UKBizDB.co.uk

EDGE ARCHITECTURE + DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edge Architecture + Design Limited. The company was founded 18 years ago and was given the registration number 05633145. The firm's registered office is in LONDON. You can find them at 144-146 King's Cross Road, , London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:EDGE ARCHITECTURE + DESIGN LIMITED
Company Number:05633145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:144-146 King's Cross Road, London, WC1X 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA

Director23 November 2005Active
3rd Floor Chapter House, 18-20 Crucifix Lane, London, England, SE1 3JW

Director03 February 2014Active
35, Rosary Garden, South Kensington, London, SW7 4NQ

Secretary21 August 2008Active
Basement Flat, 35 Rosary Gardens, South Kensington, London, SW7 4NQ

Secretary23 November 2005Active
144-146, Kings Cross Road, London, United Kingdom, WC1X 9DU

Corporate Secretary14 January 2009Active
19, Leyden Street, London, England, E1 7LE

Corporate Secretary21 April 2023Active
Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA

Director01 August 2019Active
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU

Director01 August 2010Active
144-146 Kings Cross Road, London, WAX 9DU

Director01 August 2010Active
144-146, King's Cross Road, London, WC1X 9DU

Director01 March 2019Active
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU

Director19 March 2012Active
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU

Director21 August 2008Active
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU

Director14 January 2009Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director01 April 2020Active
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU

Director14 January 2009Active
144-146, King's Cross Road, London, WC1X 9DU

Director01 November 2020Active

People with Significant Control

Mrs Racheal Louise Cadey-Reid
Notified on:19 November 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination secretary company with name termination date.

Download
2023-12-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-05Insolvency

Liquidation in administration proposals.

Download
2023-11-28Address

Change registered office address company with date old address new address.

Download
2023-11-28Insolvency

Liquidation in administration appointment of administrator.

Download
2023-10-18Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-18Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint corporate secretary company with name date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-14Address

Change registered office address company with date old address new address.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Change account reference date company previous shortened.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.