Company NameEbsta Limited
DirectorGuy Morris Rubin
Company StatusActive
Company Number08093261
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Guy Morris Rubin
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Zachary John Roberts
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websiteebsta.com

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Culuru Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£298,824
Cash£268,457
Current Liabilities£705,056

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

4 January 2022Delivered on: 6 January 2022
Persons entitled: Adg Prefcap I LP

Classification: A registered charge
Particulars: Each chargor charges by way of first legal mortgage all estates or interests in any freehold or leasehold property now owned by it. Each chargor charges by way of a first fixed charge all of its rights in respect of any intellectual property.
Outstanding
23 October 2015Delivered on: 29 October 2015
Persons entitled: Culuru Consulting LTD

Classification: A registered charge
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
3 July 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
6 August 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
6 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 July 2017Notification of Culuru Consulting Ltd as a person with significant control on 1 June 2017 (2 pages)
6 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 July 2017Notification of Culuru Consulting Ltd as a person with significant control on 1 June 2017 (2 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 April 2017Director's details changed for Mr Guy Morris Rubin on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Guy Morris Rubin on 21 April 2017 (2 pages)
6 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 October 2015Registration of charge 080932610001, created on 23 October 2015 (34 pages)
29 October 2015Registration of charge 080932610001, created on 23 October 2015 (34 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
28 October 2014Director's details changed for Mr Zachary John Roberts on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Zachary John Roberts on 28 October 2014 (2 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
29 August 2012Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
29 August 2012Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
1 June 2012Incorporation (29 pages)
1 June 2012Incorporation (29 pages)