Check the

EDCOMS LIMITED

Company
EDCOMS LIMITED (02983471)

EDCOMS

Phone: 02074 014 000
A rating

ABOUT EDCOMS LIMITED

We are a well-established communications agency with a commitment to education at its heart. Everything we do starts with educational objectives because this establishes the authority of communication and increases trust in our clients’ brands. By doing so, our work has educational, business and social impact.

Since EdComs started in 1995, we have grown on the basis of our educational expertise. Education provides an effective platform for building long-term relationships with consumers – teachers, young people, their families. The ripples spread as the benefits become apparent. Real value accrues to the client and its brand; employees become more engaged and proud, the brand’s reputation grows stronger.

Our clients provide a real-world edge to education resources, and this is valued by schools and students. Better relationships are created that enhance the learning experience and benefit the wider community. It’s a win-win situation. Educators gain expertise and insights that are real, relevant and exciting for young people. Clients get to do good and enhance their corporate reputation.

We help primary school children eat more healthily; we open eyes to the possibilities of a career in science; we encourage innovation on a global stage; we explore the future uses of technology. And we do this by making connections between young people and recognised brands.

Business

Our resources enhance the reputations of the businesses that initiate and run them. Martin Finn explains how

EdComs can show you how

EdComs is the UK’s leading marketing and communications agency specialising in education. We create and deliver educational and CSR programmes for schools and colleges through partnerships and research with brands, businesses, charities and government. Our award-winning work generates insights, inspires learning, engages students, parents and families and creates value for schools and communities.

"Through their hard work Get Set continues to have a real impact on young people across the UK. EdComs are a pleasure to work with and we trust them implicitly with the ongoing development and delivery of the programme."

"They have developed a deep understanding of our business and objectives and underpin their work with robust project management processes and exceptional knowledge of the UK education landscape"

KEY FINANCES

Year
2016
Assets
£2645.44k ▲ £52.15k (2.01 %)
Cash
£421.99k ▼ £-251.04k (-37.30 %)
Liabilities
£166.43k ▼ £-1419.1k (-89.50 %)
Net Worth
£2479k ▲ £1471.25k (145.99 %)

REGISTRATION INFO

Company name
EDCOMS LIMITED
Company number
02983471
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Oct 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
edcoms.co.uk
Phones
02074 014 000
Registered Address
STUDIO 1.19 CANTERBURY COURT,
1-3 BRIXTON ROAD,
LONDON,
ENGLAND,
SW9 6DE

ECONOMIC ACTIVITIES

73110
Advertising agencies

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

20 Mar 2017
Amended total exemption small company accounts made up to 31 December 2015
21 Nov 2016
Confirmation statement made on 9 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

11 May 2006
Status
Outstanding
Delivered
18 May 2006
Persons entitled
Harmony Properties (UK) Limited
Description
The initial sum of £32,331.25 plus vat. See the mortgage…

29 March 2006
Status
Outstanding
Delivered
31 March 2006
Persons entitled
P&O Property Holdings Limited
Description
Monies from time to time standing to the credit of a…

25 March 2004
Status
Outstanding
Delivered
26 March 2004
Persons entitled
P&O Property Holdings Limited
Description
The sum of £29,375 deposited with the chargee and all…

24 October 2000
Status
Outstanding
Delivered
31 October 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 July 2000
Status
Outstanding
Delivered
15 August 2000
Persons entitled
P&O Property Holdings Limited
Description
The rent deposit defined £29,375 inclusive of value added…

23 December 1999
Status
Outstanding
Delivered
7 January 2000
Persons entitled
Bbh Communications Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EDCOMS LIMITED DIRECTORS

Martin Andrew Finn

  Acting
Appointed
23 December 1999
Role
Secretary
Nationality
New Zealander
Address
79 Grove Hill Road, London, SE5 8DF
Name
FINN, Martin Andrew

Andrew Gerard Carrick

  Acting
Appointed
01 July 2000
Occupation
Projects Director
Role
Director
Age
61
Nationality
British
Address
9 Somerfield Road, London, N4 2JN
Country Of Residence
England
Name
CARRICK, Andrew Gerard

