EIDIZADA LTD

Register to unlock more data on OkredoRegister

EIDIZADA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12070785

Incorporation date

26/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 13 Thornhill Road, Croydon CR0 2XZCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2023)
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon03/10/2025
Registered office address changed from PO Box 4385 12070785 - Companies House Default Address Cardiff CF14 8LH to Flat 5 13 Thornhill Road Croydon CR0 2XZ on 2025-10-03
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon07/04/2025
Address of officer Mr Gabor Szentes changed to 12070785 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-07
dot icon07/04/2025
Registered office address changed to PO Box 4385, 12070785 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-07
dot icon07/04/2025
Address of person with significant control Mr Gabor Szentes changed to 12070785 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-07
dot icon02/04/2025
Micro company accounts made up to 2024-06-30
dot icon18/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon05/03/2024
Director's details changed for Mr Gabor Szentes on 2024-03-01
dot icon05/03/2024
Change of details for Mr Gabor Szentes as a person with significant control on 2024-03-01
dot icon02/03/2024
Registered office address changed from PO Box 4385 12070785 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-03-02
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon26/01/2024
Notification of Gabor Szentes as a person with significant control on 2024-01-15
dot icon26/01/2024
Appointment of Mr Gabor Szentes as a director on 2024-01-15
dot icon26/01/2024
Cessation of Ashiq Hussain as a person with significant control on 2024-01-15
dot icon26/01/2024
Termination of appointment of Ashiq Hussain as a director on 2024-01-15
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon11/01/2024
Registered office address changed to PO Box 4385, 12070785 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-11
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon06/09/2023
Registered office address changed from 100 a Parkhills Road Bury BL9 9AP United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-09-06
dot icon06/09/2023
Notification of Ashiq Hussain as a person with significant control on 2023-08-01
dot icon06/09/2023
Cessation of Sohail Khalid Dar as a person with significant control on 2023-08-01
dot icon06/09/2023
Termination of appointment of Sohail Khalid Dar as a director on 2023-08-01
dot icon06/09/2023
Appointment of Mr Ashiq Hussain as a director on 2023-08-01
dot icon09/06/2023
Registered office address changed from 72-74 Erskine Street Manchester M15 4BS England to 100 a Parkhills Road Bury BL9 9AP on 2023-06-09
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/03/2023
Termination of appointment of Ahmad Fahim Ghulam Sarwar as a secretary on 2023-03-01
dot icon17/03/2023
Notification of Sohail Khalid Dar as a person with significant control on 2023-03-01
dot icon17/03/2023
Appointment of Mr Sohail Khalid Dar as a director on 2023-03-01
dot icon17/03/2023
Cessation of Ahmad Fahim Ghulam Sarwar as a person with significant control on 2023-03-01
dot icon17/03/2023
Termination of appointment of Bahishta Ahmadi as a director on 2023-03-01
dot icon17/03/2023
Termination of appointment of Ahmad Fahim Ghulam Sarwar as a director on 2023-03-01
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-87.00 % *

* during past year

Cash in Bank

£388.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.75K
-
0.00
2.98K
-
2022
1
25.64K
-
0.00
388.00
-
2022
1
25.64K
-
0.00
388.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

25.64K £Descended-7.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

388.00 £Descended-87.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EIDIZADA LTD

EIDIZADA LTD is an(a) Active company incorporated on 26/06/2019 with the registered office located at Flat 5 13 Thornhill Road, Croydon CR0 2XZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EIDIZADA LTD?

toggle

EIDIZADA LTD is currently Active. It was registered on 26/06/2019 .

Where is EIDIZADA LTD located?

toggle

EIDIZADA LTD is registered at Flat 5 13 Thornhill Road, Croydon CR0 2XZ.

What does EIDIZADA LTD do?

toggle

EIDIZADA LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does EIDIZADA LTD have?

toggle

EIDIZADA LTD had 1 employees in 2022.

What is the latest filing for EIDIZADA LTD?

toggle

The latest filing was on 04/10/2025: Compulsory strike-off action has been discontinued.