Background WavePink WaveYellow Wave

EASTERN BUSINESS SYSTEMS LIMITED (02912024)

EASTERN BUSINESS SYSTEMS LIMITED (02912024) is an active UK company. incorporated on 23 March 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. EASTERN BUSINESS SYSTEMS LIMITED has been registered for 32 years.

Company Number
02912024
Status
active
Type
ltd
Incorporated
23 March 1994
Age
32 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
SIC Codes
46900, 77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN BUSINESS SYSTEMS LIMITED

EASTERN BUSINESS SYSTEMS LIMITED is an active company incorporated on 23 March 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. EASTERN BUSINESS SYSTEMS LIMITED was registered 32 years ago.(SIC: 46900, 77330)

Status

active

Active since 32 years ago

Company No

02912024

LTD Company

Age

32 Years

Incorporated 23 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

GADOR LIMITED
From: 23 March 1994To: 7 April 1994
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

Royal Oak House 122 North Walsham Road Norwich NR6 7QQ
From: 12 August 2013To: 8 November 2019
Units 1 & 2 Roundtree Close Spronston Norwich Norfolk NR7 8SX
From: 23 March 1994To: 12 August 2013
Timeline

26 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Aug 16
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
Nov 19
Owner Exit
Apr 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Sept 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
May 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
16 May 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2021
AAAnnual Accounts
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 August 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Resolution
28 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Resolution
10 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Resolution
23 September 2004
RESOLUTIONSResolutions
Resolution
23 September 2004
RESOLUTIONSResolutions
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
288288
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
224224
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
287Change of Registered Office
Resolution
19 April 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 1994
NEWINCIncorporation