Phillip John Clarke

  Acting
Appointed
01 January 2014
Occupation
Creative Director
Role
Director
Age
55
Nationality
British
Address
Corners, Carron Lane, Midhurst, West Sussex, England, GU29 9LD
Country Of Residence
England
Name
CLARKE, Phillip John

Elizabeth Ann Coombs

  Acting
Appointed
31 October 2001
Occupation
Research And Information Direc
Role
Director
Age
66
Nationality
British
Address
Little Woodlands, 49 Horseshoe Lane East, Guildford, Surrey, GU1 2TL
Country Of Residence
United Kingdom
Name
COOMBS, Elizabeth Ann

Caroline Evans

  Acting
Appointed
01 February 1997
Occupation
Non Executive Director
Role
Director
Age
62
Nationality
British
Address
27 Egerton Drive, Greenwich, London, SE10 8JR
Country Of Residence
United Kingdom
Name
EVANS, Caroline

Martin Andrew Finn

  Acting PSC
Appointed
01 July 1996
Occupation
Managing Director
Role
Director
Age
62
Nationality
New Zealander
Address
79 Grove Hill Road, London, SE5 8DF
Country Of Residence
England
Name
FINN, Martin Andrew
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Nicholas Michael Frederick Fuller

  Acting PSC
Appointed
10 January 1995
Occupation
Founder
Role
Director
Age
65
Nationality
British
Address
56 Grove Park Terrace, London, W4 3QE
Country Of Residence
England
Name
FULLER, Nicholas Michael Frederick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Robert Alan Kitson

  Acting
Appointed
20 January 2006
Occupation
Training Director
Role
Director
Age
63
Nationality
British
Address
Weathervane Cottage, High Street, Much Hadham, Hertfordshire, United Kingdom, SG10 6BY
Country Of Residence
United Kingdom
Name
KITSON, Robert Alan

Victoria Ruth Millar

  Acting
Appointed
18 January 2005
Occupation
Projects Director
Role
Director
Age
54
Nationality
British
Address
11 Cambridge Road, London, England, W7 3PA
Country Of Residence
England
Name
MILLAR, Victoria Ruth

Una Theresa O Dowd

  Resigned
Appointed
23 October 1998
Resigned
23 December 1999
Role
Secretary
Address
60 Landells Road, London, SE22 9PQ
Name
O'DOWD, Una Theresa

Anthony John Price

  Resigned
Appointed
10 January 1995
Resigned
23 October 1998
Role
Secretary
Address
133 Lauderdale Tower, Barbican, London, EC2Y 8BY
Name
PRICE, Anthony John

OVALSEC LIMITED

  Resigned
Appointed
26 October 1994
Resigned
10 January 1995
Role
Nominee Secretary
Address
2 Temple Back East, Temple Quay, Bristol, BS1 6EG
Name
OVALSEC LIMITED

John Bartle

  Resigned
Appointed
04 January 2000
Resigned
18 January 2005
Occupation
Non Executive Chairman
Role
Director
Age
80
Nationality
British
Address
Woodland 214 Amersham Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QT
Country Of Residence
England
Name
BARTLE, John

Jonathan Andrew Batterham

  Resigned
Appointed
18 January 2005
Resigned
30 September 2010
Occupation
Research Director
Role
Director
Age
53
Nationality
British
Address
110 Maurice Avenue, London, N22 6PU
Country Of Residence
United Kingdom
Name
BATTERHAM, Jonathan Andrew

Richard Nathan Cowen

  Resigned
Appointed
01 January 2003
Resigned
28 February 2007
Occupation
Finance Director
Role
Director
Age
51
Nationality
British
Address
22 Homemead, Stanmore, Middlesex, HA7 1AF
Country Of Residence
England
Name
COWEN, Richard Nathan

Julie Davis

  Resigned
Appointed
01 July 1996
Resigned
31 August 1999
Occupation
Financial Director
Role
Director
Age
60
Nationality
British
Address
276 Maidstone Road, Chatham, Kent, ME4 6JL
Name
DAVIS, Julie

