Company NameEternite Ltd.
DirectorHarini Daddalla
Company StatusActive
Company Number08475942
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Harini Daddalla
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Grove Road
Hounslow
TW3 3PT

Location

Registered Address112 Grove Road
Hounslow
TW3 3PT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £0.0002Harini Daddalla
100.00%
Ordinary

Financials

Year2014
Net Worth£5,590
Cash£19,814
Current Liabilities£14,702

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (3 weeks, 4 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

9 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
13 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
6 July 2017Registered office address changed from 72 Smoothfield Court Hibernia Road Hounslow TW3 3RJ England to 112 Grove Road Hounslow TW3 3PT on 6 July 2017 (1 page)
6 July 2017Director's details changed for Miss Harini Daddalla on 5 July 2017 (2 pages)
6 July 2017Director's details changed for Miss Harini Daddalla on 5 July 2017 (2 pages)
6 July 2017Registered office address changed from 72 Smoothfield Court Hibernia Road Hounslow TW3 3RJ England to 112 Grove Road Hounslow TW3 3PT on 6 July 2017 (1 page)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 April 2016Register inspection address has been changed to 72 Smoothfield Court Hibernia Road Hounslow TW3 3RJ (1 page)
21 April 2016Director's details changed for Miss Harini Daddalla on 17 March 2016 (2 pages)
21 April 2016Registered office address changed from Flat 5 Charleston House Peel Street Nottingham NG1 4GN England to 72 Smoothfield Court Hibernia Road Hounslow TW3 3RJ on 21 April 2016 (1 page)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Director's details changed for Miss Harini Daddalla on 17 March 2016 (2 pages)
21 April 2016Registered office address changed from Flat 5 Charleston House Peel Street Nottingham NG1 4GN England to 72 Smoothfield Court Hibernia Road Hounslow TW3 3RJ on 21 April 2016 (1 page)
21 April 2016Register inspection address has been changed to 72 Smoothfield Court Hibernia Road Hounslow TW3 3RJ (1 page)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 September 2015Registered office address changed from 2 Tilton Court 2a Fairfield Road Uxbridge Middlesex UB8 1DB to Flat 5 Charleston House Peel Street Nottingham NG1 4GN on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 2 Tilton Court 2a Fairfield Road Uxbridge Middlesex UB8 1DB to Flat 5 Charleston House Peel Street Nottingham NG1 4GN on 23 September 2015 (1 page)
29 April 2015Director's details changed for Harini Daddalla on 1 January 2015 (2 pages)
29 April 2015Director's details changed for Harini Daddalla on 1 January 2015 (2 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Director's details changed for Harini Daddalla on 1 January 2015 (2 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 November 2014Registered office address changed from Flat 8, Fresh Ford House 181-183 Lower Addiscombe Road Croydon CR0 6PZ to 2 Tilton Court 2a Fairfield Road Uxbridge Middlesex UB8 1DB on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Flat 8, Fresh Ford House 181-183 Lower Addiscombe Road Croydon CR0 6PZ to 2 Tilton Court 2a Fairfield Road Uxbridge Middlesex UB8 1DB on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Flat 8, Fresh Ford House 181-183 Lower Addiscombe Road Croydon CR0 6PZ to 2 Tilton Court 2a Fairfield Road Uxbridge Middlesex UB8 1DB on 3 November 2014 (1 page)
5 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
21 May 2014Director's details changed for Harini Daddalla on 6 April 2013 (2 pages)
21 May 2014Registered office address changed from 86 Kenavon Drive the Meridian Reading RG1 3DP United Kingdom on 21 May 2014 (1 page)
21 May 2014Director's details changed for Harini Daddalla on 6 April 2013 (2 pages)
21 May 2014Registered office address changed from 86 Kenavon Drive the Meridian Reading RG1 3DP United Kingdom on 21 May 2014 (1 page)
21 May 2014Director's details changed for Harini Daddalla on 6 April 2013 (2 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)