Company Information for EDGE TRAINING AND CONSULTANCY LTD
80-83 LONG LANE, LONDON, EC1A 9ET,
|
Company Registration Number
03086220
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EDGE TRAINING AND CONSULTANCY LTD | ||||
Legal Registered Office | ||||
80-83 LONG LANE LONDON EC1A 9ET Other companies in NW5 | ||||
Previous Names | ||||
|
Company Number | 03086220 | |
---|---|---|
Company ID Number | 03086220 | |
Date formed | 1995-08-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 07:55:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN RICHARDS |
||
CHRISTINE HUTCHISON |
||
AASYA FIRDAUS MUGHAL |
||
STEVEN RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY GRAHAM WILLIAM HARBOUR |
Company Secretary | ||
ROBERT ANGUS BROWN |
Director | ||
ANTHONY GRAHAM WILLIAM HARBOUR |
Director | ||
LUCY SCOTT-MONCRIEFF |
Director | ||
ROBERT ROBINSON |
Company Secretary | ||
ANNE MICHELLE WHESTON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOKS WISE PUBLICATIONS LIMITED | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
AF MUGHAL LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
BOOKS WISE PUBLICATIONS LIMITED | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
STEVEN RICHARDS LIMITED | Director | 2008-07-09 | CURRENT | 2008-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for S Aasya Firdaus Mughal as a person with significant control on 2020-11-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
LATEST SOC | 03/09/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Christine Hutchison on 2016-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/16 FROM Office 706 C/O Scott-Moncrieff & Associates Ltd 88 Kingsway London WC2B 6AA | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
SH01 | 21/07/15 STATEMENT OF CAPITAL GBP 102 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 88 Kingsway London WC2B 6AA England | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/15 FROM C/O Scott-Moncrieff & Associates Ltd Office 706 88 Kingsway London WC2B 6AA England | |
AP03 | Appointment of Mr Steven Richards as company secretary on 2015-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY SCOTT-MONCRIEFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARBOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN | |
TM02 | Termination of appointment of Anthony Graham William Harbour on 2015-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM Office 7 19 Greenwood Place London NW5 1LB | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
SH01 | 17/04/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 22/03/13 STATEMENT OF CAPITAL GBP 40 | |
AP01 | DIRECTOR APPOINTED MISS AASYA FIRDAUS MUGHAL | |
AP01 | DIRECTOR APPOINTED MR STEVEN RICHARDS | |
SH01 | 07/11/12 STATEMENT OF CAPITAL GBP 3 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS CHRISTINE HUTCHISON | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 FULL LIST | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY SCOTT-MONCRIEFF / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM WILLIAM HARBOUR / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS BROWN / 01/08/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED EDGE TRAINING LTD CERTIFICATE ISSUED ON 01/04/10 | |
RES15 | CHANGE OF NAME 28/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/08 FROM: C/O SCOTT MONCRIEFF HARBOUR & SINCLAIR OFFICE 5 19 GREENWOOD PLACE LONDON NW5 1LB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED CROYDON ADVOCACY SERVICE LIMITED CERTIFICATE ISSUED ON 19/09/06 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/11/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/08/03 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/10/00 | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-01 | £ 123,032 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDGE TRAINING AND CONSULTANCY LTD
Called Up Share Capital | 2012-04-01 | £ 40 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 40,450 |
Current Assets | 2012-04-01 | £ 131,615 |
Debtors | 2012-04-01 | £ 91,165 |
Shareholder Funds | 2012-04-01 | £ 8,583 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Human Resources |
Brighton & Hove City Council | |
|
Social Care Activities |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Kent County Council | |
|
Consultants |
Herefordshire Council | |
|
|
Brighton & Hove City Council | |
