EASTSIDECO LTD

Register to unlock more data on OkredoRegister

EASTSIDECO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08332619

Incorporation date

17/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2012)
dot icon20/02/2026
Final Gazette dissolved following liquidation
dot icon20/11/2025
Notice of move from Administration to Dissolution
dot icon25/06/2025
Administrator's progress report
dot icon26/04/2025
Registered office address changed from Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26
dot icon23/12/2024
Administrator's progress report
dot icon31/10/2024
Notice of extension of period of Administration
dot icon02/07/2024
Administrator's progress report
dot icon13/02/2024
Notice of deemed approval of proposals
dot icon25/01/2024
Statement of affairs with form AM02SOA
dot icon19/01/2024
Statement of administrator's proposal
dot icon07/12/2023
Appointment of an administrator
dot icon07/12/2023
Registered office address changed from 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR England to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2023-12-07
dot icon20/10/2023
Registered office address changed from Unit 305 Zellig Building Gibb Street Birmingham B9 4AA England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2023-10-20
dot icon05/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon18/04/2023
Satisfaction of charge 083326190002 in full
dot icon07/03/2023
Satisfaction of charge 083326190001 in full
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Registration of charge 083326190004, created on 2022-12-22
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon21/06/2022
Director's details changed for Kiran James Price on 2022-06-20
dot icon21/03/2022
Registration of charge 083326190003, created on 2022-03-18
dot icon18/10/2021
Amended total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Director's details changed for Mr Jason Paul Stokes on 2020-10-01
dot icon02/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon19/06/2020
Change of details for Eastside Group Ltd as a person with significant control on 2020-01-29
dot icon29/01/2020
Registered office address changed from Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to Unit 305 Zellig Building Gibb Street Birmingham B9 4AA on 2020-01-29
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon11/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon23/04/2018
Registration of charge 083326190002, created on 2018-04-18
dot icon20/04/2018
Registration of charge 083326190001, created on 2018-04-19
dot icon17/04/2018
Appointment of Kiran James Price as a director on 2018-04-17
dot icon06/04/2018
Termination of appointment of Daniel Ian Walton as a director on 2018-04-04
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Appointment of Miss Laura Anne Doxford as a director on 2017-03-01
dot icon28/11/2017
Appointment of Mr Daniel Ian Walton as a director on 2017-03-01
dot icon19/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon19/09/2017
Notification of Eastside Group Ltd as a person with significant control on 2017-09-01
dot icon19/09/2017
Cessation of Jason Paul Stokes as a person with significant control on 2017-09-01
dot icon15/09/2017
Registered office address changed from 201 Zellig Building Gibb Street Birmingham B9 4AA England to Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 2017-09-15
dot icon04/09/2017
Resolutions
dot icon04/09/2017
Resolutions
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon22/02/2017
Termination of appointment of Richard Emanuel as a director on 2017-02-21
dot icon19/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon18/01/2017
Director's details changed for Mr Jason Paul Stokes on 2016-12-15
dot icon16/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Registered office address changed from 201 Zellig Building Custard Factory Gibb Street Birmingham B9 4AA England to 201 Zellig Building Gibb Street Birmingham B9 4AA on 2016-08-01
dot icon01/08/2016
Registered office address changed from 313, , Zellig Building Custard Factory Gibb Street Birmingham B9 4AA to 201 Zellig Building Custard Factory Gibb Street Birmingham B9 4AA on 2016-08-01
dot icon29/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Registered office address changed from 209 Zellig Building Custard Factory Gibb Street Birmingham West Midlands B9 4AA on 2014-03-27
dot icon04/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon29/07/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon01/05/2013
Registered office address changed from 46 Chanterelle Gardens Wolverhampton WV4 5PT England on 2013-05-01
dot icon01/03/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon01/03/2013
Appointment of Mr Jason Paul Stokes as a director
dot icon17/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

64
2022
change arrow icon+169.04 % *

* during past year

Cash in Bank

£316,022.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
02/09/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
166.96K
-
0.00
117.46K
-
2022
64
545.50K
-
0.00
316.02K
-
2022
64
545.50K
-
0.00
316.02K
-

Employees

2022

Employees

64 Ascended0 % *

Net Assets(GBP)

545.50K £Ascended226.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

316.02K £Ascended169.04 % *

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
Stokes, Jason Paul
Director
01/03/2013 - Present
20
Emanuel, Richard
Director
17/12/2012 - 21/02/2017
1
Doxford, Laura Anne
Director
01/03/2017 - Present
1
Price, Katherine
Director
17/04/2018 - Present
1
Walton, Daniel Ian
Director
01/03/2017 - 04/04/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About EASTSIDECO LTD

EASTSIDECO LTD is an(a) Dissolved company incorporated on 17/12/2012 with the registered office located at C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTSIDECO LTD?

toggle

EASTSIDECO LTD is currently Dissolved. It was registered on 17/12/2012 and dissolved on 20/02/2026.

Where is EASTSIDECO LTD located?

toggle

EASTSIDECO LTD is registered at C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJ.

What does EASTSIDECO LTD do?

toggle

EASTSIDECO LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does EASTSIDECO LTD have?

toggle

EASTSIDECO LTD had 64 employees in 2022.

What is the latest filing for EASTSIDECO LTD?

toggle

The latest filing was on 20/02/2026: Final Gazette dissolved following liquidation.