Background WavePink WaveYellow Wave

EASTSIDE LIMITED (06028246)

EASTSIDE LIMITED (06028246) is an active UK company. incorporated on 14 December 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EASTSIDE LIMITED has been registered for 19 years. Current directors include SACKS, Gary Hilton.

Company Number
06028246
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
Regina House, London, NW3 5JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SACKS, Gary Hilton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTSIDE LIMITED

EASTSIDE LIMITED is an active company incorporated on 14 December 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EASTSIDE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06028246

LTD Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 27/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Timeline

6 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jul 11
Director Joined
Jan 13
Loan Cleared
Feb 15
Director Left
Mar 16
Director Left
Mar 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SACKS, Gary Hilton

Active
Watling Street, ElstreeWD6 3AA
Born March 1965
Director
Appointed 14 Dec 2006

GAYER, Darren Andrew

Resigned
66 Winnington Road, LondonN2 0TX
Secretary
Appointed 14 Dec 2006
Resigned 28 Jun 2011

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate secretary
Appointed 14 Dec 2006
Resigned 14 Dec 2006

GAYER, Darren Andrew

Resigned
66 Winnington Road, LondonN2 0TX
Born January 1968
Director
Appointed 14 Dec 2006
Resigned 28 Jun 2011

PHILLIPS PAGE, Anthony Guy

Resigned
4 Nailzee Close, Gerrards CrossSL9 7LZ
Born August 1957
Director
Appointed 14 Dec 2006
Resigned 29 Jan 2016

SACKS, Ivan Max

Resigned
Wood Lane, StanmoreHA7 4JY
Born June 1937
Director
Appointed 03 May 2012
Resigned 23 Feb 2018

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 14 Dec 2006
Resigned 14 Dec 2006

Persons with significant control

1

124 Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
18 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
12 May 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
16 January 2008
287Change of Registered Office
Legacy
22 November 2007
225Change of Accounting Reference Date
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
287Change of Registered Office
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Incorporation Company
14 December 2006
NEWINCIncorporation