Eloi Consulting Ltd BARROW-IN-FURNESS


Eloi Consulting started in year 2015 as Private Limited Company with registration number 09498318. The Eloi Consulting company has been functioning successfully for nine years now and its status is active. The firm's office is based in Barrow-in-furness at 2-4 Dalkeith St, Barrow-in-furness. Postal code: LA14 1SP.

The firm has one director. Veerendrashyam V., appointed on 19 March 2015. There are currently no secretaries appointed. As of 28 April 2024, there were 9 ex directors - Harish R., Chandra R. and others listed below. There were no ex secretaries.

Eloi Consulting Ltd Address / Contact

Office Address 2-4 Dalkeith St, Barrow-in-furness
Office Address2 Dalkeith Street
Town Barrow-in-furness
Post code LA14 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09498318
Date of Incorporation Thu, 19th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Veerendrashyam V.

Position: Director

Appointed: 19 March 2015

Harish R.

Position: Director

Appointed: 19 April 2022

Resigned: 30 June 2023

Chandra R.

Position: Director

Appointed: 19 April 2022

Resigned: 30 June 2023

Imran H.

Position: Director

Appointed: 01 September 2020

Resigned: 26 October 2021

Imran H.

Position: Director

Appointed: 01 April 2019

Resigned: 26 January 2020

Harish R.

Position: Director

Appointed: 29 December 2017

Resigned: 26 October 2021

Chandra R.

Position: Director

Appointed: 29 December 2017

Resigned: 26 October 2021

Sudarshan P.

Position: Director

Appointed: 03 March 2016

Resigned: 30 June 2016

Ajay K.

Position: Director

Appointed: 31 August 2015

Resigned: 31 October 2015

Vijayalaxmi V.

Position: Director

Appointed: 01 July 2015

Resigned: 18 February 2016

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Veerendrashyam V. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Vijayalaxmi V. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Veerendrashyam V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Vijayalaxmi V.

Notified on 6 April 2016
Ceased on 8 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

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 Worth5 469       
Balance Sheet
Cash Bank In Hand26 949       
Current Assets39 0141 59544 99927 25379 661176 366168 264159 748
Debtors12 065       
Net Assets Liabilities     4 028-60 596-8 292
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve5 467       
Shareholder Funds5 469       
Other
Amount Specific Advance Or Credit Directors  41 349 65 470108 612112 70059 352
Amount Specific Advance Or Credit Made In Period Directors  41 349 65 47043 1424 088 
Amount Specific Advance Or Credit Repaid In Period Directors   41 349   53 348
Creditors33 79719 71647 78327 51495 554175 437162 329125 882
Creditors Due Within One Year33 545       
Fixed Assets  4 2834 5251 1923 09968 39043 794
Net Current Assets Liabilities5 652-18 121-2 784-261-15 89392933 34373 796
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Total Assets Less Current Liabilities5 469-18 1211 4994 264-14 7014 028101 733117 590
Average Number Employees During Period    691923

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
2023/06/30 - the day director's appointment was terminated
filed on: 22nd, July 2023
Free Download (1 page)

Company search