About

Registered Number: 07417591
Date of Incorporation: 25/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 61 St Thomas Street, Weymouth, Dorset, DT4 8EQ

 

Established in 2010, Business Edge Network Ltd are based in Weymouth, Dorset. We don't know the number of employees at the company. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Nicholas 01 February 2011 08 September 2011 1
JAMES, Nick 25 October 2010 25 November 2010 1
Secretary Name Appointed Resigned Total Appointments
BIGGAR, Allan Ramsay 18 August 2011 - 1
JAMES, Nick 25 October 2010 08 September 2011 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 30 October 2018
DISS40 - Notice of striking-off action discontinued 23 October 2018
AA - Annual Accounts 21 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
PSC04 - N/A 27 March 2018
CH03 - Change of particulars for secretary 27 March 2018
CH01 - Change of particulars for director 27 March 2018
CS01 - N/A 27 March 2018
DISS40 - Notice of striking-off action discontinued 13 March 2018
AA - Annual Accounts 12 March 2018
DISS16(SOAS) - N/A 10 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CVA4 - N/A 08 June 2017
CS01 - N/A 22 December 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 June 2016
AA - Annual Accounts 01 June 2016
AA - Annual Accounts 01 June 2016
AA - Annual Accounts 04 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 June 2015
AR01 - Annual Return 13 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 July 2014
RP04 - N/A 10 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 31 July 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 30 October 2012
AD01 - Change of registered office address 27 September 2012
AD01 - Change of registered office address 16 August 2012
AD01 - Change of registered office address 26 July 2012
1.1 - Report of meeting approving voluntary arrangement 18 April 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AP03 - Appointment of secretary 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM02 - Termination of appointment of secretary 22 September 2011
AD01 - Change of registered office address 11 July 2011
AP01 - Appointment of director 09 February 2011
SH01 - Return of Allotment of shares 01 February 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
NEWINC - New incorporation documents 25 October 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.