UKBizDB.co.uk

EATANDFEEDUK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eatandfeeduk Ltd. The company was founded 5 years ago and was given the registration number 11527902. The firm's registered office is in LONDON. You can find them at First Floor Flat, 344, Western Avenue, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:EATANDFEEDUK LTD
Company Number:11527902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:First Floor Flat, 344, Western Avenue, London, England, W3 0PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Agnes House, St. Anns Road, London, England, W11 4DF

Director05 December 2023Active
20 Radley House, High Street, Slough, England, SL1 1HE

Director17 February 2020Active
9 Agnes House, Henry Dickens Court, St Anns Road, London, United Kingdom, W11 4DF

Director20 August 2018Active
20 Radley House, High Street, Slough, England, SL1 1HE

Director08 November 2023Active

People with Significant Control

Mr Usamah El-Houdaigui
Notified on:05 December 2023
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:9 Agnes House, St. Anns Road, London, England, W11 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hamza El Houdaigui
Notified on:17 February 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:2d Oxford And Cambridge Mansions, Old Marylebone Road, London, England, NW1 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Usamah El-Houdaigui
Notified on:20 August 2018
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:9 Agnes House, Henry Dickens Court, London, United Kingdom, W11 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-04Officers

Change person director company with change date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-09-28Dissolution

Dissolution withdrawal application strike off company.

Download
2020-09-01Gazette

Gazette notice voluntary.

Download
2020-08-19Dissolution

Dissolution application strike off company.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.