EFFICIENT OFFICE SUPPORT LTD

Register to unlock more data on OkredoRegister

EFFICIENT OFFICE SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09067669

Incorporation date

03/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Grangefield Industrial Estate, Richardshaw Road, Pudsey, Leeds LS28 6LECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2014)
dot icon20/04/2026
Termination of appointment of Faheema Ibrahim Patel as a director on 2026-04-20
dot icon17/04/2026
Notification of Mohammed Shakeel Ayyaz as a person with significant control on 2026-04-14
dot icon17/04/2026
Cessation of Faheema Ibrahim Patel as a person with significant control on 2026-04-14
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon14/04/2026
Appointment of Mr Mohammed Shakeel Ayyaz as a director on 2026-04-14
dot icon04/03/2026
Micro company accounts made up to 2025-06-30
dot icon22/01/2026
Cessation of Maria Fernanda Fuertes Mite as a person with significant control on 2026-01-05
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon09/01/2026
Notification of Faheema Ibrahim Patel as a person with significant control on 2026-01-05
dot icon09/01/2026
Termination of appointment of Maria Fernanda Fuertes Mite as a director on 2026-01-05
dot icon05/01/2026
Appointment of Miss Faheema Ibrahim Patel as a director on 2026-01-05
dot icon21/11/2025
Registered office address changed from Top Floor Flat 15 Highfield Street Leicester LE2 1AB England to Ground Floor Grangefield Industrial Estate Richardshaw Road Pudsey Leeds LS28 6LE on 2025-11-21
dot icon02/10/2025
Certificate of change of name
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon19/09/2025
Certificate of change of name
dot icon17/09/2025
Termination of appointment of Habib Mohammed as a director on 2025-09-17
dot icon17/09/2025
Appointment of Maria Fernanda Fuertes Mite as a director on 2025-09-17
dot icon17/09/2025
Cessation of Habib Mohammed as a person with significant control on 2025-09-17
dot icon17/09/2025
Registered office address changed from 16 Chapman Road Preston PR2 8NX United Kingdom to Top Floor Flat 15 Highfield Street Leicester LE2 1AB on 2025-09-17
dot icon17/09/2025
Notification of Maria Fernanda Fuertes Mite as a person with significant control on 2025-09-17
dot icon30/07/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon24/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon09/01/2023
Micro company accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-06-30
dot icon08/07/2020
Notification of Habib Mohammed as a person with significant control on 2020-06-11
dot icon08/07/2020
Cessation of Ali Jama as a person with significant control on 2020-06-11
dot icon08/07/2020
Appointment of Mr Habib Mohammed as a director on 2020-06-11
dot icon08/07/2020
Termination of appointment of Ali Jama as a director on 2020-06-11
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon15/05/2020
Registered office address changed from Hadley Cottage Great Missenden HP16 0HG United Kingdom to 16 Chapman Road Preston PR2 8NX on 2020-05-15
dot icon15/05/2020
Notification of Ali Jama as a person with significant control on 2020-04-29
dot icon15/05/2020
Cessation of Thomas White as a person with significant control on 2020-04-29
dot icon15/05/2020
Appointment of Mr Ali Jama as a director on 2020-04-29
dot icon15/05/2020
Termination of appointment of Thomas White as a director on 2020-04-29
dot icon04/02/2020
Micro company accounts made up to 2019-06-30
dot icon20/12/2019
Cessation of Richard Starkie as a person with significant control on 2019-12-05
dot icon20/12/2019
Registered office address changed from 21 Newbury Avenue Blackpool FY4 3BG United Kingdom to Hadley Cottage Great Missenden HP16 0HG on 2019-12-20
dot icon20/12/2019
Notification of Thomas White as a person with significant control on 2019-12-05
dot icon20/12/2019
Appointment of Mr Thomas White as a director on 2019-12-05
dot icon20/12/2019
Termination of appointment of Richard Starkie as a director on 2019-12-05
dot icon03/10/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 21 Newbury Avenue Blackpool FY4 3BG on 2019-10-03
dot icon03/10/2019
Notification of Richard Starkie as a person with significant control on 2019-09-13
dot icon03/10/2019
Cessation of Robert Mcgowan as a person with significant control on 2019-09-13
dot icon03/10/2019
Appointment of Mr Richard Starkie as a director on 2019-09-13
dot icon03/10/2019
Termination of appointment of Robert Mcgowan as a director on 2019-09-13
dot icon21/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon07/06/2019
Registered office address changed from 95 Strauss Cresent Maltby Rotherham S66 7QL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2019-06-07
dot icon07/06/2019
Notification of Robert Mcgowan as a person with significant control on 2019-05-16
dot icon07/06/2019
Appointment of Mr Robert Mcgowan as a director on 2019-05-16
dot icon07/06/2019
Cessation of Jason Paling as a person with significant control on 2019-05-16
