Background WavePink WaveYellow Wave

EAST 11 LIMITED (09157777)

EAST 11 LIMITED (09157777) is an active UK company. incorporated on 1 August 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EAST 11 LIMITED has been registered for 11 years. Current directors include COMPTON, Lee David, MCARTHUR, Duncan, Mr..

Company Number
09157777
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
25 Camperdown Street, London, E1 8DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COMPTON, Lee David, MCARTHUR, Duncan, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST 11 LIMITED

EAST 11 LIMITED is an active company incorporated on 1 August 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EAST 11 LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09157777

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

RAXON LIMITED
From: 1 August 2014To: 16 October 2014
Contact
Address

25 Camperdown Street London, E1 8DZ,

Previous Addresses

Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD
From: 10 October 2014To: 3 May 2018
44 Upper Belgrave Road Clifton Bristol BS8 2XN England
From: 1 August 2014To: 10 October 2014
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Sept 18
Loan Secured
Aug 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COMPTON, Lee David

Active
London Road, West KingsdownTN15 6AR
Born June 1961
Director
Appointed 10 Oct 2014

MCARTHUR, Duncan, Mr.

Active
25 Camperdown Street, WhitechapelE1 8DZ
Born December 1983
Director
Appointed 06 Aug 2018

ODRISCOLL, Richard

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born December 1956
Director
Appointed 01 Aug 2014
Resigned 10 Oct 2014

Persons with significant control

1

Mr Lee David Compton

Active
Camperdown Street, LondonE1 8DZ
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Certificate Change Of Name Company
16 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Incorporation Company
1 August 2014
NEWINCIncorporation