Company NameEat-Commerce Limited
DirectorsKirk Randal Crowder and Charlotte Walsh
Company StatusActive
Company Number06257445
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2007(16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameKirk Randal Crowder
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleHead Counsel For Europe, Middle East, And Africa
Country of ResidenceNetherlands
Correspondence AddressRegus Woburn Place
16 Upper Woburn Place
London
WC1H 0BS
Director NameCharlotte Walsh
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed23 August 2023(16 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleRegional President
Country of ResidenceNetherlands
Correspondence AddressRegus Woburn Place
16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Timothy John Wild
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHope House
Chapel Lane Mere
Knutsford
WA16 6RF
Director NameMr Benjamin Patrick Fricke
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address40 Oxford Road
High Wycombe
Buckinghamshire
HP11 2EE
Director NameMr Neil Marshal Black
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNorthern Irish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address40 Oxford Road
High Wycombe
Buckinghamshire
HP11 2EE
Director NameMr Bryan David Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus Woburn Place
16 Upper Woburn Place
London
WC1H 0BS
Secretary NameMr Timothy John Wild
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope House
Chapel Lane Mere
Knutsford
WA16 6RF
Director NameMr Mark Richard Greening
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2015)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address40 Oxford Road
High Wycombe
Buckinghamshire
HP11 2EE
Secretary NameMr Mark Richard Greening
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2015)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address40 Oxford Road
High Wycombe
Buckinghamshire
HP11 2EE
Director NameMr Maik Metz
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2010(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2021)
RoleManager - Food Retail Business
Country of ResidenceGermany
Correspondence AddressRegus Woburn Place
16 Upper Woburn Place
London
WC1H 0BS
Secretary NameMr Maik Metz
StatusResigned
Appointed01 July 2015(8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2021)
RoleCompany Director
Correspondence AddressRegus Woburn Place
16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Vimal Patel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(13 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus Woburn Place
16 Upper Woburn Place
London
WC1H 0BS
Director NameMichael Patrick Kehoe Jr
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2021(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 August 2023)
RolePresident, Europe, Middle East, And Africa
Country of ResidenceNetherlands
Correspondence AddressRegus Woburn Place
16 Upper Woburn Place
London
WC1H 0BS

Location

Registered AddressRegus Woburn Place
16 Upper Woburn Place
London
WC1H 0BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£42,382
Cash£154,679
Current Liabilities£134,741

