Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDV 2019 LIMITED
Company Information for

EDV 2019 LIMITED

UNIT 4 HARGREAVES BUSINESS PARK, HARGREAVES ROAD, EASTBOURNE, EAST SUSSEX, BN23 6QW,
Company Registration Number
03301371
Private Limited Company
Active

Company Overview

About Edv 2019 Ltd
EDV 2019 LIMITED was founded on 1997-01-13 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Edv 2019 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EDV 2019 LIMITED
 
Legal Registered Office
UNIT 4 HARGREAVES BUSINESS PARK
HARGREAVES ROAD
EASTBOURNE
EAST SUSSEX
BN23 6QW
Other companies in BN23
 
Previous Names
EDVENTURE LIMITED24/06/2019
Filing Information
Company Number 03301371
Company ID Number 03301371
Date formed 1997-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:25:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDV 2019 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDV 2019 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN CLEARY
Company Secretary 2007-12-04
MICHAEL JOHN CLEARY
Director 2015-02-09
DAVID GEORGE PIPER
Director 2002-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID PIPER
Director 2002-11-22 2010-12-31
RICHARD DAVID PIPER
Company Secretary 2002-11-22 2007-12-04
JUDY MAY CARMODY
Company Secretary 1997-01-13 2002-11-22
MICHAEL ROGER CARMODY
Director 1997-01-13 2002-11-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-01-13 1997-01-13
WATERLOW NOMINEES LIMITED
Nominated Director 1997-01-13 1997-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CLEARY HARGREAVES BUSINESS PARK LIMITED Company Secretary 2009-06-24 CURRENT 2005-06-17 Active
MICHAEL JOHN CLEARY BRANCHING OUT (EDUCATIONAL) LIMITED Company Secretary 2008-01-04 CURRENT 2004-01-19 Active - Proposal to Strike off
MICHAEL JOHN CLEARY JOHN CRANE LIMITED Company Secretary 2008-01-04 CURRENT 1984-06-25 Active
MICHAEL JOHN CLEARY PIPERS NEWS STORES LIMITED Company Secretary 2007-12-04 CURRENT 1990-06-29 Active
MICHAEL JOHN CLEARY NEWS TEAM LIMITED Company Secretary 2007-12-04 CURRENT 1998-12-15 Active
MICHAEL JOHN CLEARY THE ASHFORD ADVERTISER LIMITED Company Secretary 2007-12-04 CURRENT 1991-10-01 Active
MICHAEL JOHN CLEARY UK PRINT PRODUCTS LIMITED Company Secretary 2007-12-04 CURRENT 1992-02-21 Active
MICHAEL JOHN CLEARY T.COX AND SON LIMITED Company Secretary 2007-12-04 CURRENT 1956-12-17 Active
MICHAEL JOHN CLEARY THE WEALDEN ADVERTISER LIMITED Company Secretary 2007-12-04 CURRENT 1989-01-17 Active
MICHAEL JOHN CLEARY JOHN CRANE LIMITED Director 2015-02-09 CURRENT 1984-06-25 Active
MICHAEL JOHN CLEARY THE WEALDEN ADVERTISER LIMITED Director 2015-02-09 CURRENT 1989-01-17 Active
MICHAEL JOHN CLEARY PIPERS NEWS STORES LIMITED Director 2014-09-17 CURRENT 1990-06-29 Active
DAVID GEORGE PIPER UK WRISTBANDS LTD Director 2015-01-08 CURRENT 2013-03-15 Active
DAVID GEORGE PIPER HARGREAVES BUSINESS PARK LIMITED Director 2009-06-24 CURRENT 2005-06-17 Active
DAVID GEORGE PIPER BRANCHING OUT (EDUCATIONAL) LIMITED Director 2008-01-04 CURRENT 2004-01-19 Active - Proposal to Strike off
DAVID GEORGE PIPER JOHN CRANE LIMITED Director 2008-01-04 CURRENT 1984-06-25 Active
DAVID GEORGE PIPER PC DISTRIBUTION LIMITED Director 2001-03-28 CURRENT 2001-03-28 Active - Proposal to Strike off
DAVID GEORGE PIPER NEWS TEAM LIMITED Director 1998-12-15 CURRENT 1998-12-15 Active
DAVID GEORGE PIPER UK PRINT PRODUCTS LIMITED Director 1992-02-21 CURRENT 1992-02-21 Active
DAVID GEORGE PIPER THE WEALDEN ADVERTISER LIMITED Director 1992-01-17 CURRENT 1989-01-17 Active
DAVID GEORGE PIPER THE ASHFORD ADVERTISER LIMITED Director 1991-10-01 CURRENT 1991-10-01 Active
DAVID GEORGE PIPER T.COX AND SON LIMITED Director 1991-08-25 CURRENT 1956-12-17 Active
DAVID GEORGE PIPER PIPERS NEWS STORES LIMITED Director 1991-06-29 CURRENT 1990-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24RES15CHANGE OF COMPANY NAME 24/06/19
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Unit 5 Hargreaves Business Park Hargreaves Road Eastbourne East Sussex BN23 6QW
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN CLEARY
2015-02-09CH01Director's details changed for Mr David George Piper on 2015-02-09
2015-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN CLEARY on 2015-02-09
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0131/01/12 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER
2010-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEARY / 01/01/2010
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-04288bSECRETARY RESIGNED
2007-12-04288aNEW SECRETARY APPOINTED
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 1 ALDER CLOSE EASTBOURNE EAST SUSSEX BN23 6QF
2006-02-09363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/04
2004-02-27363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-12-06225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-23363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/01/03
2002-12-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-12-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288bDIRECTOR RESIGNED
2002-11-29287REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
2002-11-29288bSECRETARY RESIGNED
2002-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/02
2002-02-19363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-22363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-11-0988(2)RAD 01/07/99-30/06/00 £ SI 98@1
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-08363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-02-06363sRETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/98
1998-02-17363sRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1998-01-08225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98
1997-02-10288bDIRECTOR RESIGNED
1997-02-10288aNEW SECRETARY APPOINTED
1997-02-10288bSECRETARY RESIGNED
1997-02-10288aNEW DIRECTOR APPOINTED
1997-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EDV 2019 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDV 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDV 2019 LIMITED

