About

Registered Number: 02483623
Date of Incorporation: 21/03/1990 (34 years ago)
Company Status: Active
Registered Address: Windsor Place, Penarth, Vale Of Glamorgan, CF64 1JL

 

The Edge (Systems) Ltd was registered on 21 March 1990 and are based in Vale Of Glamorgan, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Griffiths, Ceri Louise, Griffiths, Mark, James, Susie Joy, Noble, David, Noble, Joyce, Williams Brunt, Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Ceri Louise 29 July 2016 - 1
GRIFFITHS, Mark 29 July 2016 - 1
JAMES, Susie Joy 25 February 1994 30 August 2004 1
NOBLE, David N/A 29 July 2016 1
NOBLE, Joyce N/A 25 February 1994 1
WILLIAMS BRUNT, Ann 03 September 2004 29 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 February 2020
CS01 - N/A 07 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 03 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
MR04 - N/A 21 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 02 June 2014
AD04 - Change of location of company records to the registered office 02 June 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 20 April 2009
AUD - Auditor's letter of resignation 19 January 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 09 March 2007
RESOLUTIONS - N/A 27 September 2006
MEM/ARTS - N/A 27 September 2006
RESOLUTIONS - N/A 11 September 2006
RESOLUTIONS - N/A 11 September 2006
123 - Notice of increase in nominal capital 11 September 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 28 February 2005
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 12 May 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 05 December 2001
287 - Change in situation or address of Registered Office 12 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 18 November 1998
RESOLUTIONS - N/A 07 September 1998
RESOLUTIONS - N/A 07 September 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 14 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1994
288 - N/A 14 March 1994
287 - Change in situation or address of Registered Office 14 March 1994
AA - Annual Accounts 09 March 1994
287 - Change in situation or address of Registered Office 28 May 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 21 April 1993
363b - Annual Return 03 June 1992
287 - Change in situation or address of Registered Office 15 May 1992
288 - N/A 23 March 1992
AA - Annual Accounts 20 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1992
363a - Annual Return 10 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1991
288 - N/A 26 March 1990
NEWINC - New incorporation documents 21 March 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Outstanding

N/A

Debenture 03 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.