UKBizDB.co.uk

EBATT LIMITED

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

This company is commonly known as Ebatt Limited. The company was founded 10 years ago and was given the registration number 08570354. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:EBATT LIMITED
Company Number:08570354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141 Oxgate House, Oxgate Lane, Staples Corner, London, England, NW2 7FT

Secretary14 June 2013Active
141 Oxgate House, Oxgate Lane, Staples Corner, London, England, NW2 7FT

Director14 June 2013Active
141 Oxgate House, Oxgate Lane, Staples Corner, London, England, NW2 7FT

Director31 March 2019Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director14 June 2013Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director03 October 2016Active

People with Significant Control

Mr Guy Ben-Aroya
Notified on:27 September 2022
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:147, Station Road, London, United Kingdom, E4 6AG
Nature of control:
  • Significant influence or control
Mr Cheuk Lim Nicholas Li
Notified on:03 October 2016
Status:Active
Date of birth:August 1997
Nationality:Chinese
Country of residence:United Kingdom
Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Loic Bobillier-Monnot
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:French
Country of residence:United Kingdom
Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eli-Melech Baraty
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:141 Oxgate House, Oxgate Lane, London, England, NW2 7FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Officers

Change person secretary company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Address

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

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-15Address

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

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Gazette

Gazette filings brought up to date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.