Intangible Assets
Patents
We have not found any records of EDV 2019 LIMITED registering or being granted any patents
Domain Names

EDV 2019 LIMITED owns 1 domain names.

edventure.co.uk  

Trademarks
We have not found any records of EDV 2019 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDV 2019 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-7 GBP £490 Minor Improvements
Solihull Metropolitan Borough Council 2016-7 GBP £231
Solihull Metropolitan Borough Council 2016-3 GBP £227
Devon County Council 2016-3 GBP £1,644 Minor Improvements
Solihull Metropolitan Borough Council 2015-12 GBP £842
Solihull Metropolitan Borough Council 2015-10 GBP £284
Solihull Metropolitan Borough Council 2015-9 GBP £760
Devon County Council 2015-7 GBP £1,110 Materials & Consumables
Devon County Council 2015-5 GBP £536 Materials & Consumables
Birmingham City Council 2015-1 GBP £793
Birmingham City Council 2014-10 GBP £1,779
Solihull Metropolitan Borough Council 2014-9 GBP £324 Capitation
Nottingham City Council 2014-6 GBP £78
Birmingham City Council 2014-6 GBP £3,839
Windsor and Maidenhead Council 2014-6 GBP £122
Herefordshire Council 2014-5 GBP £514
Nottingham City Council 2014-5 GBP £1,049
Birmingham City Council 2014-4 GBP £2,370
East Riding Council 2014-4 GBP £618
Wolverhampton City Council 2014-3 GBP £282
Nottingham City Council 2014-3 GBP £992
Birmingham City Council 2014-3 GBP £3,406
Birmingham City Council 2014-2 GBP £2,403
Wolverhampton City Council 2014-2 GBP £1,559
Devon County Council 2014-1 GBP £602
Wolverhampton City Council 2014-1 GBP £490
Wolverhampton City Council 2013-12 GBP £410
Birmingham City Council 2013-12 GBP £2,111
Worcestershire County Council 2013-11 GBP £547 Educational Equip
Southampton City Council 2013-10 GBP £842
Nottingham City Council 2013-9 GBP £434
Wolverhampton City Council 2013-8 GBP £54
Middlesbrough Council 2013-7 GBP £519
Nottingham City Council 2013-7 GBP £343
Worcestershire County Council 2013-7 GBP £562 Educational Equip
Knowsley Council 2013-7 GBP £772 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Wolverhampton City Council 2013-7 GBP £977
Solihull Metropolitan Borough Council 2013-7 GBP £513 Capitation
Middlesbrough Council 2013-6 GBP £1,054
Solihull Metropolitan Borough Council 2013-6 GBP £236 Capitation
Wolverhampton City Council 2013-5 GBP £931
Solihull Metropolitan Borough Council 2013-3 GBP £255 Capitation
Wolverhampton City Council 2013-2 GBP £148
Solihull Metropolitan Borough Council 2012-9 GBP £1,002 Capitation
Worcestershire County Council 2012-7 GBP £708 Educational Equip
Bristol City Council 2012-3 GBP £1,515 065 BISHOP ROAD PRIMARY
Solihull Metropolitan Borough Council 2012-3 GBP £1,037 Capitation
Middlesbrough Council 2012-2 GBP £1,266
Shropshire Council 2012-2 GBP £27 Supplies And Services-Schools Equipt. & Materials
Devon County Council 2011-11 GBP £611
Devon County Council 2011-9 GBP £550
Worcestershire County Council 2011-8 GBP £526 Educational Equip
Worcestershire County Council 2011-5 GBP £1,313 Educational Equip
Derbyshire County Council 2011-5 GBP £795
Worcestershire County Council 2011-3 GBP £441 Educational Equip
Solihull Metropolitan Borough Council 2011-3 GBP £832 Capitation
Middlesbrough Council 2010-11 GBP £914 Materials - general
Worcestershire County Council 2010-7 GBP £431 Educational Equip
Worcestershire County Council 2010-5 GBP £546 Educational Equip

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Yorkshire Purchasing Organisation Sports goods and equipment GBP

YPO are looking for Providers to be appointed onto a Framework Agreement for the supply of Primary Sports Equipment, for use mainly in the education market. The framework is designed to meet the needs of YPO by establishing an agreement for providers to deliver stock into YPO's distribution centre in Wakefield, West Yorkshire, as well as direct delivery for our customers throughout the UK.

Outgoings
Business Rates/Property Tax
No properties were found where EDV 2019 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDV 2019 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDV 2019 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.