katherine Ann Maher on Mar 14, 2022

    2 pagesCH01

    Director's details changed for Mr Oscar Lynn Alexander Henken on Oct 04, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Katherine Ann Maher on Mar 31, 2022

    2 pagesCH01

    Appointment of Katherine Ann Maher as a director on Feb 28, 2022

    2 pagesAP01

    Termination of appointment of Daniel George Pekofske as a director on Feb 28, 2022

    1 pagesTM01

    Who are the officers of EDESIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGLAND, David Jonathan Richard
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Secretary
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    267650440001
    MAHER, Katherine Ann
    W Monroe Street
    60661 Chicago
    500
    Illinois
    United States
    Director
    W Monroe Street
    60661 Chicago
    500
    Illinois
    United States
    United StatesAmerican293458170002
    SMITH, Simon Ross
    160 Victoria Street
    SW1E 5LB London
    Nova South
    England
    Director
    160 Victoria Street
    SW1E 5LB London
    Nova South
    England
    United KingdomBritish318040470002
    BAMBER, Joanne Louise
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Secretary
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    263975700001
    IDDON, Robin Antony
    5 Belgrave Place
    EH4 3AN Edinburgh
    Secretary
    5 Belgrave Place
    EH4 3AN Edinburgh
    British55459130002
    LINDSAYS WS
    11 Atholl Crescent
    EH3 8HE Edinburgh
    Midlothian
    Nominee Secretary
    11 Atholl Crescent
    EH3 8HE Edinburgh
    Midlothian
    900023810001
    CUMMINGS, Alasdair William Donald
    10 Hillpark Crescent
    EH4 7BG Edinburgh
    Midlothian
    Nominee Director
    10 Hillpark Crescent
    EH4 7BG Edinburgh
    Midlothian
    British900023800001
    HENKEN, Oscar Lynn Alexander
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Director
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    GermanyGerman270890000012
    MCBRIDE, Richard
    Priory House
    The Shore, Aberdour
    KY3 0TY Burntisland
    Fife
    Director
    Priory House
    The Shore, Aberdour
    KY3 0TY Burntisland
    Fife
    ScotlandBritish68508410001
    PALLE, Nagendra, Dr
    Forth Street
    EH1 3LH Edinburgh
    16
    Scotland
    Director
    Forth Street
    EH1 3LH Edinburgh
    16
    Scotland
    United StatesAmerican250831750001
    PEKOFSKE, Daniel George
    Melville Street
    EH3 7PE Edinburgh
    3
    United Kingdom
    Director
    Melville Street
    EH3 7PE Edinburgh
    3
    United Kingdom
    United StatesAmerican286564790001
    THOMSON, Gordon Stuart
    Forth Street
    EH1 3LH Edinburgh
    16
    Scotland
    Director
    Forth Street
    EH1 3LH Edinburgh
    16
    Scotland
    United KingdomBritish190811740002
    WILSON, David Hugh
    140 West George Street
    G2 2HG Glasgow
    1st Floor
    Scotland
    Director
    140 West George Street
    G2 2HG Glasgow
    1st Floor
    Scotland
    ScotlandBritish142735870001

    Who are the persons with significant control of EDESIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Motorola Solutions Inc
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Oct 22, 2019
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Yes
    Legal FormIncorporation
    Legal AuthorityCompanies Act 2006
    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.
    Motorola Solutions Inc
    West Monroe Street
    60661 Chicago
    500
    Illinois
    United States
    Oct 17, 2019
    West Monroe Street
    60661 Chicago
    500
    Illinois
    United States
    No
    Legal FormIncorporation
    Legal AuthorityCompanies Act 2006
    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.
    Vaas International Holdings, Inc
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    Delaware 19801
    United States
    Oct 04, 2018
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    Delaware 19801
    United States
    Yes
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware
    Registration Number7094957
    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.
    Panoramic Growth Equity (Fund Management) Llp
    St. Vincent Street
    G2 5RQ Glasgow
    200
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5RQ Glasgow
    200
    Scotland
    Yes
    Legal FormLlp
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredScotland
    Registration NumberSo302175
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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