Eastsideco Ltd

DataGardener
dissolved

Eastsideco Ltd

08332619Private Limited With Share Capital

C/O Currie Young Limited Riversi, Campbell Road, Stoke-On-Trent, ST44RJ
Incorporated

17/12/2012

Company Age

13 years

Directors

3

Employees

SIC Code

62020

Risk

Company Overview

Registration, classification & business activity

Eastsideco Ltd (08332619) is a private limited with share capital incorporated on 17/12/2012 (13 years old) and registered in stoke-on-trent, ST44RJ. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Incorporated 17/12/2012
ST44RJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:20-02-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:20-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-12-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:31-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-07-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-02-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-01-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:19-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2017
Resolution
Category:Resolution
Date:04-09-2017
Resolution
Category:Resolution
Date:04-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2013
Capital Allotment Shares
Category:Capital
Date:01-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2013
Incorporation Company
Category:Incorporation
Date:17-12-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/12/2023
Filing Date22/12/2022
Latest Accounts31/03/2022

Trading Addresses

10 Floor, King Street Currie Young Limited Gr, Newcastle, Staffordshire, ST51EL
C/O Currie Young Limited Riversi, Campbell Road, Stoke-On-Trent, St4 4Rj, ST44RJRegistered

Contact

C/O Currie Young Limited Riversi, Campbell Road, Stoke-On-Trent, ST44RJ