dot icon07/06/2019
Termination of appointment of Jason Paling as a director on 2019-05-16
dot icon08/02/2019
Micro company accounts made up to 2018-06-30
dot icon19/12/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 95 Strauss Cresent Maltby Rotherham S66 7QL on 2018-12-19
dot icon19/12/2018
Cessation of Steven Patrick Boyd Nugent as a person with significant control on 2018-12-10
dot icon19/12/2018
Notification of Jason Paling as a person with significant control on 2018-12-10
dot icon19/12/2018
Appointment of Mr Jason Paling as a director on 2018-12-10
dot icon19/12/2018
Termination of appointment of Steven Patrick Boyd Nugent as a director on 2018-12-10
dot icon15/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon14/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-30
dot icon14/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-30
dot icon13/06/2018
Notification of Steven Patrick Boyd Nugent as a person with significant control on 2018-05-30
dot icon13/06/2018
Registered office address changed from 15 Jeffrey Avenue Longridge Preston PR3 3th United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-06-13
dot icon13/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon13/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon13/06/2018
Appointment of Mr Steven Patrick Boyd Nugent as a director on 2018-05-30
dot icon13/06/2018
Termination of appointment of Nathan Bartlett as a director on 2018-04-05
dot icon13/06/2018
Cessation of Nathan Bartlett as a person with significant control on 2018-04-05
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-06-30
dot icon17/10/2016
Appointment of Nathan Bartlett as a director on 2016-10-05
dot icon17/10/2016
Registered office address changed from 165 Martin Street Sheffield S6 3DQ United Kingdom to 15 Jeffrey Avenue Longridge Preston PR3 3th on 2016-10-17
dot icon17/10/2016
Termination of appointment of Peter Bakebanga-Heradi as a director on 2016-10-05
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon09/02/2016
Micro company accounts made up to 2015-06-30
dot icon16/12/2015
Appointment of Peter Bakebanga-Heradi as a director on 2015-12-08
dot icon15/12/2015
Registered office address changed from 54 Petworth Close Manchester M22 4YR United Kingdom to 165 Martin Street Sheffield S6 3DQ on 2015-12-15
dot icon15/12/2015
Termination of appointment of Ben Woodhouse as a director on 2015-12-08
dot icon13/10/2015
Registered office address changed from 57 Petworth Close Manchester M22 4YR United Kingdom to 54 Petworth Close Manchester M22 4YR on 2015-10-13
dot icon02/10/2015
Appointment of Ben Woodhouse as a director on 2015-09-24
dot icon02/10/2015
Termination of appointment of David Mabbutt as a director on 2015-09-24
dot icon02/10/2015
Registered office address changed from 10 Manor Park Drive Westoning Bedford MK45 5LS United Kingdom to 57 Petworth Close Manchester M22 4YR on 2015-10-02
dot icon07/07/2015
Registered office address changed from 55 Boddington Gardens Biggleswade SG18 0PH to 10 Manor Park Drive Westoning Bedford MK45 5LS on 2015-07-07
dot icon07/07/2015
Appointment of Mr David Mabbutt as a director on 2015-06-30
dot icon07/07/2015
Termination of appointment of Christopher Rose as a director on 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Razvan Balan as a director on 2015-04-24
dot icon29/04/2015
Appointment of Christopher Rose as a director on 2015-04-24
dot icon29/04/2015
Registered office address changed from Flat 25 School Lofts Cecil Street Walsall WS4 2BF United Kingdom to 55 Boddington Gardens Biggleswade SG18 0PH on 2015-04-29
dot icon09/07/2014
Termination of appointment of Terence Dunne as a director
dot icon09/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-07-09
dot icon09/07/2014
Appointment of Razvan Balan as a director
dot icon03/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mohammed, Habib
Director
11/06/2020 - 17/09/2025
2
Patel, Faheema
Director
05/01/2026 - 20/04/2026
1
Fuertes Mite, Maria Fernanda
Director
17/09/2025 - 05/01/2026
4

Persons with Significant Control

13
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 EFFICIENT OFFICE SUPPORT LTD

EFFICIENT OFFICE SUPPORT LTD is an(a) Active company incorporated on 03/06/2014 with the registered office located at Ground Floor Grangefield Industrial Estate, Richardshaw Road, Pudsey, Leeds LS28 6LE. There is currently no 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 EFFICIENT OFFICE SUPPORT LTD?

toggle

EFFICIENT OFFICE SUPPORT LTD is currently Active. It was registered on 03/06/2014 .

Where is EFFICIENT OFFICE SUPPORT LTD located?

toggle

EFFICIENT OFFICE SUPPORT LTD is registered at Ground Floor Grangefield Industrial Estate, Richardshaw Road, Pudsey, Leeds LS28 6LE.

What does EFFICIENT OFFICE SUPPORT LTD do?

toggle

EFFICIENT OFFICE SUPPORT LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for EFFICIENT OFFICE SUPPORT LTD?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Faheema Ibrahim Patel as a director on 2026-04-20.