Background WavePink WaveYellow Wave

EASTSIDE GROUP LTD (10796003)

EASTSIDE GROUP LTD (10796003) is an active UK company. incorporated on 31 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EASTSIDE GROUP LTD has been registered for 8 years. Current directors include STOKES, Jason Paul.

Company Number
10796003
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
54 Poland St, London, W1F 7NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STOKES, Jason Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTSIDE GROUP LTD

EASTSIDE GROUP LTD is an active company incorporated on 31 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EASTSIDE GROUP LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10796003

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 29/3

Overdue

25 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

54 Poland St London, W1F 7NJ,

Previous Addresses

9 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon CV37 9NR England
From: 15 April 2024To: 14 May 2025
Unit 305 Zellig Building Gibb Street Birmingham B9 4AA United Kingdom
From: 29 January 2020To: 15 April 2024
Suite 16D the Mclaren Building the Priory Queensway Birmingham B4 7LR United Kingdom
From: 31 May 2017To: 29 January 2020
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Funding Round
Aug 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Jan 22
Loan Cleared
Mar 23
Loan Cleared
Apr 23
Director Left
Jan 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STOKES, Jason Paul

Active
Poland St, LondonW1F 7NJ
Born September 1986
Director
Appointed 31 May 2017

HOLLES, Adrian

Resigned
Gibb Street, BirminghamB9 4AA
Born November 1971
Director
Appointed 21 Dec 2021
Resigned 11 Jan 2024

Persons with significant control

1

Mr Jason Paul Stokes

Active
Poland St, LondonW1F 7NJ
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Resolution
11 May 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Incorporation Company
31 May 2017
NEWINCIncorporation