Background WavePink WaveYellow Wave

EASTLEIGH LIMITED (06944238)

EASTLEIGH LIMITED (06944238) is an active UK company. incorporated on 25 June 2009. with registered office in Ilford. The company operates in the Construction sector, engaged in development of building projects. EASTLEIGH LIMITED has been registered for 16 years. Current directors include RUPAL, Raj Gopal.

Company Number
06944238
Status
active
Type
ltd
Incorporated
25 June 2009
Age
16 years
Address
30 Fernhall Drive, Ilford, IG4 5BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RUPAL, Raj Gopal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTLEIGH LIMITED

EASTLEIGH LIMITED is an active company incorporated on 25 June 2009 with the registered office located in Ilford. The company operates in the Construction sector, specifically engaged in development of building projects. EASTLEIGH LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06944238

LTD Company

Age

16 Years

Incorporated 25 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

CREATE ENTERPRISES (1) LIMITED
From: 8 August 2009To: 12 January 2012
EASTLEIGH LIMITED
From: 25 June 2009To: 8 August 2009
Contact
Address

30 Fernhall Drive Ilford, IG4 5BW,

Previous Addresses

142 Aldborough Road South Ilford Essex IG3 8HA
From: 25 June 2009To: 23 July 2011
Timeline

6 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
New Owner
Aug 18
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RUPAL, Raj Gopal

Active
30 Fernhall Drive, IlfordIG4 5BW
Born December 1948
Director
Appointed 25 Jun 2009

RUPAL, Raj Gopal

Resigned
30 Fernhall Drive, IlfordIG4 5BW
Secretary
Appointed 25 Jun 2009
Resigned 25 Mar 2020

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 25 Jun 2009
Resigned 25 Jun 2009

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 25 Jun 2009
Resigned 25 Jun 2009

KALSI, Savinderjit Singh

Resigned
227 Aldborough Road South, IlfordIG3 8HZ
Born July 1964
Director
Appointed 25 Jun 2009
Resigned 07 Jul 2011

SHUKLA, Satinder Singh

Resigned
142 Aldborough Road South, IlfordIG3 8HA
Born August 1971
Director
Appointed 25 Jun 2009
Resigned 07 Jul 2011

Persons with significant control

1

Mrs Anita Rupal

Active
Fernhall Drive, IlfordIG4 5BW
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 July 2011
TM01Termination of Director
Termination Director Company With Name
23 July 2011
TM01Termination of Director
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2010
AR01AR01
Memorandum Articles
12 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
287Change of Registered Office
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
287Change of Registered Office
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Incorporation Company
25 June 2009
NEWINCIncorporation