Company Name4Edge Limited
DirectorDavid Martin Button
Company StatusActive
Company Number04704155
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Martin Button
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameAndrew Biggs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow
Ingatestone Road
Highwood
Essex
CM1 3QY
Director NameDavid Lawrence Costello
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Director NamePaul Michael Costello
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Brunswick Place
Rayleigh
Essex
SS6 9GB
Secretary NameAndrew Biggs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2010)
RoleAccountant
Correspondence AddressThe Bungalow
Ingatestone Road
Highwood
Essex
CM1 3QY
Secretary NameAndrew Biggs
NationalityBritish
StatusResigned
Appointed18 September 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2010)
RoleAccountant
Correspondence AddressThe Bungalow
Ingatestone Road
Highwood
Essex
CM1 3QY

Contact

Websitewww.4edge.co.uk
Telephone01702 200243
Telephone regionSouthend-on-Sea

Location

Registered Address1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1David Button
100.00%
Ordinary

Financials

Year2014
Net Worth£165,979
Cash£44,940
Current Liabilities£118,263

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

19 October 2021Delivered on: 21 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 September 2015Delivered on: 10 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property 22 eldon way industrial estate hockley essex.
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 July 2003Delivered on: 29 July 2003
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 March 2024Confirmation statement made on 19 March 2024 with updates (5 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 August 2023Satisfaction of charge 047041550004 in full (1 page)
15 August 2023Satisfaction of charge 047041550003 in full (1 page)
5 June 2023Satisfaction of charge 047041550002 in full (1 page)
5 June 2023Satisfaction of charge 1 in full (1 page)
20 March 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 October 2021Registration of charge 047041550004, created on 19 October 2021 (83 pages)
22 April 2021Change of details for 22 Point 4 Limited as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Mr David Martin Button on 22 April 2021 (2 pages)
22 April 2021Registered office address changed from Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 22 April 2021 (1 page)
26 March 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
18 February 2021Change of details for 22 Point 4 Limited as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mr David Martin Button on 11 February 2021 (2 pages)
16 February 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 16 February 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 May 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
3 April 2020Cessation of David Martin Button as a person with significant control on 10 December 2019 (1 page)
3 April 2020Notification of 22 Point 4 Limited as a person with significant control on 10 December 2019 (2 pages)
30 March 2020Director's details changed for Mr David Martin Button on 30 March 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 September 2018Registered office address changed from 22 Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 21 September 2018 (1 page)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 April 2017Registered office address changed from 7a Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD England to 22 Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD on 27 April 2017 (1 page)
27 April 2017Director's details changed for Mr David Martin Button on 3 January 2017 (2 pages)
27 April 2017Director's details changed for Mr David Martin Button on 3 January 2017 (2 pages)
27 April 2017Registered office address changed from 7a Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD England to 22 Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD on 27 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
31 March 2016Registered office address changed from 7a Eldon Way Hockley Industrial Estate Hockley Essex SS5 4AD to 7a Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD on 31 March 2016 (1 page)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
31 March 2016Registered office address changed from 7a Eldon Way Hockley Industrial Estate Hockley Essex SS5 4AD to 7a Eldon Way Eldon Way Industrial Estate Hockley Essex SS5 4AD on 31 March 2016 (1 page)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Registration of charge 047041550003, created on 1 September 2015 (12 pages)
10 September 2015Registration of charge 047041550003, created on 1 September 2015 (12 pages)
10 September 2015Registration of charge 047041550003, created on 1 September 2015 (12 pages)
4 August 2015Registration of charge 047041550002, created on 31 July 2015 (18 pages)
4 August 2015Registration of charge 047041550002, created on 31 July 2015 (18 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(3 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Mr David Martin Button on 19 March 2012 (2 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Mr David Martin Button on 19 March 2012 (2 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Termination of appointment of Andrew Biggs as a secretary (1 page)
13 April 2010Termination of appointment of Andrew Biggs as a secretary (1 page)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for David Button on 19 March 2010 (2 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for David Button on 19 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Return made up to 19/03/09; full list of members (3 pages)
2 June 2009Return made up to 19/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Return made up to 19/03/08; full list of members (4 pages)
16 July 2008Return made up to 19/03/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
4 September 2007Director resigned (2 pages)
4 September 2007Director resigned (2 pages)
15 August 2007Registered office changed on 15/08/07 from: the bungalow, ingatestone road highwood essex CM1 3QY (1 page)
15 August 2007Registered office changed on 15/08/07 from: the bungalow, ingatestone road highwood essex CM1 3QY (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
8 June 2007Return made up to 19/03/07; full list of members (8 pages)
8 June 2007Return made up to 19/03/07; full list of members (8 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 19/03/06; full list of members (8 pages)
13 June 2006Return made up to 19/03/06; full list of members (8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 July 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 July 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 April 2004Return made up to 19/03/04; full list of members (8 pages)
23 April 2004Return made up to 19/03/04; full list of members (8 pages)
29 July 2003Particulars of mortgage/charge (11 pages)
29 July 2003Particulars of mortgage/charge (11 pages)
19 March 2003Incorporation (14 pages)
19 March 2003Incorporation (14 pages)