EA CAPITAL LTD

Register to unlock more data on OkredoRegister

EA CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13700911

Incorporation date

25/10/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Melbourne Court Anerley Road, London SE20 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2021)
dot icon25/09/2024
Notification of a person with significant control statement
dot icon06/09/2024
Termination of appointment of Pedro Sanchez as a director on 2023-11-01
dot icon06/09/2024
Termination of appointment of Juliet Rushmore as a director on 2023-01-19
dot icon06/09/2024
Termination of appointment of Shylet Rose as a director on 2023-08-21
dot icon06/09/2024
Termination of appointment of Rose Emiliano as a director on 2023-09-17
dot icon06/09/2024
Termination of appointment of Lya Deschamps as a director on 2023-09-18
dot icon06/09/2024
Cessation of Evermary Masuka as a person with significant control on 2023-11-01
dot icon02/08/2024
Termination of appointment of Evermary Masuka as a director on 2024-02-19
dot icon15/07/2024
Registered office address changed from Franciscan House 51 Princes Street Ipswich IP1 1UR England to 22 Melbourne Court Anerley Road London SE20 8AR on 2024-07-15
dot icon01/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon01/11/2023
Unaudited abridged accounts made up to 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon31/10/2023
Cessation of Anna Motsi as a person with significant control on 2023-08-19
dot icon31/10/2023
Appointment of Mrs Shylet Rose as a director on 2023-08-21
dot icon31/10/2023
Appointment of Mrs Juliet Rushmore as a director on 2023-01-19
dot icon31/10/2023
Appointment of Mr Pedro Sanchez as a director on 2023-07-16
dot icon31/10/2023
Appointment of Ms Rose Emiliano as a director on 2023-09-17
dot icon31/10/2023
Notification of Evermary Masuka as a person with significant control on 2023-09-17
dot icon31/10/2023
Termination of appointment of Anna Motsi as a director on 2023-08-19
dot icon31/10/2023
Appointment of Ms Evermary Masuka as a director on 2023-09-01
dot icon31/10/2023
Appointment of Mrs Lya Deschamps as a director on 2023-09-18
dot icon25/04/2023
Change of details for Mrs Anna Motsi as a person with significant control on 2023-02-02
dot icon17/02/2023
Registered office address changed from 22 Melbourne Court Anerley Road London SE20 8AR England to 124 City Road London EC1V 2NX on 2023-02-17
dot icon17/02/2023
Notification of Anna Motsi as a person with significant control on 2023-02-02
dot icon11/01/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon11/01/2023
Cessation of Simbarashe Motsi as a person with significant control on 2022-12-15
dot icon11/01/2023
Appointment of Mrs Anna Motsi as a director on 2022-12-30
dot icon11/01/2023
Termination of appointment of Simbarashe Motsi as a secretary on 2022-12-30
dot icon11/01/2023
Termination of appointment of Simbarashe Motsi as a director on 2022-12-30
dot icon17/10/2022
Certificate of change of name
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/10/2022
Appointment of Mr Simbarashe Motsi as a secretary on 2022-10-10
dot icon11/10/2022
Notification of Simbarashe Motsi as a person with significant control on 2022-10-10
dot icon11/10/2022
Appointment of Mr Simbarashe Motsi as a director on 2022-10-10
dot icon11/10/2022
Termination of appointment of Ceri Richard John as a director on 2022-10-10
dot icon11/10/2022
Cessation of Ceri John as a person with significant control on 2022-10-10
dot icon10/10/2022
Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 22 Melbourne Court Anerley Road London SE20 8AR on 2022-10-10
dot icon25/10/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
01/11/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
678
99.75M
-
0.00
27.45M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simbarashe Motsi
Director
10/10/2022 - 30/12/2022
30
Ceri Richard John
Director
25/10/2021 - 10/10/2022
4168
Motsi, Anna
Director
30/12/2022 - 19/08/2023
13
Motsi, Simbarashe
Secretary
10/10/2022 - 30/12/2022
-
Ms Evermary Masuka
Director
01/09/2023 - 19/02/2024
21

Persons with Significant Control

7
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 EA CAPITAL LTD

EA CAPITAL LTD is an(a) Active company incorporated on 25/10/2021 with the registered office located at 22 Melbourne Court Anerley Road, London SE20 8AR. There is currently no 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 EA CAPITAL LTD?

toggle

EA CAPITAL LTD is currently Active. It was registered on 25/10/2021 .

Where is EA CAPITAL LTD located?

toggle

EA CAPITAL LTD is registered at 22 Melbourne Court Anerley Road, London SE20 8AR.

What does EA CAPITAL LTD do?

toggle

EA CAPITAL LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for EA CAPITAL LTD?

toggle

The latest filing was on 25/09/2024: Notification of a person with significant control statement.