Background WavePink WaveYellow Wave

EASTONE GROUP LIMITED (06198819)

EASTONE GROUP LIMITED (06198819) is an active UK company. incorporated on 2 April 2007. with registered office in Glos. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EASTONE GROUP LIMITED has been registered for 18 years. Current directors include TANOVA, Veronika.

Company Number
06198819
Status
active
Type
ltd
Incorporated
2 April 2007
Age
18 years
Address
Third Floor, 95 The Promenade, Glos, GL50 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TANOVA, Veronika
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTONE GROUP LIMITED

EASTONE GROUP LIMITED is an active company incorporated on 2 April 2007 with the registered office located in Glos. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EASTONE GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06198819

LTD Company

Age

18 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

VEREONE LIMITED
From: 25 May 2007To: 13 June 2007
VEREONE LIMITED
From: 2 April 2007To: 25 May 2007
AXXIONE LIMITED
From: 2 April 2007To: 25 May 2007
Contact
Address

Third Floor, 95 The Promenade Cheltenham Glos, GL50 1HH,

Timeline

8 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Apr 07
Loan Cleared
Oct 14
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Feb 21
Director Joined
Feb 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PROMENADE SECRETARIES LIMITED

Active
Third Floor, CheltenhamGL50 1HH
Corporate secretary
Appointed 02 Apr 2007

TANOVA, Veronika

Active
Mykinon Street, 1065 Nicosia
Born February 1995
Director
Appointed 12 Feb 2021

BILOSTOTSKY, Michael Alexander

Resigned
The Promenade, CheltenhamGL50 1HH
Born December 1977
Director
Appointed 28 Oct 2016
Resigned 02 Jun 2017

BROMLEY, Kevin Malcolm

Resigned
Cherry Tree Lodge, DouglasIM4 4NL
Born November 1950
Director
Appointed 26 Mar 2008
Resigned 28 Oct 2016

GREEN, Stephen Miles Churchill

Resigned
18 Sydenham Villas Road, CheltenhamGL52 6DZ
Born April 1973
Director
Appointed 22 Jun 2007
Resigned 26 Mar 2008

OSBORNE, Timothy William

Resigned
Pucks Hill, GloucesterGL4 8HP
Born March 1951
Director
Appointed 10 Aug 2007
Resigned 14 Aug 2007

SAGDULLAEVA, Alla

Resigned
The Promenade, CheltenhamGL50 1HH
Born January 1978
Director
Appointed 02 Jun 2017
Resigned 12 Feb 2021

WOF DIRECTORS (NO 1) LIMITED

Resigned
Third Floor, CheltenhamGL50 1HH
Corporate director
Appointed 02 Apr 2007
Resigned 22 Jun 2007

WOF DIRECTORS NO 2 LIMITED

Resigned
Third Floor, CheltenhamGL50 1HH
Corporate director
Appointed 02 Apr 2007
Resigned 22 Jun 2007

Persons with significant control

2

Victor Michailovich Pinchuk

Active
The Promenade, CheltenhamGL50 1HH
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Elena Leonidovna Pinchuk

Active
The Promenade, CheltenhamGL50 1HH
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Miscellaneous
2 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Group
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
225Change of Accounting Reference Date
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 June 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 May 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 May 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Incorporation Company
2 April 2007
NEWINCIncorporation