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
7 September 2023Appointment of Charlotte Walsh as a director on 23 August 2023 (2 pages)
29 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
29 August 2023Termination of appointment of Michael Patrick Kehoe Jr as a director on 23 August 2023 (1 page)
2 May 2023Accounts for a small company made up to 31 December 2021 (16 pages)
28 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
28 October 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
22 April 2022Cessation of Christopher William Boyett as a person with significant control on 28 February 2022 (1 page)
8 April 2022Accounts for a small company made up to 30 June 2021 (17 pages)
6 December 2021Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
24 September 2021Accounts for a small company made up to 30 June 2020 (18 pages)
17 August 2021Notification of Elisabeth Christina Deluca as a person with significant control on 31 July 2021 (2 pages)
17 August 2021Cessation of European Independent Purchasing Company Ltd as a person with significant control on 31 July 2021 (1 page)
17 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
17 August 2021Cessation of Vimal Patel as a person with significant control on 31 July 2021 (1 page)
17 August 2021Notification of Peter Buck as a person with significant control on 31 July 2021 (2 pages)
17 August 2021Cessation of Maik Metz as a person with significant control on 31 July 2021 (1 page)
17 August 2021Notification of Christopher William Boyett as a person with significant control on 31 July 2021 (2 pages)
12 August 2021Resolutions
  • RES13 ‐ Writing to the company in respect of their memberships wirhdrawal 31/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 August 2021Memorandum and Articles of Association (18 pages)
4 August 2021Appointment of Michael Patrick Kehoe Jr as a director on 31 July 2021 (2 pages)
3 August 2021Termination of appointment of Bryan David Griffiths as a director on 31 July 2021 (1 page)
3 August 2021Termination of appointment of Maik Metz as a secretary on 31 July 2021 (1 page)
3 August 2021Termination of appointment of Vimal Patel as a director on 31 July 2021 (1 page)
3 August 2021Termination of appointment of Maik Metz as a director on 31 July 2021 (1 page)
2 August 2021Appointment of Kirk Randal Crowder as a director on 31 July 2021 (2 pages)
2 August 2021Registered office address changed from 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE to Regus Woburn Place 16 Upper Woburn Place London WC1H 0BS on 2 August 2021 (1 page)
13 July 2021Change of details for European Independent Purchasing Company Ltd as a person with significant control on 1 July 2016 (2 pages)
13 July 2021Notification of Maik Metz as a person with significant control on 1 July 2016 (2 pages)
13 July 2021Notification of Vimal Patel as a person with significant control on 17 December 2020 (2 pages)
21 December 2020Termination of appointment of Neil Marshal Black as a director on 16 December 2020 (1 page)
21 December 2020Appointment of Mr Vimal Patel as a director on 17 December 2020 (2 pages)
29 September 2020Accounts for a small company made up to 30 June 2019 (14 pages)
27 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 30 June 2018 (12 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
1 July 2016Termination of appointment of Benjamin Patrick Fricke as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Benjamin Patrick Fricke as a director on 30 June 2016 (1 page)
23 May 2016Annual return made up to 23 May 2016 no member list (4 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 July 2015Appointment of Mr Maik Metz as a secretary on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Mark Richard Greening as a secretary on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Mark Richard Greening as a secretary on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Mark Richard Greening as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mr Maik Metz as a secretary on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Mark Richard Greening as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mr Maik Metz as a secretary on 1 July 2015 (2 pages)
18 June 2015Annual return made up to 23 May 2015 no member list (4 pages)
18 June 2015Annual return made up to 23 May 2015 no member list (4 pages)
31 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
31 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
2 February 2015Director's details changed for Mr. Benjamin Patrick Fricke on 19 December 2013 (2 pages)
2 February 2015Director's details changed for Mr. Benjamin Patrick Fricke on 19 December 2013 (2 pages)
2 February 2015Director's details changed for Mr Bryan David Griffiths on 23 October 2014 (2 pages)
2 February 2015Director's details changed for Mr Bryan David Griffiths on 23 October 2014 (2 pages)
16 June 2014Annual return made up to 23 May 2014 no member list (4 pages)
16 June 2014Annual return made up to 23 May 2014 no member list (4 pages)
28 April 2014Amended accounts made up to 30 June 2013 (5 pages)
28 April 2014Amended accounts made up to 30 June 2013 (5 pages)
21 February 2014Full accounts made up to 30 June 2013 (16 pages)
21 February 2014Full accounts made up to 30 June 2013 (16 pages)
4 June 2013Annual return made up to 23 May 2013 no member list (4 pages)
4 June 2013Annual return made up to 23 May 2013 no member list (4 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
4 July 2012Director's details changed for Mr. Benjamin Patrick Fricke on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr. Benjamin Patrick Fricke on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr. Benjamin Patrick Fricke on 4 July 2012 (2 pages)
24 May 2012Annual return made up to 23 May 2012 no member list (4 pages)
24 May 2012Annual return made up to 23 May 2012 no member list (4 pages)
7 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
7 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
24 May 2011Director's details changed for Mr. Benjamin Patrick Fricke on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 23 May 2011 no member list (4 pages)
24 May 2011Director's details changed for Mr. Benjamin Patrick Fricke on 24 May 2011 (2 pages)
24 May 2011Secretary's details changed for Mr Mark Richard Greening on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Rapid House 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE Uk on 24 May 2011 (1 page)
24 May 2011Director's details changed for Mr Bryan David Griffiths on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Neil Marshal Black on 24 May 2011 (2 pages)
24 May 2011Secretary's details changed for Mr Mark Richard Greening on 24 May 2011 (1 page)
24 May 2011Director's details changed for Mr Neil Marshal Black on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from Rapid House 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE Uk on 24 May 2011 (1 page)
24 May 2011Director's details changed for Mr Mark Richard Greening on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Mark Richard Greening on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 23 May 2011 no member list (4 pages)
24 May 2011Director's details changed for Mr Bryan David Griffiths on 24 May 2011 (2 pages)
2 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
2 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
11 August 2010Director's details changed for Mr Mark Richard Greening on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Mark Richard Greening on 11 August 2010 (2 pages)
10 August 2010Annual return made up to 23 May 2010 no member list (6 pages)
10 August 2010Annual return made up to 23 May 2010 no member list (6 pages)
9 August 2010Director's details changed for Mr. Benjamin Patrick Fricke on 23 May 2010 (2 pages)
9 August 2010Director's details changed for Mr. Benjamin Patrick Fricke on 23 May 2010 (2 pages)
9 August 2010Director's details changed for Bryan David Griffiths on 23 May 2010 (2 pages)
9 August 2010Director's details changed for Bryan David Griffiths on 23 May 2010 (2 pages)
29 July 2010Appointment of Mr Maik Metz as a director (2 pages)
29 July 2010Appointment of Mr Maik Metz as a director (2 pages)
15 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
15 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
13 July 2009Director's change of particulars / benjamin fricke / 13/07/2009 (2 pages)
13 July 2009Director's change of particulars / benjamin fricke / 13/07/2009 (2 pages)
26 May 2009Annual return made up to 23/05/09 (3 pages)
26 May 2009Annual return made up to 23/05/09 (3 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
24 February 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
24 February 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
10 February 2009Secretary appointed mr mark richard greening (2 pages)
10 February 2009Director appointed mr mark richard greening (2 pages)
10 February 2009Secretary appointed mr mark richard greening (2 pages)
10 February 2009Director appointed mr mark richard greening (2 pages)
9 February 2009Appointment terminated director timothy wild (1 page)
9 February 2009Appointment terminated director timothy wild (1 page)
15 September 2008Appointment terminated secretary timothy wild (1 page)
15 September 2008Appointment terminated secretary timothy wild (1 page)
15 August 2008Annual return made up to 23/05/08 (3 pages)
15 August 2008Annual return made up to 23/05/08 (3 pages)
29 February 2008Registered office changed on 29/02/2008 from 12 corporation street high wycombe buckinghamshire HP13 6TQ (1 page)
29 February 2008Registered office changed on 29/02/2008 from 12 corporation street high wycombe buckinghamshire HP13 6TQ (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
23 May 2007Incorporation (17 pages)
23 May 2007Incorporation (17 pages)