Check the

EDGE DESIGN & MARKETING LTD

Company
EDGE DESIGN & MARKETING LTD (01125881)

EDGE DESIGN & MARKETING

Phone: 01954 267 954
A⁺ rating

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

Company name
EDGE DESIGN & MARKETING LTD
Company number
01125881
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Aug 1973
Age - 51 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
66
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
67
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
55
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
51
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
74
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
73
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.