UKBizDB.co.uk

ELOI CONSULTING LTD

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

This company is commonly known as Eloi Consulting Ltd. The company was founded 9 years ago and was given the registration number 09498318. The firm's registered office is in BARROW-IN-FURNESS. You can find them at 2-4 Dalkeith St, Barrow-in-furness, Dalkeith Street, Barrow-in-furness, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELOI CONSULTING LTD
Company Number:09498318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2-4 Dalkeith St, Barrow-in-furness, Dalkeith Street, Barrow-in-furness, Cumbria, England, LA14 1SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Portreath Drive, Allestree, Derby, United Kingdom, DE222BH

Director19 March 2015Active
Flat 8, 33 Kirkgate, Bradford, United Kingdom, BD1 1QB

Director01 September 2020Active
61 Suttons Avenue, Hornchurch, London, United Kingdom, RM12 4NF

Director01 April 2019Active
22 Babington Court, Gower Street, Derby, United Kingdom, DE1 1RH

Director31 August 2015Active
44 Grasmere Crescent, Sinfin, Grasmere Crescent, Sinfin, Derby, United Kingdom, DE249HS

Director03 March 2016Active
Plot No.57, H.No.11-15-55/1, Road No. 2, Doctors Colony, Lb Nagar, Hyderabad, India, 500035

Director19 April 2022Active
Plot No.57, H.No.11-15-55/1, Road No. 2, Doctors Colony, Lb Nagar, Hyderabad, India, 500035

Director29 December 2017Active
Plot No.57, H.No.11-15-55/1, Road No. 2, Doctors Colony, Lb Nagar, Hyderabad, India, 500035

Director19 April 2022Active
Plot No.57, H.No.11-15-55/1, Road No. 2, Doctors Colony, Lb Nagar, Hyderabad, India, 500035

Director29 December 2017Active
16 Portreath Drive, Allestree, Derby, England, DE222BH

Director01 July 2015Active

People with Significant Control

Mrs Vijayalaxmi Jayaprakash Venkatpuram
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:Indian
Country of residence:United Kingdom
Address:16 Portreath Drive, Allestree, Derby, United Kingdom, DE22 2BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Veerendrashyam Jayaprakash Venkatpuram
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:Indian
Country of residence:United Kingdom
Address:16 Portreath Drive, Allestree, Derby, United Kingdom, DE222BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-22Officers

Termination director company with name termination date.

Download
2023-07-22Officers

Termination director company with name termination date.

Download
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2020-01-04Address

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

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.