8 EARLS COURT SQUARE LIMITED

Register to unlock more data on OkredoRegister

8 EARLS COURT SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09439693

Incorporation date

13/02/2015

Size

Dormant

Contacts

Registered address

Registered address

335 City Road City Road, London EC1V 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2015)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-02-28
dot icon31/03/2025
Termination of appointment of Ian Robert Low as a director on 2025-03-28
dot icon13/02/2025
Appointment of Mr Dimitrios Kavour as a director on 2025-02-13
dot icon13/02/2025
Director's details changed for Mr Dimitrios Kavour on 2025-02-13
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon14/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon22/07/2024
Appointment of Mr Roop Aaneesh Arora as a secretary on 2024-07-19
dot icon17/04/2024
Registered office address changed from 42 Pont Street London SW1X 0AD England to 335 City Road City Road London EC1V 1LJ on 2024-04-17
dot icon25/03/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-03-23
dot icon25/03/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 42 Pont Street London SW1X 0AD on 2024-03-25
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon08/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07
dot icon08/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon06/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/08/2023
Termination of appointment of Thomas Paul Joseph Descamps as a director on 2023-08-11
dot icon07/08/2023
Secretary's details changed for Atlantis Secretaries Limited on 2023-08-07
dot icon20/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon01/09/2022
Secretary's details changed for Atlantis Secretaries Limited on 2022-09-01
dot icon01/09/2022
Registered office address changed from 23/24 Market Place Reading RG1 2DE England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-01
dot icon21/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon10/05/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon26/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon27/02/2019
Registered office address changed from 8 23-24 Market Place Reading Berkshire RG1 2DE to 23/24 Market Place Reading RG1 2DE on 2019-02-27
dot icon28/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon10/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon09/05/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon05/05/2016
Registered office address changed from 8 Earls Court Square London SW5 9DP United Kingdom to 8 23-24 Market Place Reading Berkshire RG1 2DE on 2016-05-05
dot icon05/05/2016
Appointment of Atlantis Secretaries Limited as a secretary on 2016-04-18
dot icon13/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
5.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 23/03/2024
2974
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
18/04/2016 - 07/12/2023
422
Taylor, Denis Norman
Director
13/02/2015 - Present
3
Low, Ian Robert
Director
13/02/2015 - 28/03/2025
1
Descamps, Thomas Paul Joseph
Director
13/02/2015 - 11/08/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 EARLS COURT SQUARE LIMITED

8 EARLS COURT SQUARE LIMITED is an(a) Active company incorporated on 13/02/2015 with the registered office located at 335 City Road City Road, London EC1V 1LJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8 EARLS COURT SQUARE LIMITED?

toggle

8 EARLS COURT SQUARE LIMITED is currently Active. It was registered on 13/02/2015 .

Where is 8 EARLS COURT SQUARE LIMITED located?

toggle

8 EARLS COURT SQUARE LIMITED is registered at 335 City Road City Road, London EC1V 1LJ.

What does 8 EARLS COURT SQUARE LIMITED do?

toggle

8 EARLS COURT SQUARE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 8 EARLS COURT SQUARE LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-02-28.