Background WavePink WaveYellow Wave

E F I (LOUGHTON) LIMITED (04068299)

E F I (LOUGHTON) LIMITED (04068299) is an active UK company. incorporated on 8 September 2000. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. E F I (LOUGHTON) LIMITED has been registered for 25 years. Current directors include BARNES, John Terry, BOAM, Peter, DIXON, Christopher Charles Kenneth and 3 others.

Company Number
04068299
Status
active
Type
ltd
Incorporated
8 September 2000
Age
25 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, John Terry, BOAM, Peter, DIXON, Christopher Charles Kenneth, LEE, Lorraine Margaret, WELLS, Richard Phillip, WELLS, Thomas Richard Kinvig
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E F I (LOUGHTON) LIMITED

E F I (LOUGHTON) LIMITED is an active company incorporated on 8 September 2000 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. E F I (LOUGHTON) LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04068299

LTD Company

Age

25 Years

Incorporated 8 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

Swan House 9 Queens Road Brentwood Essex CM14 4HE England
From: 27 October 2020To: 4 April 2023
11 Queens Road Brentwood Essex CM14 4HE England
From: 11 January 2016To: 27 October 2020
The Seedbed Centre Langston Road Loughton Essex IG10 3TQ
From: 8 September 2000To: 11 January 2016
Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Mar 12
Director Left
Sept 13
Director Left
Apr 18
Director Joined
Mar 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Oct 19
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BARNES, John Terry

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born January 1959
Director
Appointed 17 Sept 2024

BOAM, Peter

Active
2nd Floor Middleborough, ColchesterCO1 1TG
Born July 1948
Director
Appointed 08 Mar 2019

DIXON, Christopher Charles Kenneth

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born October 1949
Director
Appointed 29 Oct 2007

LEE, Lorraine Margaret

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born February 1964
Director
Appointed 17 Sept 2024

WELLS, Richard Phillip

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born July 1954
Director
Appointed 17 Sept 2024

WELLS, Thomas Richard Kinvig

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born October 1978
Director
Appointed 17 Sept 2024

BASS, Peter John

Resigned
The Seedbed Centre, LoughtonIG10 3TQ
Secretary
Appointed 08 Sept 2000
Resigned 10 Oct 2011

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 Sept 2000
Resigned 08 Sept 2000

BASS, Peter John

Resigned
The Seedbed Centre, LoughtonIG10 3TQ
Born April 1947
Director
Appointed 08 Sept 2000
Resigned 10 Oct 2011

CLARKE, Gerald Fred

Resigned
9 Queens Road, BrentwoodCM14 4HE
Born February 1933
Director
Appointed 21 Nov 2000
Resigned 13 May 2022

DIXON, Mark

Resigned
40 Cassland Road, LondonE9 7AN
Born November 1956
Director
Appointed 21 Nov 2000
Resigned 14 Jan 2009

MINGAY, David James

Resigned
The Seedbed Centre, LoughtonIG10 3TQ
Born July 1952
Director
Appointed 08 Sept 2000
Resigned 09 Aug 2013

WELLS, Richard Phillip

Resigned
Queens Road, BrentwoodCM14 4HE
Born July 1954
Director
Appointed 21 Nov 2000
Resigned 09 Apr 2018

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 Sept 2000
Resigned 08 Sept 2000

Persons with significant control

4

2 Active
2 Ceased

Mr Gerald Fred Clarke

Ceased
9 Queens Road, BrentwoodCM14 4HE
Born February 1933

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 May 2022

Mr Richard Phillip Wells

Ceased
Queens Road, BrentwoodCM14 4HE
Born July 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Apr 2018

Mr Christopher Charles Kenneth Dixon

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born October 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Peter Boam

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born July 1948

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
19 November 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Court Order
16 July 2014
OCOC
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Auditors Resignation Company
6 June 2013
AUDAUD
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Small
13 June 2007
AAAnnual Accounts
Legacy
12 February 2007
225Change of Accounting Reference Date
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2004
AAAnnual Accounts
Legacy
14 February 2004
288cChange of Particulars
Legacy
12 February 2004
287Change of Registered Office
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288cChange of Particulars
Legacy
23 April 2001
88(2)R88(2)R
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
88(2)R88(2)R
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
287Change of Registered Office
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Incorporation Company
8 September 2000
NEWINCIncorporation