ABOUT EDOX LIMITED
Welcome to Edox – Your Leading Print and Copy Centre in London
London’s Premier Walk-In Production Printing Centre
Edox Service
At Edox, we’re all about service. It is our mission to work closely with you or your company to ensure you always meet your deadline.
Come and visit Edox Ltd at our production printing centre in the heart of London - we offer print consultancy and expert advice!
We will always aim to turn your print project around in 24 hours and we're open 6 days a week.
Despite this, we are very proud to continue to offer our clients the ability to walk-in, discuss a project, obtain a working sample, place an order and collect an hour later.
Print Products
Printing products
Contact Edox
Contact Edox - your leading print and copy service based in Bayswater, London.
KEY FINANCES
Year
2017
Assets
£46.58k
▼ £-1.41k (-2.94 %)
Cash
£10.63k
▼ £-0.28k (-2.57 %)
Liabilities
£54.05k
▲ £17.25k (46.86 %)
Net Worth
£-7.47k
▼ £-18.66k (-166.70 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ealing
- Company name
- EDOX LIMITED
- Company number
- 03875219
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Nov 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.edox.co.uk
- Phones
-
02077 921 030
- Registered Address
- VINSAM LTD,
SUITE 11, WEST AFRICA HOUSE ASHBOURNE ROAD,
EALING,
LONDON,
UNITED KINGDOM,
W5 3QP
ECONOMIC ACTIVITIES
- 62090
- Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 11 Nov 2016
- Confirmation statement made on 11 November 2016 with updates
- 21 Oct 2016
- Total exemption small company accounts made up to 30 April 2016
- 24 Feb 2016
- Change of share class name or designation
CHARGES
-
10 September 2010
- Status
- Outstanding
- Delivered
- 25 September 2010
-
Persons entitled
- Standard Securities Limited
- Description
- The sum of £23,500 see image for full details.
-
16 June 2000
- Status
- Satisfied
on 14 June 2010
- Delivered
- 23 June 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
EDOX LIMITED DIRECTORS
Michael Trousdale
Acting
PSC
- Appointed
- 25 May 2012
- Role
- Secretary
- Address
- Vinsam Ltd, Suite 11, West Africa House, Ashbourne Road, Ealing, London, United Kingdom, W5 3QP
- Name
- TROUSDALE, Michael
- Notified On
- 1 November 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Adrian Gerard Barnes
Acting
- Appointed
- 25 May 2012
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Vinsam Ltd, Suite 11, West Africa House, Ashbourne Road, Ealing, London, United Kingdom, W5 3QP
- Country Of Residence
- United Kingdom
- Name
- BARNES, Adrian Gerard
Michael Trousdale
Acting
- Appointed
- 25 May 2012
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Vinsam Ltd, Suite 11, West Africa House, Ashbourne Road, Ealing, London, United Kingdom, W5 3QP
- Country Of Residence
- United Kingdom
- Name
- TROUSDALE, Michael
Andrew Arthur
Resigned
- Appointed
- 11 November 1999
- Resigned
- 06 April 2001
- Role
- Secretary
- Address
- 14 Ascham Street, London, NW5 2PD
- Name
- ARTHUR, Andrew
Victoria Louise Arthur
Resigned
- Appointed
- 06 April 2001
- Resigned
- 07 January 2011
- Role
- Secretary
- Address
- Suite 3, First Floor Stanmore, House,15-19 Church Road, Stanmore, Middlesex, HA7 4AR
- Name
- ARTHUR, Victoria Louise
Julian Stuart Brooke Wavell
Resigned
- Appointed
- 11 November 1999
- Resigned
- 11 November 1999
- Role
- Secretary
- Address
- 14 Kemprow, Aldenham, Hertfordshire, WD25 8BP
- Name
- BROOKE-WAVELL, Julian Stuart
Darren Peter Wilson
Resigned
- Appointed
- 07 January 2011
- Resigned
- 25 May 2012
- Role
- Secretary
- Address
- Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG
- Name
- WILSON, Darren Peter
HALLMARK SECRETARIES LIMITED
Resigned
- Appointed
- 11 November 1999
- Resigned
- 11 November 1999
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK SECRETARIES LIMITED
Andrew Arthur
Resigned
- Appointed
- 11 November 1999
- Resigned
- 07 January 2011
- Occupation
- Salesman
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Suite 3, First Floor Stanmore, House,15-19 Church Road, Stanmore, Middlesex, HA7 4AR
- Country Of Residence
- United Kingdom
- Name
- ARTHUR, Andrew
Julian Stuart Brooke Wavell
Resigned
- Appointed
- 11 November 1999
- Resigned
- 30 June 2000
- Occupation
- Salesman
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 14 Kemprow, Aldenham, Hertfordshire, WD25 8BP
- Country Of Residence
- United Kingdom
- Name
- BROOKE-WAVELL, Julian Stuart
Adam Jonathan Patrick Hackett
Resigned
- Appointed
- 07 January 2011
- Resigned
- 25 May 2012
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG
- Country Of Residence
- England
- Name
- HACKETT, Adam Jonathan Patrick
HALLMARK REGISTRARS LIMITED
Resigned
- Appointed
- 11 November 1999
- Resigned
- 11 November 1999
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK REGISTRARS LIMITED
James Christopher Miles
Resigned
- Appointed
- 11 November 1999
- Resigned
- 06 April 2001
- Occupation
- Salesman
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 66 Charrington Way, Broadbridge Heath, Horsham, West Sussex, RH12 3TH
- Country Of Residence
- England
- Name
- MILES, James Christopher
David John Moore
Resigned
- Appointed
- 11 November 1999
- Resigned
- 01 December 1999
- Occupation
- Salesman
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 10 Downlands, Chells Manor, Stevenage, Hertfordshire, SG2 7BH
- Name
- MOORE, David John
Paul Newman
Resigned
- Appointed
- 01 December 2001
- Resigned
- 07 January 2011
- Occupation
- Salesman
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Suite 3, First Floor Stanmore, House,15-19 Church Road, Stanmore, Middlesex, HA7 4AR
- Country Of Residence
- United Kingdom
- Name
- NEWMAN, Paul
Simon Andrew Sargeant
Resigned
- Appointed
- 25 May 2012
- Resigned
- 25 May 2012
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG
- Country Of Residence
- England
- Name
- SARGEANT, Simon Andrew
Nigel James Ward
Resigned
- Appointed
- 07 January 2011
- Resigned
- 25 May 2012
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG
- Country Of Residence
- England
- Name
- WARD, Nigel James
REVIEWS
Check The Company
Very good according to the company’s financial health.