ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edesix Limited

Edesix Limited is an active company incorporated on 20 August 2002 with the registered office located in Edinburgh, City of Edinburgh. Edesix Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
SC235672
Private limited company
Scottish Company
Age
23 years
Incorporated 20 August 2002
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 20 August 2025 (18 days ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (12 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Caledonian Exchange, 1st Floor
19a Canning Street
Edinburgh
Scotland
EH3 8EG
Scotland
Address changed on 23 Aug 2024 (1 year ago)
Previous address was
Telephone
01315100232
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Accountant • British • Lives in UK • Born in Jul 1981
Director • American • Lives in United States • Born in Oct 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Motorola Solutions UK Limited
Katherine ANN Maher and Simon Ross Smith are mutual people.
Active
Barrett Europe Limited
Katherine ANN Maher and Simon Ross Smith are mutual people.
Active
Airwave Solutions Limited
Katherine ANN Maher and Simon Ross Smith are mutual people.
Active
Silent Sentinel Limited
Katherine ANN Maher and Simon Ross Smith are mutual people.
Active
3TC Software Limited
Simon Ross Smith and Katherine ANN Maher are mutual people.
Active
Motorola Solutions Finance Emea Limited
Katherine ANN Maher and Simon Ross Smith are mutual people.
Active
CRFS Limited
Simon Ross Smith and Katherine ANN Maher are mutual people.
Active
Guardian Digital Communications Limited
Katherine ANN Maher and Simon Ross Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.15M
Decreased by £3.46M (-52%)
Turnover
£31.12M
Increased by £4.16M (+15%)
Employees
2
Same as previous period
Total Assets
£23.5M
Decreased by £77K (-0%)
Total Liabilities
-£15.88M
Increased by £776K (+5%)
Net Assets
£7.63M
Decreased by £853K (-10%)
Debt Ratio (%)
68%
Increased by 3.51% (+5%)
Latest Activity
Confirmation Submitted
5 Days Ago on 2 Sep 2025
Amended Full Accounts Submitted
10 Months Ago on 23 Oct 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year Ago on 28 Aug 2024
Registers Moved To Inspection Address
1 Year Ago on 23 Aug 2024
Inspection Address Changed
1 Year Ago on 23 Aug 2024
Mr Simon Ross Smith Details Changed
1 Year Ago on 12 Aug 2024
Mr Simon Ross Smith Appointed
1 Year 8 Months Ago on 29 Dec 2023
Oscar Lynn Alexander Henken Resigned
1 Year 8 Months Ago on 29 Dec 2023
Vaas International Holdings, Inc (PSC) Resigned
5 Years Ago on 22 Oct 2019
Get Credit Report
Discover Edesix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Vaas International Holdings, Inc as a person with significant control on 22 October 2019
Submitted on 3 Sep 2025
Confirmation statement made on 20 August 2025 with no updates
Submitted on 2 Sep 2025
Director's details changed for Mr Simon Ross Smith on 12 August 2024
Submitted on 19 Dec 2024
Amended full accounts made up to 31 December 2023
Submitted on 23 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 20 August 2024 with no updates
Submitted on 28 Aug 2024
Register inspection address has been changed to Edinburgh House 4 North Street Andrew Street Edinburgh EH2 1HJ
Submitted on 23 Aug 2024
Register(s) moved to registered inspection location Edinburgh House 4 North Street Andrew Street Edinburgh EH2 1HJ
Submitted on 23 Aug 2024
Termination of appointment of Oscar Lynn Alexander Henken as a director on 29 December 2023
Submitted on 19 Jan 2024
Appointment of Mr Simon Ross Smith as a director on 29 December 2023
Submitted on 19 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year