Eastpad Limited

DataGardener
eastpad limited
live
Micro

Eastpad Limited

06330519Private Limited With Share Capital

71-75 Shelton Street, Covent Garden, London, WC2H9JQ
Incorporated

01/08/2007

Company Age

18 years

Directors

1

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Eastpad Limited (06330519) is a private limited with share capital incorporated on 01/08/2007 (18 years old) and registered in london, WC2H9JQ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 01/08/2007
WC2H9JQ

Financial Overview

Total Assets

£1.80M

Liabilities

£1.69M

Net Assets

£109.5K

Cash

£50.2K

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1
director

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

57
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2020
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2018
Capital Allotment Shares
Category:Capital
Date:24-05-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-08-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-04-2009
Legacy
Category:Annual Return
Date:29-10-2008
Legacy
Category:Officers
Date:01-09-2007
Legacy
Category:Officers
Date:01-09-2007
Legacy
Category:Officers
Date:30-08-2007
Legacy
Category:Officers
Date:30-08-2007
Incorporation Company
Category:Incorporation
Date:01-08-2007

Risk Assessment

moderate risk

International Score

Accounts

Typeunaudited abridged
Due Date31/05/2026
Filing Date09/04/2025
Latest Accounts31/08/2024

Trading Addresses

71-75 Shelton Street, London, WC2H9JQRegistered
9 Corbets Tey Road, Upminster, Essex, RM142AP

Contact

71-75 Shelton Street, Covent Garden, London, WC2H9JQ