UKBizDB.co.uk

EBTECH GROUP LTD

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

This company is commonly known as Ebtech Group Ltd. The company was founded 7 years ago and was given the registration number 10808042. The firm's registered office is in LONDON. You can find them at 34 St. Andrews Close, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:EBTECH GROUP LTD
Company Number:10808042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:34 St. Andrews Close, London, England, SE28 8NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Maryon Road, London, England, SE7 8DA

Director04 February 2021Active
Flat 16, Armadale Close, London, England, N17 9PJ

Secretary20 May 2020Active
123, Maryon Road, London, England, SE7 8DA

Director20 May 2020Active
34, St. Andrews Close, London, England, SE28 8NZ

Director20 May 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director10 February 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director07 June 2017Active
3, Guardians Way, Portsmouth, United Kingdom, PO3 6GJ

Director20 May 2020Active

People with Significant Control

Mr Abubakar Omobolanle Oteju
Notified on:04 February 2021
Status:Active
Date of birth:October 1977
Nationality:Nigerian
Country of residence:England
Address:123, Maryon Road, London, England, SE7 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Babseinde Adesina
Notified on:26 May 2020
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:34, St. Andrews Close, London, England, SE28 8NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Adewunmi Adekunle Adesina
Notified on:20 May 2020
Status:Active
Date of birth:November 1983
Nationality:Nigerian
Country of residence:England
Address:Flat 16, Armadale Close, London, England, N17 9PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Sofidipe Sowemimo Coker
Notified on:20 May 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:3, Guardians Way, Portsmouth, United Kingdom, PO3 6GJ
Nature of control:
  • Significant influence or control
Nominee Solutions Limited
Notified on:07 June 2017
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 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 (6 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
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Address

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

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-02-05Address

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

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Appoint person secretary company with name date.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-05Persons with significant control

Change to a person with significant control.

Download
2020-07-20Accounts

Accounts amended with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Address

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

Download

Copyright © 2024. All rights reserved.