Company NameEdge Bespoke Event Solutions Limited
DirectorsDean Bond and James Simmons
Company StatusActive
Company Number10657765
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Dean Bond
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Victoria Road
Dartford
DA1 5AJ
Director NameMr James Simmons
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Victoria Road
Dartford
DA1 5AJ
Director NameMr Aaron Grey
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 11 Victoria Road
Dartford
DA1 5AJ
Secretary NameMrs Louise Bond
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address24 Longmarsh View
Sutton At Hone
Dartford
DA4 9DY

Location

Registered AddressUnit 11 Victoria Road
Dartford
DA1 5AJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

15 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Termination of appointment of Louise Bond as a secretary on 5 June 2019 (1 page)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 November 2017Registered office address changed from 5 Sundridge Close Dartford DA1 1XD United Kingdom to Unit 11 Victoria Road Victoria Ind Park Dartford DA1 5AJ on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 5 Sundridge Close Dartford DA1 1XD United Kingdom to Unit 11 Victoria Road Victoria Ind Park Dartford DA1 5AJ on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Unit 11 Victoria Road Victoria Ind Park Dartford DA1 5AJ England to Unit 11 Victoria Road Dartford DA1 5AJ on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Unit 11 Victoria Road Victoria Ind Park Dartford DA1 5AJ England to Unit 11 Victoria Road Dartford DA1 5AJ on 14 November 2017 (1 page)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)