Company NameSteve Edge Design Limited
Company StatusActive
Company Number03438831
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Steven Graham Edge
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Hoxton Street
London
N1 6NG
Director NameMrs Sylvie Marguerite Edge
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Hoxton Street
London
N1 6NG
Secretary NameMrs Sylvie Marguerite Edge
NationalityBritish
StatusCurrent
Appointed25 September 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Hoxton Street
London
N1 6NG
Director NameMr Thomas West
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(17 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Nelson Street
Hertford
Hertfordshire
SG14 3AG
Director NameMr David Freshwater
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleSenior Web Designer
Country of ResidenceEngland
Correspondence Address93, Limes Road
Wolverhampton
WV6 8RD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMiss Laura Lee Eccles
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(19 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.steve-edge.com
Telephone020 76135100
Telephone regionLondon

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Steven Graham Edge
50.00%
Ordinary
1 at £1Sylvie Marguerite Edge
50.00%
Ordinary

Financials

Year2014
Net Worth£136,325
Current Liabilities£269,921

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 September 2023 (6 months, 1 week ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Charges

15 September 2011Delivered on: 20 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 December 2008Delivered on: 3 December 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 September 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
6 September 2022Termination of appointment of Laura Lee Eccles as a director on 5 September 2022 (1 page)
17 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 September 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 October 2018Director's details changed for Mr Thomas West on 22 October 2018 (2 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
6 April 2017Appointment of Miss Laura Lee Eccles as a director on 28 March 2017 (2 pages)
6 April 2017Appointment of Miss Laura Lee Eccles as a director on 28 March 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Change of name notice (2 pages)
22 December 2015Company name changed edge design LIMITED\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-12-08
(2 pages)
22 December 2015Change of name notice (2 pages)
22 December 2015Company name changed edge design LIMITED\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-12-08
(2 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(7 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(7 pages)
30 September 2015Appointment of Mr David Freshwater as a director on 1 September 2015 (2 pages)
30 September 2015Appointment of Mr David Freshwater as a director on 1 September 2015 (2 pages)
30 September 2015Appointment of Mr David Freshwater as a director on 1 September 2015 (2 pages)
7 April 2015Director's details changed for Mr Thomas West on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr Thomas West on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr Thomas West on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Thomas West as a director on 18 December 2014 (2 pages)
7 April 2015Appointment of Mr Thomas West as a director on 18 December 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Director's details changed for Steven Graham Edge on 2 September 2013 (2 pages)
2 October 2013Director's details changed for Mrs Sylvie Marguerite Edge on 2 September 2013 (2 pages)
2 October 2013Director's details changed for Mrs Sylvie Marguerite Edge on 2 September 2013 (2 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Secretary's details changed for Mrs Sylvie Marguerite Edge on 2 September 2013 (2 pages)
2 October 2013Director's details changed for Mrs Sylvie Marguerite Edge on 2 September 2013 (2 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Secretary's details changed for Mrs Sylvie Marguerite Edge on 2 September 2013 (2 pages)
2 October 2013Director's details changed for Steven Graham Edge on 2 September 2013 (2 pages)
2 October 2013Director's details changed for Steven Graham Edge on 2 September 2013 (2 pages)
2 October 2013Secretary's details changed for Mrs Sylvie Marguerite Edge on 2 September 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
7 March 2008Prev ext from 30/09/2007 to 30/03/2008 (1 page)
7 March 2008Prev ext from 30/09/2007 to 30/03/2008 (1 page)
8 November 2007Return made up to 24/09/07; full list of members (2 pages)
8 November 2007Return made up to 24/09/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 December 2006Company name changed edge tata LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed edge tata LIMITED\certificate issued on 18/12/06 (2 pages)
30 November 2006Return made up to 24/09/06; full list of members (2 pages)
30 November 2006Return made up to 24/09/06; full list of members (2 pages)
17 November 2006Registered office changed on 17/11/06 from: the old bank house 2 godstone road caterham surrey CR3 6RA (1 page)
17 November 2006Registered office changed on 17/11/06 from: the old bank house 2 godstone road caterham surrey CR3 6RA (1 page)
17 March 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 November 2005Return made up to 24/09/05; full list of members (7 pages)
1 November 2005Return made up to 24/09/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 October 2004Return made up to 24/09/04; full list of members (7 pages)
11 October 2004Return made up to 24/09/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 September 2003Return made up to 24/09/03; full list of members (7 pages)
19 September 2003Return made up to 24/09/03; full list of members (7 pages)
9 October 2002Return made up to 24/09/02; full list of members (7 pages)
9 October 2002Return made up to 24/09/02; full list of members (7 pages)
10 December 2001Return made up to 24/09/01; full list of members (6 pages)
10 December 2001Return made up to 24/09/01; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 30 September 1999 (5 pages)
5 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 November 2001Total exemption small company accounts made up to 30 September 1999 (5 pages)
5 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 October 2000Return made up to 24/09/00; full list of members (6 pages)
2 October 2000Return made up to 24/09/00; full list of members (6 pages)
18 April 2000Return made up to 24/09/99; full list of members (6 pages)
18 April 2000Return made up to 24/09/99; full list of members (6 pages)
17 April 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2000Accounts for a small company made up to 30 September 1998 (5 pages)
4 February 2000Accounts for a small company made up to 30 September 1998 (5 pages)
21 September 1999Compulsory strike-off action has been discontinued (1 page)
21 September 1999Compulsory strike-off action has been discontinued (1 page)
20 September 1999Return made up to 24/09/98; full list of members (6 pages)
20 September 1999Return made up to 24/09/98; full list of members (6 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1999Registered office changed on 02/08/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999New director appointed (2 pages)
24 June 1999Company name changed liquor investments LIMITED\certificate issued on 25/06/99 (2 pages)
24 June 1999Company name changed liquor investments LIMITED\certificate issued on 25/06/99 (2 pages)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
24 September 1997Incorporation (16 pages)
24 September 1997Incorporation (16 pages)