|
Info & Early Intervention |
Wiltshire Council | |
|
Conference Fees |
Gloucestershire County Council | |
|
|
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Bradford Metropolitan District Council | |
|
Trng Technical |
Kent County Council | |
|
Consultants |
Bradford Metropolitan District Council | |
|
Trng Technical |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
External Training |
Hampshire County Council | |
|
Other Training Courses and Qualification |
Northamptonshire County Council | |
|
Staff Training & Development |
Kent County Council | |
|
Consultants |
Hampshire County Council | |
|
Other Training Courses and Qualification |
Kent County Council | |
|
Consultants |
Hampshire County Council | |
|
Hired and Contracted Services |
Northamptonshire County Council | |
|
Staff Training & Development |
Kent County Council | |
|
Consultants |
Hampshire County Council | |
|
Hired and Contracted Services |
London Borough of Havering | |
|
|
Northamptonshire County Council | |
|
Staff Training & Development |
Kent County Council | |
|
Consultants |
Derbyshire County Council | |
|
|
Northamptonshire County Council | |
|
Staff Training & Development |
Northamptonshire County Council | |
|
Staff Training & Development |
Warwickshire County Council | |
|
Training - External |
Bristol City Council | |
|
|
Northamptonshire County Council | |
|
Employees |
Royal Borough of Kingston upon Thames | |
|
|
Kent County Council | |
|
External Training |
London Borough of Camden | |
|
|
Bristol City Council | |
|
|
London Borough of Hackney | |
|
|
Warwickshire County Council | |
|
Training - External |
Hampshire County Council | |
|
Social Care Training |
Kent County Council | |
|
Consultants |
Northamptonshire County Council | |
|
Employees |
Cumbria County Council | |
|
|
Kent County Council | |
|
Consultants |
City of Westminster Council | |
|
|
Kent County Council | |
|
Consultants |
London Borough of Hammersmith and Fulham | |
|
|
Hampshire County Council | |
|
Professional Training |
London Borough of Havering | |
|
|
Kent County Council | |
|
Consultants |
Bristol City Council | |
|
|
London Borough of Hackney | |
|
|
Northamptonshire County Council | |
|
Employees |
London Borough of Havering | |
|
|
Hampshire County Council | |
|
Professional Training |
Birmingham City Council | |
|
|
Northamptonshire County Council | |
|
Employees |
Cumbria County Council | |
|
|
Kent County Council | |
|
Consultants |
Borough of Poole | |
|
Conference |
Royal Borough of Kingston upon Thames | |
|
|
Hampshire County Council | |
|
Professional Training |
London Borough of Hackney | |
|
|
Kent County Council | |
|
Consultants |
Hampshire County Council | |
|
Hired & Contracted Services |
Northamptonshire County Council | |
|
Employees |
Kent County Council | |
|
External Training |
Kent County Council | |
|
External Training |
Hampshire County Council | |
|
Hired & Contracted Services |
Shropshire Council | |
|
Employees-Support Staff |
Kent County Council | |
|
External Training |
Cumbria County Council | |
|
|
London Borough of Havering | |
|
|
Hampshire County Council | |
|
Hired & Contracted Services |
Northamptonshire County Council | |
|
Supplies & Services |
London Borough of Hackney | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Other Misc Expenses |
HAMPSHIRE COUNTY COUNCIL | |
|
Other Misc Expenses |
Cumbria County Council | |
|
|
London Borough of Havering | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
London Borough of Hackney | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Cumbria County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Recharge From Training-Current |
London Borough of Havering | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hillingdon | |
|
|
Hampshire County Council | |
|
Other Misc Expenses |
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
Oxfordshire County Council | |
|
Training Expenses |
City of Westminster | |
|
|
London Borough of Wandsworth | |
|
|
London Borough of Sutton | |
|
|
London Borough of Wandsworth | |
|
|
London Borough of Richmond upon Thames | |
|
|
London Borough of Wandsworth | |
|
|
London Borough of Barnet | |
|
|
Buckinghamshire County Council | |
|
|
London Borough of Barnet | |
|
|
Royal Borough of Kensington & Chelsea | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |