Company NameEdesix Limited
DirectorsKatherine Ann Maher and Simon Ross Smith
Company StatusActive
Company NumberSC235672
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameDavid Jonathan Richard England
StatusCurrent
Appointed20 February 2020(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameKatherine Ann Maher
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address500 W Monroe Street
Chicago
Illinois
60661
Director NameMr Simon Ross Smith
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(21 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameAlasdair William Donald Cummings
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillpark Crescent
Edinburgh
Midlothian
EH4 7BG
Scotland
Director NameMr Richard McBride
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(2 weeks, 2 days after company formation)
Appointment Duration17 years, 1 month (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House
The Shore, Aberdour
Burntisland
Fife
KY3 0TY
Scotland
Secretary NameMr Robin Antony Iddon
NationalityBritish
StatusResigned
Appointed05 September 2002(2 weeks, 2 days after company formation)
Appointment Duration16 years (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Belgrave Place
Edinburgh
EH4 3AN
Scotland
Director NameMr David Hugh Wilson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Gordon Stuart Thomson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameDr Nagendra Palle
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2018(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameMr Daniel George Pekofske
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2019(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2022)
RoleCorporate Vice President And Chief Accounting Offi
Country of ResidenceUnited States
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Oscar Lynn Alexander Henken
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed17 October 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 December 2023)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Secretary NameJoanne Louise Bamber
StatusResigned
Appointed17 October 2019(17 years, 2 months after company formation)
Appointment Duration4 months (resigned 20 February 2020)
RoleCompany Director
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address11 Atholl Crescent
Edinburgh
Midlothian
EH3 8HE
Scotland

Contact

Websiteedesix.com

Location

Registered AddressCaledonian Exchange, 1st Floor
19a Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

28k at £0.001Richard Mcbride
22.18%
Ordinary
28k at £0.001Robin Iddon
22.18%
Ordinary
25.3k at £0.001Panoramic Growth Equity
20.00%
Ordinary A
15k at £0.001Christopher Paulson-ellis
11.88%
Ordinary
15k at £0.001Hamish Martin
11.88%
Ordinary
15k at £0.001Stuart Boutell
11.88%
Ordinary

Financials

Year2014
Net Worth£616,640
Cash£356,534
Current Liabilities£369,321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

29 March 2018Delivered on: 13 April 2018
Persons entitled: Proven Legacy PLC

Classification: A registered charge
Particulars: By way of first fixed charge:. (I) concealable badge camera (status: granted), application number 1019289.6, publication number 2485534, registration number 2485534, grant date 17/08/16, renewal date 30/11/18. (ii) collective field of view (status: granted), application number 1601621.4, publication number 2531970, registration number 2531970, grant date 17/08/16, renewal date 30/11/18. (iii) remote position sensor (status: granted), application number 1601622.2, publication number 2531971, registration number 2531971, grant date 17/08/16, renewal date 30/11/18. for more details of intellectual property charged, please refer to schedule 2 of the instrument.
Outstanding
26 October 2016Delivered on: 9 November 2016
Persons entitled: Panoramic Growth Equity (Fund Management) LLP (as Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

