You are here: bizstats.co.uk > a-z index > E list > EA list

Eadvantage Ltd READING


Eadvantage started in year 2015 as Private Limited Company with registration number 09505333. The Eadvantage company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Reading at Office 3 3 Brewery Court. Postal code: RG7 5AJ.

At present there are 2 directors in the the firm, namely Michal K. and Iwona W.. In addition one secretary - Iwona W. - is with the company. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Eadvantage Ltd Address / Contact

Office Address Office 3 3 Brewery Court
Office Address2 Theale
Town Reading
Post code RG7 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09505333
Date of Incorporation Tue, 24th Mar 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Iwona W.

Position: Secretary

Appointed: 24 March 2015

Michal K.

Position: Director

Appointed: 24 March 2015

Iwona W.

Position: Director

Appointed: 24 March 2015

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Iwona W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michal K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Iwona W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Iwona W.

Notified on 1 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michal K.

Notified on 13 September 2021
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Iwona W.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% shares

Michal K.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 21623 471      
Balance Sheet
Current Assets6 03029 31426 69618 33622 83034 23938 95529 905
Net Assets Liabilities 23 47123 82113 50522 67031 0909911 148
Cash Bank In Hand6 03029 314      
Net Assets Liabilities Including Pension Asset Liability-1 21623 471      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-1 31623 371      
Shareholder Funds-1 21623 471      
Other
Version Production Software    2 0202 0212 0232 023
Average Number Employees During Period   23322
Creditors 5 8432 8757 0191603 14949 47458 888
Fixed Assets      10 61840 131
Net Current Assets Liabilities-1 21629 31423 82113 50522 67031 090-10 519-28 983
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 188    
Total Assets Less Current Liabilities6 03029 31423 82113 50522 67031 0909911 148
Creditors Due After One Year7 2465 843      
Creditors Due Within One Year7 246       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Fri, 11th Aug 2023. New Address: Office 3 3 Brewery Court Theale Reading RG7 5AJ. Previous address: Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England
filed on: 11th, August 2023
Free Download (1 page)

Company search