Lynn Fabes

  Resigned
Appointed
11 September 2002
Resigned
30 March 2004
Occupation
Director Business Development
Role
Director
Age
71
Nationality
British
Address
4 Marlpit Close, Marlpit Hill, Kent, TN8 6BE
Name
FABES, Lynn

Nicholas Charles Garland

  Resigned
Appointed
10 January 1995
Resigned
07 August 1998
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
18 Meredyth Road Barnes, London, SW13 0PY
Name
GARLAND, Nicholas Charles

Ruth Girardet

  Resigned
Appointed
01 July 1999
Resigned
31 March 2005
Occupation
Business Development Director
Role
Director
Age
54
Nationality
German
Address
19 Cloudesley Road, London, N1 0EL
Name
GIRARDET, Ruth

Joshua Matthew Hardie

  Resigned
Appointed
30 January 2004
Resigned
01 October 2008
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
85 Hargwyne Street, London, SW9 9RH
Name
HARDIE, Joshua Matthew

Nicholas John Kendall

  Resigned
Appointed
09 March 2001
Resigned
31 December 2001
Occupation
Advertising Planner
Role
Director
Age
65
Nationality
British
Address
40 Moxon Street, High Barnet, London, EN5 5TS
Name
KENDALL, Nicholas John

Nicholas John Kendall

  Resigned
Appointed
01 July 1996
Resigned
23 December 1999
Occupation
Account Planner
Role
Director
Age
65
Nationality
British
Address
40 Moxon Street, High Barnet, London, EN5 5TS
Name
KENDALL, Nicholas John

Desiree Judith Lopez

  Resigned
Appointed
16 February 2010
Resigned
15 June 2012
Occupation
Research Director
Role
Director
Age
50
Nationality
British/Canadian
Address
11th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Of Residence
United Kingdom
Name
LOPEZ, Desiree Judith

Nigel Kingsley Maile

  Resigned
Appointed
19 June 2001
Resigned
30 April 2009
Occupation
Non Executive Director
Role
Director
Age
69
Nationality
British
Address
Green Acres, 59 Links Lane, Rowlands Castle, Hampshire, PO9 6AF
Country Of Residence
United Kingdom
Name
MAILE, Nigel Kingsley

Nigel Kingsley Maile

  Resigned
Appointed
10 January 1995
Resigned
01 July 1996
Occupation
Financial Director
Role
Director
Age
69
Nationality
British
Address
Green Acres, 59 Links Lane, Rowlands Castle, Hampshire, PO9 6AF
Country Of Residence
United Kingdom
Name
MAILE, Nigel Kingsley

David Pearce

  Resigned
Appointed
01 May 2009
Resigned
07 November 2013
Occupation
Chartered Accountant
Role
Director
Age
57
Nationality
British
Address
9 Saint Albans Avenue, London, W4 5LL
Country Of Residence
United Kingdom
Name
PEARCE, David

Victoria Caroline Smith

  Resigned
Appointed
18 January 2005
Resigned
19 March 2007
Occupation
Projects Director
Role
Director
Age
57
Nationality
British
Address
130 Heathcote Road, St Margarets, London, TW1 1SD
Name
SMITH, Victoria Caroline

Jonathan Paul Viner

  Resigned
Appointed
13 July 2012
Resigned
10 December 2014
Occupation
Business Development Director
Role
Director
Age
51
Nationality
British
Address
11th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Of Residence
United Kingdom
Name
VINER, Jonathan Paul

OVAL NOMINEES LIMITED

  Resigned
Appointed
26 October 1994
Resigned
10 January 1995
Role
Nominee Director
Address
2 Temple Back East, Temple Quay, Bristol, BS1 6EG
Name
OVAL NOMINEES LIMITED

OVALSEC LIMITED

  Resigned
Appointed
26 October 1994
Resigned
10 January 1995
Role
Nominee Director
Address
2 Temple Back East, Temple Quay, Bristol, BS1 6EG
Name
OVALSEC LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.