16 October 2023Full accounts made up to 31 December 2022 (22 pages)
22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
23 January 2023Registered 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 23 January 2023 (1 page)
20 December 2022Director's details changed for Katherine Ann Maher on 20 December 2022 (2 pages)
14 November 2022Director's details changed for Katherine Ann Maher on 14 March 2022 (2 pages)
27 October 2022Director's details changed for Mr Oscar Lynn Alexander Henken on 4 October 2022 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (22 pages)
23 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
1 June 2022Director's details changed for Katherine Ann Maher on 31 March 2022 (2 pages)
10 March 2022Appointment of Katherine Ann Maher as a director on 28 February 2022 (2 pages)
10 March 2022Termination of appointment of Daniel George Pekofske as a director on 28 February 2022 (1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
25 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
23 August 2021Director's details changed for Oscar Lynn Alexander Henken on 20 March 2020 (2 pages)
7 May 2021Director's details changed for Oscar Lynn Alexander Henken on 20 March 2020 (2 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Joanne Louise Bamber as a secretary on 20 February 2020 (1 page)
28 February 2020Appointment of David Jonathan Richard England as a secretary on 20 February 2020 (2 pages)
5 November 2019Termination of appointment of Nagendra Palle as a director on 17 October 2019 (1 page)
5 November 2019Registered office address changed from 16 Forth Street Edinburgh EH1 3LH Scotland to 3 Melville Street Edinburgh EH3 7PE on 5 November 2019 (1 page)
1 November 2019Appointment of Oscar Lynn Alexander Henken as a director on 17 October 2019 (2 pages)
1 November 2019Appointment of Joanne Louise Bamber as a secretary on 17 October 2019 (2 pages)
1 November 2019Appointment of Daniel George Pekofske as a director on 17 October 2019 (2 pages)
1 November 2019Termination of appointment of Richard Mcbride as a director on 17 October 2019 (1 page)
30 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
30 August 2019Change of details for Vaas International Holdings, Inc as a person with significant control on 4 October 2018 (2 pages)
7 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
18 January 2019Notification of Vaas International Holdings, Inc as a person with significant control on 4 October 2018 (2 pages)
27 September 2018Satisfaction of charge SC2356720001 in full (1 page)
27 September 2018Appointment of Dr Nagendra Palle as a director on 13 September 2018 (2 pages)
27 September 2018Termination of appointment of Robin Antony Iddon as a secretary on 13 September 2018 (1 page)
27 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 158.782
(5 pages)
27 September 2018Cessation of Panoramic Growth Equity (Fund Management) Llp as a person with significant control on 13 September 2018 (1 page)
27 September 2018Satisfaction of charge SC2356720002 in full (1 page)
26 September 2018Termination of appointment of David Hugh Wilson as a director on 26 September 2018 (1 page)
26 September 2018Termination of appointment of Gordon Stuart Thomson as a director on 26 September 2018 (1 page)
21 August 2018Confirmation statement made on 20 August 2018 with updates (6 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
18 April 2018Alterations to floating charge SC2356720001 (38 pages)
17 April 2018Alterations to floating charge SC2356720002 (36 pages)
13 April 2018Registration of charge SC2356720002, created on 29 March 2018 (45 pages)
13 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 November 2016Registration of charge SC2356720001, created on 26 October 2016 (33 pages)
9 November 2016Registration of charge SC2356720001, created on 26 October 2016 (33 pages)
19 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
10 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 143.785
(6 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
10 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 143.785
(6 pages)
9 October 2015Registered office address changed from Priory House the Shore Aberdour Fife KY3 0TY to 16 Forth Street Edinburgh EH1 3LH on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Priory House the Shore Aberdour Fife KY3 0TY to 16 Forth Street Edinburgh EH1 3LH on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Priory House the Shore Aberdour Fife KY3 0TY to 16 Forth Street Edinburgh EH1 3LH on 9 October 2015 (1 page)
7 October 2015Director's details changed for Mr Gordon Thompson on 1 January 2015 (2 pages)
7 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 126.25
(7 pages)
7 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 126.25
(7 pages)
7 October 2015Director's details changed for Mr Gordon Thompson on 1 January 2015 (2 pages)
7 October 2015Director's details changed for Mr Gordon Thompson on 1 January 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 126.25
(7 pages)
10 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 126.25
(7 pages)
9 September 2014Appointment of Mr Gordon Thompson as a director on 27 June 2014 (2 pages)
9 September 2014Appointment of Mr Gordon Thompson as a director on 27 June 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Appointment of Mr David Hugh Wilson as a director (2 pages)
4 March 2014Appointment of Mr David Hugh Wilson as a director (2 pages)
4 March 2014Previous accounting period extended from 20 December 2013 to 31 December 2013 (1 page)
4 March 2014Previous accounting period extended from 20 December 2013 to 31 December 2013 (1 page)
28 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 126.25
(5 pages)
28 February 2014Resolutions
  • RES13 ‐ Subdivision into 101000 ordinary shares of £0.001 each 20/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 126.25
(5 pages)
28 February 2014Resolutions
  • RES13 ‐ Subdivision into 101000 ordinary shares of £0.001 each 20/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2014Sub-division of shares on 20 February 2014 (5 pages)
28 February 2014Sub-division of shares on 20 February 2014 (5 pages)
10 September 2013Total exemption small company accounts made up to 20 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 20 December 2012 (4 pages)
3 September 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
14 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
14 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 20 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 20 December 2011 (4 pages)
8 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 20 December 2010 (3 pages)
23 September 2011Total exemption small company accounts made up to 20 December 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 20 December 2009 (3 pages)
17 September 2010Total exemption small company accounts made up to 20 December 2009 (3 pages)
9 September 2010Director's details changed for Richard Mcbride on 20 August 2010 (2 pages)
9 September 2010Director's details changed for Richard Mcbride on 20 August 2010 (2 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 20 December 2008 (3 pages)
14 October 2009Total exemption small company accounts made up to 20 December 2008 (3 pages)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 20 December 2007 (3 pages)
8 December 2008Total exemption small company accounts made up to 20 December 2007 (3 pages)
23 September 2008Return made up to 20/08/08; full list of members (4 pages)
23 September 2008Return made up to 20/08/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 20 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 20 December 2006 (3 pages)
15 October 2007Return made up to 20/08/07; full list of members (3 pages)
15 October 2007Return made up to 20/08/07; full list of members (3 pages)
8 December 2006Return made up to 20/08/06; full list of members (3 pages)
8 December 2006Return made up to 20/08/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 20 December 2005 (3 pages)
20 October 2006Total exemption small company accounts made up to 20 December 2005 (3 pages)
21 September 2005Total exemption small company accounts made up to 20 December 2004 (3 pages)
21 September 2005Total exemption small company accounts made up to 20 December 2004 (3 pages)
30 August 2005Return made up to 20/08/05; full list of members (3 pages)
30 August 2005Return made up to 20/08/05; full list of members (3 pages)
24 August 2004Return made up to 20/08/04; full list of members (7 pages)
24 August 2004Return made up to 20/08/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 20 December 2003 (3 pages)
21 June 2004Total exemption small company accounts made up to 20 December 2003 (3 pages)
22 September 2003Return made up to 20/08/03; full list of members (7 pages)
22 September 2003Return made up to 20/08/03; full list of members (7 pages)
10 July 2003Accounting reference date extended from 31/08/03 to 20/12/03 (1 page)
10 July 2003Accounting reference date extended from 31/08/03 to 20/12/03 (1 page)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 January 2003Memorandum and Articles of Association (6 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 January 2003Memorandum and Articles of Association (6 pages)
16 January 2003Ad 15/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 January 2003Ad 15/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 September 2002New secretary appointed (1 page)
9 September 2002New director appointed (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New secretary appointed (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
6 September 2002£ nc 100/101 04/09/02 (1 page)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002£ nc 100/101 04/09/02 (1 page)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Incorporation (21 pages)
20 August 2002Incorporation (21 pages)