Company NameEdge Architects Ltd
DirectorGareth Hugh Abbott
Company StatusActive
Company Number06204446
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Gareth Hugh Abbott
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Kylemore Road
Oxton
Prenton
Wirral
CH43 2HA
Wales
Secretary NameAmila Ranasinghe
NationalityBritish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Kylemore Road
Oxton
Birkenhead
Merseyside
L43 2HA

Contact

Websiteedge-architects.co.uk

Location

Registered Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Amila Ranasinghe
50.00%
Ordinary
1 at £1Gareth Hugh Abbott
50.00%
Ordinary

Financials

Year2014
Net Worth£311,020
Cash£323,626
Current Liabilities£108,654

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

8 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
7 January 2021Registered office address changed from 9a Union Court Liverpool L2 4SJ to 53 Birkenhead Road Hoylake Wirral CH47 5AF on 7 January 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 June 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Registered office address changed from Building 2/3 the Foundry Henry Street Liverpool Merseyside L1 5BW to 9a Union Court Liverpool L2 4SJ on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Building 2/3 the Foundry Henry Street Liverpool Merseyside L1 5BW to 9a Union Court Liverpool L2 4SJ on 16 September 2014 (1 page)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 January 2012Registered office address changed from 68 Rodney Street Liverpool Merseyside L1 9AF on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Building 2/3 the Foundry Henry Street Liverpool Merseyside L1 5BW United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Building 2/3 the Foundry Henry Street Liverpool Merseyside L1 5BW United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 68 Rodney Street Liverpool Merseyside L1 9AF on 26 January 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Director's details changed for Gareth Hugh Abbott on 5 April 2010 (2 pages)
1 June 2010Director's details changed for Gareth Hugh Abbott on 5 April 2010 (2 pages)
1 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Gareth Hugh Abbott on 5 April 2010 (2 pages)
1 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 June 2009Return made up to 05/04/09; full list of members (3 pages)
4 June 2009Return made up to 05/04/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
26 January 2009Return made up to 05/04/08; full list of members (3 pages)
26 January 2009Return made up to 05/04/08; full list of members (3 pages)
23 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
23 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
5 April 2007Incorporation (21 pages)
5 April 2007Incorporation (21 pages)