About

Registered Number: 03790792
Date of Incorporation: 16/06/1999 (25 years ago)
Company Status: Active
Registered Address: The Studio, 23 Thames Street, Hampton, Greater London, TW12 2EW,

 

Founded in 1999, Edgebound Ltd has its registered office in Greater London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Larcombe, Jason Luff, Parkinson, Antonia Naomi Maude, Slater, Paula Anne, Mole, Christopher James, Orme, Peter Brian, Roberts, James Struan at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLE, Christopher James 16 June 1999 20 June 2004 1
ORME, Peter Brian 16 June 1999 01 June 2002 1
ROBERTS, James Struan 16 June 1999 01 July 2002 1
Secretary Name Appointed Resigned Total Appointments
LARCOMBE, Jason Luff 30 June 2013 - 1
PARKINSON, Antonia Naomi Maude 23 May 2007 30 June 2013 1
SLATER, Paula Anne 16 June 1999 23 May 2007 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 31 July 2017
PSC01 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 22 February 2017
AD01 - Change of registered office address 30 November 2016
AD01 - Change of registered office address 30 November 2016
CH01 - Change of particulars for director 29 November 2016
AR01 - Annual Return 28 July 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 22 February 2016
AD01 - Change of registered office address 14 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 02 September 2014
TM02 - Termination of appointment of secretary 30 January 2014
AP03 - Appointment of secretary 30 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 31 July 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 30 November 2005
RESOLUTIONS - N/A 23 June 2005
RESOLUTIONS - N/A 23 June 2005
RESOLUTIONS - N/A 23 June 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 01 May 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 18 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
NEWINC - New incorporation documents 16 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.