EATON BUSINESS SCHOOL LTD

Register to unlock more data on OkredoRegister

EATON BUSINESS SCHOOL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08671317

Incorporation date

02/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

16 Beresford Square, London SE18 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2013)
dot icon31/07/2025
Register inspection address has been changed from 18-36 Wellington Street Woolwich SE18 6PF England to 16 Beresford Square First Floor London SE18 6AY
dot icon30/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-09-30
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon27/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon14/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon13/07/2023
Micro company accounts made up to 2022-09-30
dot icon20/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon16/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon27/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/08/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-09-30
dot icon23/01/2020
Registered office address changed from 18-36 Wellington Street London SE18 6PF England to 16 Beresford Square London SE18 6AY on 2020-01-23
dot icon15/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/01/2019
Registered office address changed from 94 New Walk Leicester Leicestershire LE1 7EA to 18-36 Wellington Street London SE18 6PF on 2019-01-09
dot icon09/01/2019
Register(s) moved to registered inspection location 18-36 Wellington Street Woolwich SE18 6PF
dot icon09/01/2019
Register inspection address has been changed to 18-36 Wellington Street Woolwich SE18 6PF
dot icon02/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/12/2017
Appointment of Mr Shekhar Nath Sharma as a director on 2017-12-15
dot icon28/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/08/2017
Appointment of Mr Firoz Babu Thairinil as a secretary on 2017-08-15
dot icon15/08/2017
Termination of appointment of Pawan Kumar Singh as a director on 2017-08-15
dot icon15/08/2017
Termination of appointment of Sunita Singh as a director on 2017-08-15
dot icon15/08/2017
Termination of appointment of Sunita Singh as a secretary on 2017-08-15
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon06/05/2017
Director's details changed for Mr Firoz Babu Thairinil on 2017-03-14
dot icon06/05/2017
Appointment of Mr Firoz Babu Thairinil as a director on 2017-03-14
dot icon27/04/2017
Registered office address changed from The Glass Centre Moor Street Brierley Hill West Midlands DY5 3EP to 94 New Walk Leicester Leicestershire LE1 7EA on 2017-04-27
dot icon14/03/2017
Confirmation statement made on 2016-10-24 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2015-09-30
dot icon14/03/2017
Annual return made up to 2014-09-02 with full list of shareholders
dot icon14/03/2017
Administrative restoration application
dot icon15/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon22/01/2016
Compulsory strike-off action has been discontinued
dot icon21/01/2016
Annual return made up to 2015-10-24 with full list of shareholders
dot icon21/01/2016
Director's details changed for Mrs Sunita Singh on 2014-10-24
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon10/11/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon24/10/2014
Secretary's details changed for Sunita Singh on 2014-10-24
dot icon24/10/2014
Director's details changed for Sunita Singh on 2014-10-24
dot icon01/12/2013
Registered office address changed from 14 Monega Road Upton Park London E7 8EW England on 2013-12-01
dot icon02/09/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
93.61K
-
0.00
-
-
2022
0
94.61K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Sunita
Director
02/09/2013 - 15/08/2017
7
Sharma, Shekhar Nath
Director
15/12/2017 - Present
23
Thairinil, Firoz Babu
Director
14/03/2017 - Present
4

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

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 EATON BUSINESS SCHOOL LTD

EATON BUSINESS SCHOOL LTD is an(a) Active company incorporated on 02/09/2013 with the registered office located at 16 Beresford Square, London SE18 6AY. There are currently 2 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 EATON BUSINESS SCHOOL LTD?

toggle

EATON BUSINESS SCHOOL LTD is currently Active. It was registered on 02/09/2013 .

Where is EATON BUSINESS SCHOOL LTD located?

toggle

EATON BUSINESS SCHOOL LTD is registered at 16 Beresford Square, London SE18 6AY.

What does EATON BUSINESS SCHOOL LTD do?

toggle

EATON BUSINESS SCHOOL LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for EATON BUSINESS SCHOOL LTD?

toggle

The latest filing was on 31/07/2025: Register inspection address has been changed from 18-36 Wellington Street Woolwich SE18 6PF England to 16 Beresford Square First Floor London SE18 6AY.