UKBizDB.co.uk

ELOQUENT GLOBAL LTD

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

This company is commonly known as Eloquent Global Ltd. The company was founded 8 years ago and was given the registration number 09981498. The firm's registered office is in LIVERPOOL. You can find them at Office 5.4 Hanover House, Hanover Street, Liverpool, Merseyside. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELOQUENT GLOBAL LTD
Company Number:09981498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2016
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Office 5.4 Hanover House, Hanover Street, Liverpool, Merseyside, England, L1 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Morie Street, Wandsworth, London, United Kingdom, SW18 1SL

Corporate Director02 February 2016Active
5 Moat House, Marine Approach, Northwich, England, CW8 1GE

Director02 February 2016Active
24 Chiltern Close, West Derby, Liverpool, England, L12 0NT

Director02 February 2016Active

People with Significant Control

Mr John Charles Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:24, Chiltern Close, Liverpool, England, L12 0NT
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-05-11Capital

Legacy.

Download
2021-05-11Capital

Capital statement capital company with date currency figure.

Download
2021-05-11Insolvency

Legacy.

Download
2021-05-11Resolution

Resolution.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Capital

Capital allotment shares.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Accounts

Change account reference date company previous extended.

Download
2018-04-27Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Capital

Capital allotment shares.

Download
2017-09-08Capital

Capital allotment shares.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Capital

Capital allotment shares.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-05-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.