ABOUT EDGE DESIGN & MARKETING LTD
Creative solutions for your business.
We all enjoy seeing great ideas, ones that stand out as clever and memorable. We're not sector specific, and have produced work for many different types of business. The markets may be varied but the constant factor is our ability to produce an appropriate solution for your needs.
We're a small, hard-working team who combine experience and skills using the latest technology to provide you with the best in creative, contemporary design.
We benefit from working in a peaceful farm conversion just outside Cambridge which provides a relaxed, creative environment.
to discuss how we can help you
Edge Design & Marketing Ltd. | 12 Avenue Business Park, Brockley Road, Elsworth, Cambridge CB23 4EY UK | Tel:
Welcome to Edge Design & Marketing, Cambridge, UK.
Start-up or established? – We're the creative resource for all your design and marketing needs. Please have a look around...
Continue to the outskirts of Elsworth and turn left into Avenue Business Park.
Continue to the outskirts of Elsworth and turn left into Avenue Business Park.
Join the A428 and continue for a further 5 miles and take the slip road exit following the signs for the Cambourne Business Park.
KEY FINANCES
Year
2017
Assets
£107.82k
▼ £-1.76k (-1.61 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£39.6k
▼ £-2.77k (-6.55 %)
Net Worth
£68.22k
▲ £1.01k (1.51 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Cambridgeshire
- Company name
- EDGE DESIGN & MARKETING LTD
- Company number
- 01125881
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Aug 1973
Age - 52 years
- Home Country
- United Kingdom
CONTACTS
- Website
- edgeagency.co.uk
- Phones
-
01954 267 954
- Registered Address
- UNIT 12 AVENUE BUSINESS PARK,
BROCKLEY ROAD,
ELSWORTH,
CAMBRIDGE,
CB23 4EY
ECONOMIC ACTIVITIES
- 73110
- Advertising agencies
- 73120
- Media representation services
- 74909
- Other professional, scientific and technical activities n.e.c.
- 90030
- Artistic creation
LAST EVENTS
- 17 Mar 2017
- Micro company accounts made up to 31 July 2016
- 30 Jun 2016
- Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
GBP 184
- 20 Nov 2015
- Total exemption small company accounts made up to 31 July 2015
CHARGES
-
7 April 2008
- Status
- Outstanding
- Delivered
- 17 April 2008
-
Persons entitled
- Davison & Co (Barford) Limited
- Description
- £2,316.00 deposited with the chargee.
-
25 March 2005
- Status
- Outstanding
- Delivered
- 31 March 2005
-
Persons entitled
- Davison & Co (Barford) LTD
- Description
- £2,316.00 deposited with the chargee.
-
5 July 1982
- Status
- Outstanding
- Delivered
- 15 July 1982
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed & floating charge over undertaking and all property…
See Also
Last update 2018
EDGE DESIGN & MARKETING LTD DIRECTORS
Julie Ann Evans Doran
Acting
- Appointed
- 23 December 2004
- Role
- Secretary
- Address
- 10 Rowley Road, St Neots, Cambridgeshire, PE19 1UF
- Name
- EVANS DORAN, Julie Ann
Julie Ann Evans Doran
Acting
- Appointed
- 12 June 2006
- Occupation
- Admin & Accounts Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 10 Rowley Road, St Neots, Cambridgeshire, PE19 1UF
- Country Of Residence
- England
- Name
- EVANS DORAN, Julie Ann
Leo Joseph Evans Doran
Acting
- Appointed
- 01 August 2001
- Occupation
- Creative Director
- Role
- Director
- Age
- 68
- Nationality
- Irish
- Address
- 10 Rowley Road, St Neots, Cambridgeshire, PE19 1UF
- Country Of Residence
- England
- Name
- EVANS DORAN, Leo Joseph
Maureen Angela Loughrill
Resigned
- Resigned
- 23 December 2004
- Role
- Secretary
- Address
- 58 Barranco Las Truchas, Tias 35572, Lanzorote
- Name
- LOUGHRILL, Maureen Angela
Karen Barwell
Resigned
- Appointed
- 01 August 2001
- Resigned
- 23 December 2004
- Occupation
- Pr Consultant
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Clover Cottage, 69 Whitemill Road, Chatteris Huntingdon, Cambridgeshire, PE16 6PG
- Name
- BARWELL, Karen
Russell James Gostelow
Resigned
- Appointed
- 01 August 2001
- Resigned
- 29 July 2011
- Occupation
- Website Designer
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Cooks Cottage, 4a School Lane, Kings Ripton, Huntingdon, Cambridgeshire, PE28 2NL
- Country Of Residence
- England
- Name
- GOSTELOW, Russell James
James Loughrill
Resigned
- Resigned
- 23 December 2004
- Occupation
- Managing Director
- Role
- Director
- Age
- 75
- Nationality
- Irish
- Address
- 58 Barranco Las Truchas, Tias 35572, Lanzorote
- Name
- LOUGHRILL, James
Maureen Angela Loughrill
Resigned
- Resigned
- 23 December 2004
- Occupation
- Senior Sales Administrator
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 58 Barranco Las Truchas, Tias 35572, Lanzorote
- Name
- LOUGHRILL, Maureen Angela
REVIEWS
Check The Company
Excellent according to the company’s financial health.