EDESIX LIMITED
Overview
| Company Name | EDESIX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC235672 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What are the latest accounts for EDESIX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EDESIX LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for EDESIX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Motorola Solutions Inc as a person with significant control on Oct 17, 2019 | 2 pages | PSC02 | ||
Cessation of Motorola Solutions Inc as a person with significant control on Sep 17, 2025 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Notification of Motorola Solutions Inc as a person with significant control on Oct 22, 2019 | 2 pages | PSC02 | ||
Cessation of Vaas International Holdings, Inc as a person with significant control on Oct 22, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Simon Ross Smith on Aug 12, 2024 | 2 pages | CH01 | ||
Amended full accounts made up to Dec 31, 2023 | 25 pages | AAMD | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Edinburgh House 4 North Street Andrew Street Edinburgh EH2 1HJ | 1 pages | AD03 | ||
Register inspection address has been changed to Edinburgh House 4 North Street Andrew Street Edinburgh EH2 1HJ | 1 pages | AD02 | ||
Appointment of Mr Simon Ross Smith as a director on Dec 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Oscar Lynn Alexander Henken as a director on Dec 29, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Katherine Ann Maher on Dec 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Katherine Ann Maher on Mar 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Oscar Lynn Alexander Henken on Oct 04, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Aug 20, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Katherine Ann Maher on Mar 31, 2022 | 2 pages | CH01 | ||
Appointment of Katherine Ann Maher as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel George Pekofske as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Who are the officers of EDESIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENGLAND, David Jonathan Richard | Secretary | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | 267650440001 | |||||||
| MAHER, Katherine Ann | Director | W Monroe Street 60661 Chicago 500 Illinois United States | United States | American | 293458170002 | |||||
| SMITH, Simon Ross | Director | 160 Victoria Street SW1E 5LB London Nova South England | United Kingdom | British | 318040470002 | |||||
| BAMBER, Joanne Louise | Secretary | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | 263975700001 | |||||||
| IDDON, Robin Antony | Secretary | 5 Belgrave Place EH4 3AN Edinburgh | British | 55459130002 | ||||||
| LINDSAYS WS | Nominee Secretary | 11 Atholl Crescent EH3 8HE Edinburgh Midlothian | 900023810001 | |||||||
| CUMMINGS, Alasdair William Donald | Nominee Director | 10 Hillpark Crescent EH4 7BG Edinburgh Midlothian | British | 900023800001 | ||||||
| HENKEN, Oscar Lynn Alexander | Director | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | Germany | German | 270890000012 | |||||
| MCBRIDE, Richard | Director | Priory House The Shore, Aberdour KY3 0TY Burntisland Fife | Scotland | British | 68508410001 | |||||
| PALLE, Nagendra, Dr | Director | Forth Street EH1 3LH Edinburgh 16 Scotland | United States | American | 250831750001 | |||||
| PEKOFSKE, Daniel George | Director | Melville Street EH3 7PE Edinburgh 3 United Kingdom | United States | American | 286564790001 | |||||
| THOMSON, Gordon Stuart | Director | Forth Street EH1 3LH Edinburgh 16 Scotland | United Kingdom | British | 190811740002 | |||||
| WILSON, David Hugh | Director | 140 West George Street G2 2HG Glasgow 1st Floor Scotland | Scotland | British | 142735870001 |
Who are the persons with significant control of EDESIX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Motorola Solutions Inc | Oct 22, 2019 | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Motorola Solutions Inc | Oct 17, 2019 | West Monroe Street 60661 Chicago 500 Illinois United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vaas International Holdings, Inc | Oct 04, 2018 | 1209 Orange Street Wilmington The Corporation Trust Company Delaware 19801 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Panoramic Growth Equity (Fund Management) Llp | Apr 06, 2016 | St. Vincent Street G2 5RQ Glasgow 200 Scotland | 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