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

Eimd Ltd LONDON


Founded in 2015, Eimd, classified under reg no. 09725966 is an active company. Currently registered at 30 Penny Brookes Street E15 1GP, London the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Ajay K., appointed on 10 August 2015. There are currently no secretaries appointed. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Eimd Ltd Address / Contact

Office Address 30 Penny Brookes Street
Town London
Post code E15 1GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09725966
Date of Incorporation Mon, 10th Aug 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ajay K.

Position: Director

Appointed: 10 August 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Plmd Estates Ltd from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ajay K. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Plmd Estates Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13043632
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ajay K.

Notified on 9 August 2016
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 366      
Balance Sheet
Cash Bank On Hand4002 855 2234 6933 566 
Current Assets47 35056 11867 490139 416185 523196 617253 897
Debtors46 95053 263 139 193180 830193 051 
Net Assets Liabilities-2 366476 003480 534483 300518 169516 477625 234
Other Debtors1 9508 263     
Property Plant Equipment 1 340 945 1 340 9451 380 0001 380 000 
Cash Bank In Hand400      
Net Assets Liabilities Including Pension Asset Liability-2 366      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-2 466      
Shareholder Funds-2 366      
Other
Description Principal Activities      68 100
Version Production Software    11 
Accrued Liabilities Deferred Income510540     
Amounts Owed By Directors45 00045 000     
Amounts Owed By Group Undertakings Participating Interests   139 193171 290183 897 
Amounts Owed To Group Undertakings Participating Interests47 250  19 29628 73045 276 
Average Number Employees During Period  1111 
Bank Borrowings Overdrafts 838 209  18 05418 054 
Bank Overdrafts   922 415949 937945 926 
Creditors2 46682 85189 69274 64671 94388 740117 278
Fixed Assets 1 340 9451 340 9451 340 9451 380 0001 380 0001 528 864
Loans From Directors1 9565 416     
Net Current Assets Liabilities44 88426 73322 20264 770113 580109 397136 619
Other Taxation Social Security Payable 76 895     
Property Plant Equipment Gross Cost 1 340 945 1 340 9451 380 0001 380 000 
Provisions For Liabilities Balance Sheet Subtotal    7 4208 93934 970
Total Additions Including From Business Combinations Property Plant Equipment 1 340 945     
Total Assets Less Current Liabilities44 8841 314 2121 318 7431 405 7151 493 5801 487 8771 665 483
Total Increase Decrease From Revaluations Property Plant Equipment    39 055  
Trade Creditors Trade Payables   1 6651 400901 
Trade Debtors Trade Receivables    9 5409 154 
Creditors Due After One Year47 250      
Creditors Due Within One Year2 466      
Number Shares Allotted100      
Number Shares Allotted Increase Decrease During Period100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/12/30
filed on: 30th, December 2023
Free Download (3 pages)

Company search