Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDGE ARCHITECTURE + DESIGN LIMITED
Company Information for

EDGE ARCHITECTURE + DESIGN LIMITED

OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
05633145
Private Limited Company
In Administration

Company Overview

About Edge Architecture + Design Ltd
EDGE ARCHITECTURE + DESIGN LIMITED was founded on 2005-11-23 and has its registered office in Milton Keynes. The organisation's status is listed as "In Administration". Edge Architecture + Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDGE ARCHITECTURE + DESIGN LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in WC1X
 
Filing Information
Company Number 05633145
Company ID Number 05633145
Date formed 2005-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:22:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGE ARCHITECTURE + DESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
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.
Companies with same name EDGE ARCHITECTURE + DESIGN LIMITED
The following companies were found which have the same name as EDGE ARCHITECTURE + DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDGE ARCHITECTURE + DESIGN: 360 LTD WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER HA5 3LA Active Company formed on the 2011-05-19
EDGE ARCHITECTURE + DESIGN: COMMUNICATIONS LTD 144-146 KINGS CROSS ROAD LONDON WC1X 9DU Dissolved Company formed on the 2011-05-19
EDGE ARCHITECTURE + DESIGN: OFFICE LTD 144-146 KING'S CROSS ROAD LONDON WC1X 9DU Dissolved Company formed on the 2011-05-19
EDGE ARCHITECTURE + DESIGN: RETAIL LTD 144-146 KING'S CROSS ROAD LONDON WC1X 9DU Dissolved Company formed on the 2011-05-19

