Background WavePink WaveYellow Wave

EAST CT C.I.C. (08615580)

EAST CT C.I.C. (08615580) is an active UK company. incorporated on 18 July 2013. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). EAST CT C.I.C. has been registered for 12 years. Current directors include MUNDY, Richard Michael, TREDOUX, Helen Patricia, WALTHAM FOREST COMMUNITY TRANSPORT LIMITED.

Company Number
08615580
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
Low Hall Depot, London, E10 7AS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
MUNDY, Richard Michael, TREDOUX, Helen Patricia, WALTHAM FOREST COMMUNITY TRANSPORT LIMITED
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST CT C.I.C.

EAST CT C.I.C. is an active company incorporated on 18 July 2013 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). EAST CT C.I.C. was registered 12 years ago.(SIC: 49319)

Status

active

Active since 12 years ago

Company No

08615580

LTD Company

Age

12 Years

Incorporated 18 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

EAST CT LTD
From: 18 July 2013To: 4 September 2013
Contact
Address

Low Hall Depot Argall Avenue London, E10 7AS,

Previous Addresses

Durning Hall Community Centre Earlham Grove Forest Gate London E7 9AB
From: 18 July 2013To: 10 June 2017
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Feb 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MUNDY, Richard Michael

Active
St. Davids Square, LondonE14 3WE
Born March 1947
Director
Appointed 27 Jan 2014

TREDOUX, Helen Patricia

Active
Argall Avenue, LeytonE10 7AS
Born February 1965
Director
Appointed 18 Jul 2013

WALTHAM FOREST COMMUNITY TRANSPORT LIMITED

Active
Argall Avenue, LondonE10 7AS
Corporate director
Appointed 15 Sept 2015

BELLAMY, Martyn

Resigned
Earlham Grove, Forest GateE7 9AB
Secretary
Appointed 18 Jul 2013
Resigned 18 Oct 2016

BELAM, Robert Douglas

Resigned
Douglas Avenue, LondonE17 5BW
Born October 1944
Director
Appointed 18 Oct 2016
Resigned 08 Oct 2020

BELLAMY, Martyn

Resigned
Earlham Grove, Forest GateE7 9AB
Born January 1956
Director
Appointed 18 Jul 2013
Resigned 18 Oct 2016

GRAY, Dorothy Anne

Resigned
Arrowsmith Path, ChigwellIG7 4PW
Born May 1951
Director
Appointed 27 Jan 2014
Resigned 28 Feb 2015

Persons with significant control

1

Waltham Forest Community Transport Limited

Active
42 Argall Avenue, LondonE10 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
16 September 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 January 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
4 September 2013
CICCONCICCON
Change Of Name Notice
4 September 2013
CONNOTConfirmation Statement Notification
Incorporation Company
18 July 2013
NEWINCIncorporation