Background WavePink WaveYellow Wave

EASTSIDEUK LTD (14291475)

EASTSIDEUK LTD (14291475) is an active UK company. incorporated on 12 August 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. EASTSIDEUK LTD has been registered for 3 years. Current directors include STOKES, Jason Paul.

Company Number
14291475
Status
active
Type
ltd
Incorporated
12 August 2022
Age
3 years
Address
54 Poland St, London, W1F 7NJ
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
STOKES, Jason Paul
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTSIDEUK LTD

EASTSIDEUK LTD is an active company incorporated on 12 August 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. EASTSIDEUK LTD was registered 3 years ago.(SIC: 63120)

Status

active

Active since 3 years ago

Company No

14291475

LTD Company

Age

3 Years

Incorporated 12 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 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

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

ESC ECOM LTD
From: 3 November 2023To: 22 May 2025
ELYSIUM APPS LTD
From: 12 August 2022To: 3 November 2023
Contact
Address

54 Poland St London, W1F 7NJ,

Previous Addresses

9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR England
From: 9 November 2023To: 14 May 2025
Unit 305 Zellig Building Gibb Street Birmingham B9 4AA United Kingdom
From: 12 August 2022To: 9 November 2023
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Nov 23
Director Joined
Nov 23
Owner Exit
Jan 25
Director Left
Jan 25
Loan Secured
Jan 25
Loan Cleared
Nov 25
1
Funding
2
Officers
1
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 12 Aug 2022

MOFFAT, James Alexander Hayward

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born February 1980
Director
Appointed 28 Nov 2023
Resigned 17 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Organic Development Ltd

Ceased
Emperor Way, ExeterEX1 3QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2023
Ceased 17 Jan 2025
Gibb Street, BirminghamB9 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Incorporation Company
12 August 2022
NEWINCIncorporation