EBURY 106 LIMITED

Register to unlock more data on OkredoRegister

EBURY 106 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06040570

Incorporation date

03/01/2007

Size

Small

Contacts

Registered address

Registered address

116 Goodmayes Road, Ilford, Essex IG3 9UZCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2007)
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Satisfaction of charge 5 in full
dot icon12/12/2023
Satisfaction of charge 6 in full
dot icon12/12/2023
Satisfaction of charge 060405700007 in full
dot icon12/12/2023
Satisfaction of charge 060405700008 in full
dot icon21/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon26/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-05-27 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/07/2021
Confirmation statement made on 2021-05-27 with updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Compulsory strike-off action has been discontinued
dot icon27/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon27/05/2019
Confirmation statement made on 2019-02-28 with updates
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-02-28 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon10/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-03-31
dot icon19/01/2016
Statement of capital following an allotment of shares on 2014-04-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Registration of a charge with Charles court order to extend. Charge code 060405700008, created on 2015-03-20
dot icon28/03/2015
Registration of charge 060405700007, created on 2015-03-20
dot icon23/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/06/2014
Compulsory strike-off action has been discontinued
dot icon27/06/2014
Annual return made up to 2014-02-28
dot icon24/06/2014
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/05/2011
Total exemption small company accounts made up to 2010-01-31
dot icon26/03/2011
Compulsory strike-off action has been discontinued
dot icon25/03/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon25/03/2011
Director's details changed for Shruthy Seetharam on 2009-10-01
dot icon25/03/2011
Director's details changed for Raksha Ramaiah Mathikere Seetharam on 2009-10-01
dot icon25/03/2011
Director's details changed for Sunder Ram Mathikere Seetharam on 2009-10-01
dot icon01/03/2011
First Gazette notice for compulsory strike-off
dot icon17/01/2011
Registered office address changed from 110 New Cavendish Street London W1W 6XR on 2011-01-17
dot icon05/03/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon14/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon31/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2009
Director appointed raksha ramaiah mathikere seetharam
dot icon28/05/2009
Director appointed sunder ram mathikere seetharam
dot icon28/05/2009
Director and secretary appointed seetharam mathikere ramaiah
dot icon28/05/2009
Director appointed shruthy seetharam
dot icon18/05/2009
Appointment terminated director and secretary roderick binns
dot icon18/05/2009
Appointment terminated director lara limata adams
dot icon18/05/2009
Registered office changed on 18/05/2009 from suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU
dot icon25/03/2009
Registered office changed on 25/03/2009 from 13A shad thames london SE1 2PU
dot icon26/02/2009
Return made up to 03/01/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon11/07/2008
Return made up to 03/01/08; full list of members
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon16/03/2007
Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon16/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New secretary appointed;new director appointed
dot icon29/01/2007
Memorandum and Articles of Association
dot icon29/01/2007
Resolutions
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Secretary resigned
dot icon03/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

20
2023
change arrow icon+104.74 % *

* during past year

Cash in Bank

£49,787.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
4.14M
-
0.00
37.75K
-
2022
10
4.92M
-
0.00
24.32K
-
2023
20
5.84M
-
0.00
49.79K
-
2023
20
5.84M
-
0.00
49.79K
-

Employees

2023

Employees

20 Ascended100 % *

Net Assets(GBP)

5.84M £Ascended18.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.79K £Ascended104.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathikere Seetharam, Raksha Ramaiah
Director
30/04/2009 - Present
3
Mathikere Seetharam, Sunder Ram
Director
30/04/2009 - Present
3
Seetharam, Shruthy
Director
30/04/2009 - Present
1
Mathikere Ramaiah, Seetharam, Mr.
Director
30/04/2009 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EBURY 106 LIMITED

EBURY 106 LIMITED is an(a) Active company incorporated on 03/01/2007 with the registered office located at 116 Goodmayes Road, Ilford, Essex IG3 9UZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of EBURY 106 LIMITED?

toggle

EBURY 106 LIMITED is currently Active. It was registered on 03/01/2007 .

Where is EBURY 106 LIMITED located?

toggle

EBURY 106 LIMITED is registered at 116 Goodmayes Road, Ilford, Essex IG3 9UZ.

What does EBURY 106 LIMITED do?

toggle

EBURY 106 LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does EBURY 106 LIMITED have?

toggle

EBURY 106 LIMITED had 20 employees in 2023.

What is the latest filing for EBURY 106 LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2025-03-31.