UKBizDB.co.uk

ELOQUEL LIMITED

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

This company is commonly known as Eloquel Limited. The company was founded 10 years ago and was given the registration number 08642291. The firm's registered office is in BEDFORD. You can find them at 22 The Cedars Dunstable Street, Ampthill, Bedford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELOQUEL LIMITED
Company Number:08642291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 The Cedars Dunstable Street, Ampthill, Bedford, England, MK45 2JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ

Secretary23 December 2020Active
Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ

Director30 October 2019Active
Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ

Director23 December 2020Active
22 The Cedars, Dunstable Street, Ampthill, Bedford, England, MK45 2JZ

Secretary08 August 2013Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director08 August 2013Active

People with Significant Control

Mr David Anthony Alford
Notified on:27 November 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Neal
Notified on:27 November 2020
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Caroline Easterbrook
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:22 The Cedars, Dunstable Street, Bedford, England, MK45 2JZ
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 (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
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-05Dissolution

Dissolution application strike off company.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Appoint person secretary company with name date.

Download
2020-12-23Address

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

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Capital

Capital allotment shares.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Address

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

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.