UKBizDB.co.uk

EKAHI HOLDINGS LIMITED

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

This company is commonly known as Ekahi Holdings Limited. The company was founded 6 years ago and was given the registration number 11240345. The firm's registered office is in GOLDERS GREEN. You can find them at 34 Ravenscroft Avenue, , Golders Green, London. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:EKAHI HOLDINGS LIMITED
Company Number:11240345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:34 Ravenscroft Avenue, Golders Green, London, England, NW11 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, Great Portland Street, London, England, W1W 5PF

Director16 May 2021Active
82, The Ridgeway, Chingford, London, England, E4 6PU

Director20 March 2020Active
82, The Ridgeway, London, England, E4 6PU

Director14 May 2021Active
34, Ravenscroft Avenue, Golders Green, England, NW11 8AU

Director07 March 2018Active
34, Ravenscroft Avenue, Golders Green, England, NW11 8AU

Director01 December 2020Active
34 Ravenscroft Avenue, Golders Green, London, United Kingdom, NW11 8AU

Director01 October 2018Active

People with Significant Control

Mr. Madis Sonajalg
Notified on:16 May 2021
Status:Active
Date of birth:April 1984
Nationality:Estonian
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Terrence Charles Giddings
Notified on:02 February 2021
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:82, The Ridgeway, London, England, E4 6PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon John Russell
Notified on:02 December 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:82, The Ridgeway, London, England, E4 6PU
Nature of control:
  • Right to appoint and remove directors
Mr Madis Sonajalg
Notified on:13 August 2019
Status:Active
Date of birth:April 1984
Nationality:Estonian
Country of residence:United Kingdom
Address:34 Ravenscroft Avenue, Golders Green, London, United Kingdom, NW11 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ram Murti Kumar
Notified on:07 March 2018
Status:Active
Date of birth:February 1993
Nationality:Indian
Country of residence:England
Address:34, Ravenscroft Avenue, Golders Green, England, NW11 8AU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice compulsory.

Download
2024-02-29Address

Default companies house registered office address applied.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Address

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

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-16Officers

Termination director company with name termination date.

Download
2021-05-16Persons with significant control

Cessation of a person with significant control.

Download
2021-05-16Persons with significant control

Notification of a person with significant control.

Download
2021-05-16Officers

Appoint person director company with name date.

Download
2021-05-16Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Address

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

Download
2021-02-09Resolution

Resolution.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.