Company NameEptagon Ltd.
DirectorErnestino Franz
Company StatusActive
Company Number05654007
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Previous NameD'Agostino Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ernestino Franz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 2009(3 years, 4 months after company formation)
Appointment Duration15 years
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Helena Road
London
NW10 1HY
Director NameMr Ugo D'Agostino
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address15 Avenue Lympia
L'Agora
Nice
06300
France
Secretary NameAlessandra Besio
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address71, Bld Carnot
Nice
06300
France
Director NameMr Lorenzo Ranzini
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2006(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 2009)
RoleConsultant
Correspondence Address17 Belsize Road
London
NW6 4RX
Secretary NameLaurentia Financial Services Limited (Corporation)
StatusResigned
Appointed16 February 2006(2 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 October 2021)
Correspondence Address15 Northfields Prospect
London
SW18 1PE

Location

Registered Address23 Helena Road
London
NW10 1HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ernestino Franz
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,621
Current Liabilities£11,621

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

4 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
5 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
11 July 2019Previous accounting period extended from 31 December 2018 to 31 May 2019 (3 pages)
27 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
22 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Director's details changed for Mr Ernesto Franz on 24 October 2014 (2 pages)
12 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Director's details changed for Mr Ernesto Franz on 24 October 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(4 pages)
3 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(4 pages)
3 November 2013Termination of appointment of Ugo D'agostino as a director (1 page)
3 November 2013Termination of appointment of Ugo D'agostino as a director (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
8 February 2012Register inspection address has been changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX (1 page)
8 February 2012Register inspection address has been changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 February 2011Secretary's details changed for Laurentia Financial Services Limited on 1 July 2010 (2 pages)
14 February 2011Secretary's details changed for Laurentia Financial Services Limited on 1 July 2010 (2 pages)
14 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 February 2011Secretary's details changed for Laurentia Financial Services Limited on 1 July 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 July 2010Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 19 July 2010 (2 pages)
11 January 2010Director's details changed for Mr. Ernesto Franz on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr. Ernesto Franz on 1 December 2009 (2 pages)
11 January 2010Secretary's details changed for Laurentia Financial Services Limited on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
11 January 2010Secretary's details changed for Laurentia Financial Services Limited on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Ugo D'agostino on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Mr. Ernesto Franz on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Ugo D'agostino on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Ugo D'agostino on 1 December 2009 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Secretary's details changed for Laurentia Financial Services Limited on 1 December 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Appointment terminated director lorenzo ranzini (1 page)
15 May 2009Appointment terminated director lorenzo ranzini (1 page)
12 May 2009Director appointed ernesto franz (2 pages)
12 May 2009Director appointed ernesto franz (2 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Return made up to 14/12/08; no change of members (10 pages)
5 May 2009Return made up to 14/12/08; no change of members (10 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Return made up to 14/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 April 2008Return made up to 14/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 January 2008Registered office changed on 02/01/08 from: 11TH floor 78 cannon street london EC4N 6HH (1 page)
2 January 2008Registered office changed on 02/01/08 from: 11TH floor 78 cannon street london EC4N 6HH (1 page)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
2 March 2007Ad 01/02/06--------- £ si 100@1=100 (1 page)
2 March 2007Ad 01/02/06--------- £ si 100@1=100 (1 page)
2 March 2007Return made up to 14/12/06; full list of members (2 pages)
2 March 2007Return made up to 14/12/06; full list of members (2 pages)
31 July 2006Company name changed d'agostino LIMITED\certificate issued on 31/07/06 (2 pages)
31 July 2006Company name changed d'agostino LIMITED\certificate issued on 31/07/06 (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
14 December 2005Incorporation (14 pages)
14 December 2005Incorporation (14 pages)