About

Registered Number: 03109348
Date of Incorporation: 03/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Upper Lodge Upper Street, Shere, Guildford, Surrey, GU5 9JA

 

Having been setup in 1995, Edge Control Ltd have registered office in Guildford, Surrey, it's status at Companies House is "Active". This company has 2 directors listed at Companies House. We do not know the number of employees at Edge Control Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOGBEN, Roy 03 October 1995 11 August 2000 1
HOGBEN, Victoria 11 August 2000 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 04 October 2019
AA01 - Change of accounting reference date 30 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 12 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 06 October 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 04 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1996
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
NEWINC - New incorporation documents 03 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.