Company Officers of EDGE ARCHITECTURE + DESIGN LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MURRAY CORPORATE SERVICES LTD
Company Secretary 2009-01-14
RACHEL LOUISE CADEY
Director 2005-11-23
MICHAEL JONATHAN FERN
Director 2014-02-03
IAN GEOFFREY PHILLIPS
Director 2009-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE EMMA CANN
Director 2010-08-01 2018-07-03
JULIA LECKEY
Director 2008-08-21 2015-07-24
AMANDA MCKINLAY
Director 2009-01-14 2014-06-18
NICHOLAS HARRINGTON GOODWIN
Director 2012-03-19 2013-11-19
LOUISE EMMA CANN
Director 2010-08-01 2010-08-01
RACHAEL CADEY
Company Secretary 2008-08-21 2009-01-14
CLEOVOULOS STEPHANIDES
Company Secretary 2005-11-23 2008-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MURRAY CORPORATE SERVICES LTD CLIFFDALE PROPERTIES LIMITED Company Secretary 2007-04-25 CURRENT 2007-03-23 Dissolved 2014-06-03
ANDREW MURRAY CORPORATE SERVICES LTD COMPTON AGENCIES LTD Company Secretary 2007-01-05 CURRENT 2004-08-25 Dissolved 2014-09-16
RACHEL LOUISE CADEY EDGE ARCHITECTURE + DESIGN: COMMUNICATIONS LTD Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2017-07-18
RACHEL LOUISE CADEY EDGE ARCHITECTURE + DESIGN: OFFICE LTD Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2017-07-18
RACHEL LOUISE CADEY EDGE ARCHITECTURE + DESIGN: RETAIL LTD Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2017-07-18
RACHEL LOUISE CADEY EDGE ARCHITECTURE + DESIGN: 360 LTD Director 2011-05-19 CURRENT 2011-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Termination of appointment of Chalfen Secretaries Limited on 2024-03-25
2023-12-30Notice of deemed approval of proposals
2023-12-07APPOINTMENT TERMINATED, DIRECTOR MARK O'NEILL
2023-12-05Statement of administrator's proposal
2023-11-28Appointment of an administrator
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM Westgate Chambers 8a Elm Park Road Pinner HA5 3LA England
2023-10-18Amended account full exemption
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-27APPOINTMENT TERMINATED, DIRECTOR LOUISE EMMA CANN
2023-04-21Termination of appointment of Andrew Murray Corporate Services Ltd on 2023-04-21
2023-04-21Appointment of Chalfen Secretaries Limited as company secretary on 2023-04-21
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-04-17Director's details changed for Mrs Rachel Louise Cadey on 2015-02-03
2023-04-17Director's details changed for Mrs Racheal Louise Cadey-Reid on 2017-02-22
2023-04-14Change of details for Mrs Racheal Louise Cadey as a person with significant control on 2017-02-22
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM 144-146 King's Cross Road London WC1X 9DU
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-04-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-19AA01Previous accounting period shortened from 30/09/21 TO 31/03/21
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND REID
2021-06-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MR PAUL RAYMOND REID
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY PHILLIPS
2020-04-28AP01DIRECTOR APPOINTED MR MARK O'NEILL
2020-04-23AA01Previous accounting period shortened from 30/09/20 TO 31/03/20
2020-03-30AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-03-08AP01DIRECTOR APPOINTED MR MARK DAMIAN GANDY
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-11-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE EMMA CANN
2018-01-21CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-27LATEST SOC27/11/16 STATEMENT OF CAPITAL;GBP 151
2016-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 151
2015-11-24AR0123/11/15 ANNUAL RETURN FULL LIST
2015-09-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 50 on 2015-07-24
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LECKEY
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 201
2014-12-07AR0123/11/14 ANNUAL RETURN FULL LIST
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MCKINLAY
2014-03-04AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN FERN
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 201
2013-12-24AR0123/11/13 ANNUAL RETURN FULL LIST
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRINGTON GOODWIN
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0123/11/12 ANNUAL RETURN FULL LIST
2012-05-15AP01DIRECTOR APPOINTED MR NICHOLAS HARRINGTON GOODWIN
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/12 FROM 144-146 Kings Cross Road London Wax 9Du
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE EMMA CANN
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0123/11/11 ANNUAL RETURN FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MISS LOUISE EMMA CANN
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-23AR0123/11/10 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED MISS LOUISE EMMA CANN
2010-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-22AR0123/11/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY PHILLIPS / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCKINLAY / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA LECKEY / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CADEY / 19/02/2010
2010-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW MURRAY CORPORATE SERVICES LTD / 19/02/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA LECKEY / 06/02/2009
2009-01-26RES01ALTER ARTICLES 14/01/2009
2009-01-26ELRESS369(4) SHT NOTICE MEET 14/01/2009
2009-01-26ELRESS80A AUTH TO ALLOT SEC 14/01/2009
2009-01-26RES01ADOPT ARTICLES 14/01/2009
2009-01-26288aDIRECTOR APPOINTED IAN PHILLIPS
2009-01-26288aDIRECTOR APPOINTED AMANDA MCKINLAY
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY RACHAEL CADEY
2009-01-26288aSECRETARY APPOINTED ANDREW MURRAY CORPORATE SERVICES LTD
2009-01-2688(2)AD 14/01/09 GBP SI 200@1=200 GBP IC 1/201
2008-09-30288aDIRECTOR APPOINTED JULIA LECKEY
2008-09-30288aSECRETARY APPOINTED RACHAEL CADEY
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY CLEOVOULOS STEPHANIDES
2008-09-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2007-07-25225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2006-12-19363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2005-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to EDGE ARCHITECTURE + DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria,2023-12-06
Appointment of Administrators2023-11-28
Fines / Sanctions
No fines or sanctions have been issued against EDGE ARCHITECTURE + DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2010-04-19 Outstanding ILEX LIMITED
DEBENTURE 2007-08-09 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ARCHITECTURE + DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 201
Called Up Share Capital 2012-03-31 £ 201
Cash Bank In Hand 2013-03-31 £ 60,768
Cash Bank In Hand 2012-03-31 £ 1,126
Current Assets 2013-03-31 £ 899,507
Current Assets 2012-03-31 £ 789,120
Debtors 2013-03-31 £ 812,033
Debtors 2012-03-31 £ 348,837
Fixed Assets 2013-03-31 £ 103,304
Fixed Assets 2012-03-31 £ 57,332
Shareholder Funds 2013-03-31 £ 421,574
Shareholder Funds 2012-03-31 £ 332,461
Stocks Inventory 2013-03-31 £ 26,706
Stocks Inventory 2012-03-31 £ 439,157
Tangible Fixed Assets 2013-03-31 £ 103,304
Tangible Fixed Assets 2012-03-31 £ 57,332

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDGE ARCHITECTURE + DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGE ARCHITECTURE + DESIGN LIMITED
Trademarks
We have not found any records of EDGE ARCHITECTURE + DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGE ARCHITECTURE + DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as EDGE ARCHITECTURE + DESIGN LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where EDGE ARCHITECTURE + DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria,
Defending partyEDGE ARCHITECTURE + DESIGN LIMITEDEvent Date2023-12-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDGE ARCHITECTURE + DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDGE ARCHITECTURE + DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.