EASTERN FINANCIAL CONSULTANTS LTD

Register to unlock more data on OkredoRegister

EASTERN FINANCIAL CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08122733

Incorporation date

28/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

7a Alkmaar Way, Norwich International Business Park, Norwich NR6 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon12/12/2025
Total exemption full accounts made up to 2025-10-31
dot icon26/11/2025
Registered office address changed from 2 Station Road Brundall Norwich Norfolk NR13 5LA England to 7a Alkmaar Way Norwich International Business Park Norwich NR6 6BF on 2025-11-26
dot icon12/11/2025
Appointment of Mr Anthony Peter Howard as a director on 2025-10-31
dot icon12/11/2025
Notification of Insight Financial Associates Limited as a person with significant control on 2025-10-31
dot icon12/11/2025
Cessation of Simon John Alexander as a person with significant control on 2025-10-31
dot icon12/11/2025
Appointment of Mr Jason Richard Howard as a director on 2025-10-31
dot icon12/11/2025
Termination of appointment of Andrew John Hughes as a director on 2025-10-31
dot icon12/11/2025
Cessation of Andrew John Hughes as a person with significant control on 2025-10-31
dot icon12/11/2025
Termination of appointment of Simon John Alexander as a director on 2025-10-31
dot icon12/11/2025
Termination of appointment of Christopher Edward Ingram Yates as a director on 2025-10-31
dot icon12/11/2025
Cessation of Christopher Edward Ingram Yates as a person with significant control on 2025-10-31
dot icon31/10/2025
Correction of a Director's date of birth incorrectly stated on incorporation / mr simon john alexander
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon12/09/2025
Change of details for Mr Simon John Alexander as a person with significant control on 2025-09-12
dot icon12/09/2025
Change of details for Mr Andrew John Hughes as a person with significant control on 2025-09-12
dot icon12/09/2025
Change of details for Mr Christopher Edward Ingram Yates as a person with significant control on 2025-09-12
dot icon17/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/03/2022
Director's details changed for Mr Andrew John Hughes on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Christopher Edward Ingram Yates on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Simon John Alexander on 2022-03-10
dot icon10/03/2022
Change of details for Mr Andrew John Hughes as a person with significant control on 2022-03-10
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/04/2018
Change of share class name or designation
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon08/05/2017
Change of share class name or designation
dot icon21/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon06/07/2016
Registered office address changed from 2 Station Road Station Road Brundall Norwich NR13 5LA England to 2 Station Road Brundall Norwich Norfolk NR13 5LA on 2016-07-06
dot icon27/05/2016
Director's details changed for Mr Christopher Edward Ingram Yates on 2016-05-27
dot icon27/05/2016
Director's details changed for Mr Andrew John Hughes on 2016-05-27
dot icon27/05/2016
Director's details changed for Mr Simon John Alexander on 2016-05-27
dot icon27/05/2016
Registered office address changed from 1 Station Road Brundall Norwich Norfolk NR13 5LA to 2 Station Road Station Road Brundall Norwich NR13 5LA on 2016-05-27
dot icon25/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/08/2013
Current accounting period extended from 2013-06-30 to 2013-10-31
dot icon08/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon03/10/2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-10-03
dot icon24/09/2012
Termination of appointment of Nigel Davis-Smith as a director
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-09-10
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-09-06
dot icon06/09/2012
Appointment of Mr Nigel Robert Davis-Smith as a director
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-09-06
dot icon06/09/2012
Appointment of Mr Christopher Edward Ingram Yates as a director
dot icon06/09/2012
Appointment of Mr Andrew John Hughes as a director
dot icon06/09/2012
Appointment of Mr Simon John Alexander as a director
dot icon06/09/2012
Termination of appointment of Clare Alexander as a director
dot icon28/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-30.34 % *

* during past year

Cash in Bank

£34,769.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
136.32K
-
0.00
48.01K
-
2022
7
174.32K
-
0.00
49.91K
-
2023
7
145.91K
-
0.00
34.77K
-
2023
7
145.91K
-
0.00
34.77K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

145.91K £Descended-16.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.77K £Descended-30.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Andrew John
Director
06/09/2012 - 31/10/2025
2
Yates, Christopher Edward Ingram
Director
06/09/2012 - 31/10/2025
2
Alexander, Simon John
Director
06/09/2012 - 31/10/2025
2
Howard, Anthony Peter
Director
31/10/2025 - Present
1
Mr Jason Richard Howard
Director
31/10/2025 - Present
59

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EASTERN FINANCIAL CONSULTANTS LTD

EASTERN FINANCIAL CONSULTANTS LTD is an(a) Active company incorporated on 28/06/2012 with the registered office located at 7a Alkmaar Way, Norwich International Business Park, Norwich NR6 6BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN FINANCIAL CONSULTANTS LTD?

toggle

EASTERN FINANCIAL CONSULTANTS LTD is currently Active. It was registered on 28/06/2012 .

Where is EASTERN FINANCIAL CONSULTANTS LTD located?

toggle

EASTERN FINANCIAL CONSULTANTS LTD is registered at 7a Alkmaar Way, Norwich International Business Park, Norwich NR6 6BF.

What does EASTERN FINANCIAL CONSULTANTS LTD do?

toggle

EASTERN FINANCIAL CONSULTANTS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does EASTERN FINANCIAL CONSULTANTS LTD have?

toggle

EASTERN FINANCIAL CONSULTANTS LTD had 7 employees in 2023.

What is the latest filing for EASTERN FINANCIAL CONSULTANTS LTD?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-10-31.