Company NameEAS Strategies Limited
DirectorSimon Pettman
Company StatusActive
Company Number09175066
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Pettman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 weeks, 4 days after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Innovation Centre
University Road
Canterbury
Kent
CT2 7FG
Director NameMr John Nicholas Hawkins
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Castle Street
Canterbury
Kent
CT1 2FG

Location

Registered AddressBorough Yards
13 Dirty Lane
London
SE1 9PA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Filing History

14 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
18 May 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
15 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
10 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
9 May 2022Registered office address changed from The Gridiron Building One Pancras Square London N1C 4AG England to Borough Yards, 13 Dirty Lane London SE1 9PA on 9 May 2022 (1 page)
13 August 2021Director's details changed for Mr Simon Pettman on 1 July 2021 (2 pages)
13 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
4 August 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
23 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
29 August 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
10 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT2 7FG England to The Gridiron Building One Pancras Square London N1C 4AG on 16 March 2018 (1 page)
30 January 2018Registered office address changed from The Gridiron Building One Pancras Square London N1C 4AG to 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 30 January 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
30 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 September 2015Termination of appointment of John Nicholas Hawkins as a director on 17 November 2014 (1 page)
4 September 2015Termination of appointment of John Nicholas Hawkins as a director on 17 November 2014 (1 page)
4 September 2015Termination of appointment of John Nicholas Hawkins as a director on 17 November 2014 (1 page)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Director's details changed for Mr Simon Pettman on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Simon Pettman on 1 September 2015 (2 pages)
4 September 2015Termination of appointment of John Nicholas Hawkins as a director on 17 November 2014 (1 page)
4 September 2015Director's details changed for Mr Simon Pettman on 1 September 2015 (2 pages)
27 February 2015Registered office address changed from 5 Castle Street Canterbury Kent CT1 2FG United Kingdom to The Gridiron Building One Pancras Square London N1C 4AG on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 5 Castle Street Canterbury Kent CT1 2FG United Kingdom to The Gridiron Building One Pancras Square London N1C 4AG on 27 February 2015 (1 page)
26 January 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
26 January 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
29 September 2014Appointment of Simon Pettman as a director on 1 September 2014 (3 pages)
29 September 2014Appointment of Simon Pettman as a director on 1 September 2014 (3 pages)
29 September 2014Appointment of Simon Pettman as a director on 1 September 2014 (3 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)