Background WavePink WaveYellow Wave

E-ACCOUNTING LIMITED (03832818)

E-ACCOUNTING LIMITED (03832818) is an active UK company. incorporated on 27 August 1999. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. E-ACCOUNTING LIMITED has been registered for 26 years. Current directors include AHMED, Nadeem, AHMED, Rabia.

Company Number
03832818
Status
active
Type
ltd
Incorporated
27 August 1999
Age
26 years
Address
Northgate, Leeds, LS2 7PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AHMED, Nadeem, AHMED, Rabia
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-ACCOUNTING LIMITED

E-ACCOUNTING LIMITED is an active company incorporated on 27 August 1999 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. E-ACCOUNTING LIMITED was registered 26 years ago.(SIC: 69201, 69203)

Status

active

Active since 26 years ago

Company No

03832818

LTD Company

Age

26 Years

Incorporated 27 August 1999

Size

N/A

Accounts

ARD: 30/8

Overdue

5 years overdue

Last Filed

Made up to 31 August 2018 (7 years ago)
Submitted on 31 May 2019 (6 years ago)
Period: 31 August 2017 - 31 August 2018(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 August 2020
Period: 1 September 2018 - 30 August 2019

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Previous Addresses

St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF
From: 27 August 1999To: 15 August 2014
Timeline

3 key events • 1999 - 2012

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Jun 12
Funding Round
Nov 12
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AHMED, Rabia

Active
Silver Birches, LeedsLS14 3HY
Secretary
Appointed 24 Aug 2005

AHMED, Nadeem

Active
Silver Birches, LeedsLS14 3HY
Born July 1967
Director
Appointed 27 Aug 1999

AHMED, Rabia

Active
Silver Birches, LeedsLS14 3HY
Born June 1973
Director
Appointed 01 Sept 2007

AHMED, Nadeem

Resigned
Silver Birches, LeedsLS14 3HY
Secretary
Appointed 27 Aug 1999
Resigned 24 Aug 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Aug 1999
Resigned 27 Aug 1999

HENTON, Roger Gordon

Resigned
The Old Manor House, LeedsLS16 8EX
Born August 1940
Director
Appointed 27 Aug 1999
Resigned 24 Aug 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Aug 1999
Resigned 27 Aug 1999

Persons with significant control

1

Mr Nadeem Ahmed

Active
118 North Street, LeedsLS2 7PN
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 December 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Gazette Notice Compulsary
9 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Gazette Notice Compulsary
21 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
9 October 2003
287Change of Registered Office
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
287Change of Registered Office
Incorporation Company
27 August 1999
NEWINCIncorporation