ECLIPSE DESIGN AND MARKETING LIMITED

Register to unlock more data on OkredoRegister

ECLIPSE DESIGN AND MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07210845

Incorporation date

01/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

282 Harehills Lane, Leeds LS9 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon28/12/2025
Micro company accounts made up to 2025-03-30
dot icon17/10/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-30
dot icon15/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon14/05/2024
Notification of Dara Kurbani as a person with significant control on 2024-05-14
dot icon14/05/2024
Appointment of Mr Dara Maruf Kurbani as a director on 2024-05-14
dot icon14/05/2024
Cessation of Othman Mohammedamin Aziz as a person with significant control on 2024-05-14
dot icon14/05/2024
Termination of appointment of Othman Mohammedamin Aziz as a director on 2024-05-14
dot icon12/09/2023
Notification of Othman Aziz as a person with significant control on 2023-09-07
dot icon12/09/2023
Appointment of Mr Othman Mohammedamin Aziz as a director on 2023-09-07
dot icon12/09/2023
Cessation of Andrew Mander Pearson as a person with significant control on 2023-09-07
dot icon12/09/2023
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 282 Harehills Lane Leeds LS9 7BD on 2023-09-12
dot icon12/09/2023
Termination of appointment of Andrew Mander Pearson as a director on 2023-09-07
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon30/08/2023
Micro company accounts made up to 2023-03-30
dot icon02/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-30
dot icon25/08/2022
Satisfaction of charge 072108450003 in full
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Registered office address changed from Unit 1 Waterside Old Boston Road Wetherby LS22 5NB England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2021-06-15
dot icon15/06/2021
Director's details changed for Mr Andrew Mander Pearson on 2021-06-15
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Registered office address changed from 63 the Quays Leeds LS1 4ES England to Unit 1 Waterside Old Boston Road Wetherby LS22 5NB on 2017-12-08
dot icon08/12/2017
Registered office address changed from Springfield Cottage Whitehouse Lane Leeds LS19 7UE to 63 the Quays Leeds LS1 4ES on 2017-12-08
dot icon07/12/2017
Director's details changed for Mr Andrew Mander Pearson on 2017-12-07
dot icon07/12/2017
Change of details for Andrew Mander Pearson as a person with significant control on 2017-12-07
dot icon26/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon21/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon08/03/2016
Satisfaction of charge 072108450002 in full
dot icon07/03/2016
Registration of charge 072108450003, created on 2016-03-07
dot icon14/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Director's details changed for Mr Andrew Mander Pearson on 2014-10-14
dot icon25/10/2014
Registration of charge 072108450002, created on 2014-10-23
dot icon14/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Satisfaction of charge 072108450001 in full
dot icon09/08/2013
Registration of charge 072108450001
dot icon02/05/2013
Annual return made up to 2013-04-01
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-01
dot icon16/04/2012
Director's details changed for Andrew Mander Pearson on 2012-04-16
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon09/11/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon21/04/2010
Appointment of Andrew Mander Pearson as a director
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon09/04/2010
Termination of appointment of Barbara Kahan as a director
dot icon01/04/2010
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
30/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
-
-
0.00
-
-
2023
1
32.47K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
01/04/2010 - 01/04/2010
28040
Pearson, Andrew Mander
Director
01/04/2010 - 07/09/2023
16
Aziz, Othman Mohammedamin
Director
07/09/2023 - 14/05/2024
3
Kurbani, Dara Maruf
Director
14/05/2024 - Present
1

Persons with Significant Control

5
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 ECLIPSE DESIGN AND MARKETING LIMITED

ECLIPSE DESIGN AND MARKETING LIMITED is an(a) Active company incorporated on 01/04/2010 with the registered office located at 282 Harehills Lane, Leeds LS9 7BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECLIPSE DESIGN AND MARKETING LIMITED?

toggle

ECLIPSE DESIGN AND MARKETING LIMITED is currently Active. It was registered on 01/04/2010 .

Where is ECLIPSE DESIGN AND MARKETING LIMITED located?

toggle

ECLIPSE DESIGN AND MARKETING LIMITED is registered at 282 Harehills Lane, Leeds LS9 7BD.

What does ECLIPSE DESIGN AND MARKETING LIMITED do?

toggle

ECLIPSE DESIGN AND MARKETING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECLIPSE DESIGN AND MARKETING LIMITED?

toggle

The latest filing was on 28/12/2025: Micro company accounts made up to 2025-03-30.