About

Registered Number: 06273451
Date of Incorporation: 08/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Priestley House, Priestley Gardens Chadwell Heath, Romford, Essex, RM6 4SN

 

Based in Romford, Knife Edge Consultancy Ltd was setup in 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This business has 4 directors listed as Mcgaughin, Janet Anne, Knife, Anthony Brian, Miller, Simon Derrick, Marchant, Alicia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIFE, Anthony Brian 08 June 2007 - 1
MILLER, Simon Derrick 01 December 2018 - 1
MARCHANT, Alicia 11 May 2009 25 January 2019 1
Secretary Name Appointed Resigned Total Appointments
MCGAUGHIN, Janet Anne 08 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
PSC01 - N/A 06 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 27 March 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 10 December 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 20 June 2016
CH03 - Change of particulars for secretary 20 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
RESOLUTIONS - N/A 27 May 2009
RESOLUTIONS - N/A 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
123 - Notice of increase in nominal capital 27 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 24 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
287 - Change in situation or address of Registered Office 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.