Background WavePink WaveYellow Wave

EFT CONSULT LTD (07833187)

EFT CONSULT LTD (07833187) is an active UK company. incorporated on 3 November 2011. with registered office in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. EFT CONSULT LTD has been registered for 14 years. Current directors include JENKINS, Christopher Michael, KIEFT, David John.

Company Number
07833187
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
Phoenix House Llys Felin Newydd, Swansea, SA7 9FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
JENKINS, Christopher Michael, KIEFT, David John
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFT CONSULT LTD

EFT CONSULT LTD is an active company incorporated on 3 November 2011 with the registered office located in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. EFT CONSULT LTD was registered 14 years ago.(SIC: 74901)

Status

active

Active since 14 years ago

Company No

07833187

LTD Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

ENGINEERING FOR THE FUTURE LIMITED
From: 3 November 2011To: 24 December 2025
Contact
Address

Phoenix House Llys Felin Newydd Swansea Enterprise Park Swansea, SA7 9FG,

Previous Addresses

Dylan Thomas Centre Suite 15 Somerset Place Swansea SA1 1RR
From: 17 April 2013To: 30 September 2014
Dylan Thomas Centre Somerset Place Swansea SA1 1RR Wales
From: 25 October 2012To: 17 April 2013
6 Cambrian Court Ferryboat Close, Enterprise Park Swansea Swansea SA6 8PZ United Kingdom
From: 3 November 2011To: 25 October 2012
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Apr 15
Loan Secured
Nov 16
Owner Exit
Nov 18
Funding Round
Nov 18
Loan Secured
Jun 22
Loan Secured
Jun 25
Loan Cleared
Jun 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JENKINS, Christopher Michael

Active
Llys Felin Newydd, SwanseaSA7 9FG
Born January 1985
Director
Appointed 01 Apr 2015

KIEFT, David John

Active
Llys Felin Newydd, SwanseaSA7 9FG
Born October 1963
Director
Appointed 03 Nov 2011

Persons with significant control

2

1 Active
1 Ceased

Raven Delta Limited

Active
Ferryboat Close, SwanseaSA6 8PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018

Mr David John Kieft

Ceased
Llys Felin Newydd, SwanseaSA7 9FG
Born October 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

50

Certificate Change Of Name Company
24 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 June 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Resolution
18 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Resolution
26 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
2 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Incorporation Company
3 November 2011
NEWINCIncorporation