Background WavePink WaveYellow Wave

EASTPORT LIMITED (07301436)

EASTPORT LIMITED (07301436) is an active UK company. incorporated on 1 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EASTPORT LIMITED has been registered for 15 years. Current directors include WILLIAMS, Paul Andy, Mr..

Company Number
07301436
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
Enterprise House, London, E18 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WILLIAMS, Paul Andy, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTPORT LIMITED

EASTPORT LIMITED is an active company incorporated on 1 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EASTPORT LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07301436

LTD Company

Age

15 Years

Incorporated 1 July 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Enterprise House 113-115 George Lane London, E18 1AB,

Previous Addresses

Global House 5a Sandy`S Row London E1 7HW United Kingdom
From: 1 July 2010To: 3 August 2010
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Funding Round
Aug 10
New Owner
Jun 19
Owner Exit
Oct 19
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FIDES SECRETARIES LIMITED

Active
113/115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 28 Jul 2010

WILLIAMS, Paul Andy, Mr.

Active
113-115 George Lane, LondonE18 1AB
Born July 1976
Director
Appointed 03 Jan 2024

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 01 Jul 2010
Resigned 28 Jul 2010

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 28 Jul 2010
Resigned 03 Jan 2024

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 01 Jul 2010
Resigned 28 Jul 2010

FENCHURCH MARINE SERVICES LIMITED

Resigned
113/115 George Lane, LondonE18 1AB
Corporate director
Appointed 28 Jul 2010
Resigned 22 Aug 2024

Persons with significant control

1

0 Active
1 Ceased

Platon Marlafekas

Ceased
113-115 George Lane, LondonE18 1AB
Born March 1972

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 October 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
8 October 2019
DS02DS02
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Gazette Notice Voluntary
13 August 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 July 2019
DS01DS01
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Account Reference Date Company Previous Extended
24 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Capital Allotment Shares
5 August 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
2 August 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
2 August 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Incorporation Company
1 July 2010
NEWINCIncorporation