Background WavePink WaveYellow Wave

EA WORKS SOLUTIONS LTD (08043513)

EA WORKS SOLUTIONS LTD (08043513) is an active UK company. incorporated on 24 April 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EA WORKS SOLUTIONS LTD has been registered for 13 years. Current directors include WILLIAMS, Matthew John.

Company Number
08043513
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMS, Matthew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EA WORKS SOLUTIONS LTD

EA WORKS SOLUTIONS LTD is an active company incorporated on 24 April 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EA WORKS SOLUTIONS LTD was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08043513

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

EMERGENCY WORKS SOLUTIONS LTD
From: 24 April 2012To: 15 February 2016
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA United Kingdom
From: 3 February 2016To: 6 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 24 April 2012To: 3 February 2016
Timeline

7 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
May 12
Director Joined
May 12
Director Left
May 13
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Feb 16
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIAMS, Matthew John

Active
High Street, WareSG12 9BA
Born September 1984
Director
Appointed 20 Jan 2016

SAVAGE, Gaynor Grace

Resigned
Church Street, Edmonton GreenN9 9DX
Born July 1970
Director
Appointed 24 Apr 2012
Resigned 20 Jan 2016

TZOUVANNI, Michael Pio

Resigned
Church Street, Edmonton GreenN9 9DX
Born July 1988
Director
Appointed 24 Apr 2012
Resigned 01 Sept 2012

Persons with significant control

3

Mr Shaun Terence Savage

Active
27d High Street, WareSG12 9BA
Born August 1968

Nature of Control

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

Mr Anthony Simon Christofis

Active
27d High Street, WareSG12 9BA
Born June 1976

Nature of Control

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

Mr Matthew John Williams

Active
High Street, WareSG12 9BA
Born September 1984

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

39

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Certificate Change Of Name Company
15 February 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Incorporation Company
24 April 2012
NEWINCIncorporation