Company NameEbisu Capital Limited
DirectorCharles Herisson
Company StatusActive
Company Number10252288
CategoryPrivate Limited Company
Incorporation Date26 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Herisson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed21 April 2023(6 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidencePortugal
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMr Stefano Saccani
Date of BirthJuly 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed26 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Secretary NameMr Stefano Saccani
StatusResigned
Appointed26 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Director NameMs Sophie Martirani
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed28 March 2017(9 months after company formation)
Appointment Duration6 years (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 5 Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

11 July 2023Micro company accounts made up to 30 November 2022 (4 pages)
26 April 2023Cessation of Sophie Marie Martirani Von Abercron as a person with significant control on 21 April 2023 (1 page)
26 April 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
26 April 2023Appointment of Mr Charles Herisson as a director on 21 April 2023 (2 pages)
26 April 2023Notification of Charles Herisson Ltd as a person with significant control on 21 April 2023 (1 page)
26 April 2023Termination of appointment of Sophie Martirani as a director on 21 April 2023 (1 page)
23 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 30 November 2021 (5 pages)
1 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
3 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
2 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 February 2019Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London England NW6 7JR on 12 February 2019 (1 page)
28 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2018Micro company accounts made up to 30 November 2017 (3 pages)
30 November 2017Previous accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
30 November 2017Previous accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
17 August 2017Change of details for Ms Sophie Martirani as a person with significant control on 16 August 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
17 August 2017Termination of appointment of Stefano Saccani as a secretary on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Stefano Saccani as a secretary on 17 August 2017 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
17 August 2017Change of details for Ms Sophie Martirani as a person with significant control on 16 August 2017 (2 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Termination of appointment of Stefano Saccani as a director on 28 March 2017 (1 page)
29 March 2017Termination of appointment of Stefano Saccani as a director on 28 March 2017 (1 page)
29 March 2017Appointment of Ms Sophie Martirani as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Ms Sophie Martirani as a director on 28 March 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 100
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 100
(3 pages)
26 June 2016Incorporation
Statement of capital on 2016-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 June 2016Incorporation
Statement of capital on 2016-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)