ELOQUENT SCIENTIFIC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ELOQUENT SCIENTIFIC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11218872

Incorporation date

22/02/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Envision House, 5 North Street, Horsham, West Sussex RH12 1XQCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2018)
dot icon23/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/03/2025
Director's details changed for Stanford Benjamin Rudnick on 2024-12-09
dot icon28/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon17/02/2025
Change of details for Envision Pharma Holdco Limited as a person with significant control on 2018-02-22
dot icon10/02/2025
Appointment of Stanford Benjamin Rudnick as a director on 2024-12-09
dot icon24/01/2025
Termination of appointment of Joshua Korth as a director on 2024-11-15
dot icon24/01/2025
Termination of appointment of Howard Collins Miller Iii as a director on 2024-12-31
dot icon29/10/2024
Appointment of Mr. Adam Brent Deutsch as a director on 2024-08-20
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon27/09/2023
Appointment of Mr Howard Collins Miller Iii as a director on 2023-09-12
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Margaret Heim as a director on 2023-08-02
dot icon22/03/2023
Appointment of Mrs Margaret Heim as a director on 2023-02-21
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/06/2022
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
dot icon27/06/2022
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
dot icon08/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon17/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/09/2021
Termination of appointment of John David Gillie as a director on 2021-08-10
dot icon30/09/2021
Appointment of Joshua Korth as a director on 2021-08-10
dot icon27/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon25/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/07/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon22/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillie, John David
Director
22/02/2018 - 10/08/2021
27
Rudnick, Stanford Benjamin
Director
09/12/2024 - Present
23
Korth, Joshua
Director
10/08/2021 - 15/11/2024
1
Heim, Margaret
Director
21/02/2023 - 02/08/2023
23
Deutsch, Adam Brent, Mr.
Director
20/08/2024 - Present
23

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

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 ELOQUENT SCIENTIFIC SOLUTIONS LIMITED

ELOQUENT SCIENTIFIC SOLUTIONS LIMITED is an(a) Active company incorporated on 22/02/2018 with the registered office located at Envision House, 5 North Street, Horsham, West Sussex RH12 1XQ. 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 ELOQUENT SCIENTIFIC SOLUTIONS LIMITED?

toggle

ELOQUENT SCIENTIFIC SOLUTIONS LIMITED is currently Active. It was registered on 22/02/2018 .

Where is ELOQUENT SCIENTIFIC SOLUTIONS LIMITED located?

toggle

ELOQUENT SCIENTIFIC SOLUTIONS LIMITED is registered at Envision House, 5 North Street, Horsham, West Sussex RH12 1XQ.

What does ELOQUENT SCIENTIFIC SOLUTIONS LIMITED do?

toggle

ELOQUENT SCIENTIFIC SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ELOQUENT SCIENTIFIC SOLUTIONS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-21 with no updates.