Eat Limited

DataGardener
live
Micro

Eat Limited

03213728Private Limited With Share Capital

75B Verde, 10 Bressenden Place, London, SW1E5DH
Incorporated

18/06/1996

Company Age

29 years

Directors

3

Employees

SIC Code

56101

Risk

low risk

Company Overview

Registration, classification & business activity

Eat Limited (03213728) is a private limited with share capital incorporated on 18/06/1996 (29 years old) and registered in london, SW1E5DH. The company operates under SIC code 56101 and is classified as Micro.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 18/06/1996
SW1E5DH

Financial Overview

Total Assets

£1.07M

Liabilities

£0

Net Assets

£1.07M

Turnover

£207.4K

Cash

£60.1K

Key Metrics

3

Directors

3

Shareholders

4

CCJs

Board of Directors

3

Charges

31

Registered

0

Outstanding

0

Part Satisfied

31

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:29-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-09-2025
Legacy
Category:Accounts
Date:23-09-2025
Legacy
Category:Other
Date:23-09-2025
Legacy
Category:Other
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2024
Legacy
Category:Accounts
Date:29-09-2024
Legacy
Category:Other
Date:29-09-2024
Legacy
Category:Other
Date:29-09-2024
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2024
Legacy
Category:Other
Date:12-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Resolution
Category:Resolution
Date:05-06-2019
Capital Allotment Shares
Category:Capital
Date:20-05-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-05-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-05-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-05-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2019
Resolution
Category:Resolution
Date:23-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:14-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Capital Allotment Shares
Category:Capital
Date:25-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2013

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts02/01/2025

Trading Addresses

30 Martineau Place, Birmingham, West Midlands, B24UH
75B Verde, 10 Bressenden Place, London, Sw1E 5Dh, SW1E5DHRegistered
88 Wood Street, London, EC2V7AJ
Arndale Centre, Market Street City Centre, Manchester, M21NP
Osney Mead, Oxford, Oxfordshire, OX20ES

Contact

02072910271
75B Verde, 10 Bressenden Place, London, SW1E5DH