ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eai Systems Limited

Eai Systems Limited is an active company incorporated on 27 July 2006 with the registered office located in London, City of London. Eai Systems Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05889098
Private limited company
Age
19 years
Incorporated 27 July 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 August 2025 (1 month ago)
Next confirmation dated 5 August 2026
Due by 19 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Signature By Regus - London Tower 42 Tower 42
25 Old Broad Street
London
EC2N 1HN
England
Address changed on 20 Aug 2024 (1 year ago)
Previous address was Spaces City Point 1 Ropemaker Street London EC2Y 9HT England
Telephone
020 79977320
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Operations Manager • British • Lives in England • Born in Jan 1975
Director • Managing Director • British • Lives in England • Born in Sep 1972
Director • Indian • Lives in England • Born in May 1987
Eai Systems Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eai Systems Holding Limited
Kailas Suresh Lovlekar and Manasi Kailas Lovlekar are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£396.29K
Increased by £139.14K (+54%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£3.24M
Increased by £271.73K (+9%)
Total Liabilities
-£1.16M
Increased by £146.22K (+14%)
Net Assets
£2.08M
Increased by £125.52K (+6%)
Debt Ratio (%)
36%
Increased by 1.66% (+5%)
Latest Activity
Accounting Period Extended
8 Days Ago on 5 Sep 2025
Confirmation Submitted
1 Month Ago on 6 Aug 2025
Mr Kunal Pundlik Vishe Details Changed
1 Month Ago on 5 Aug 2025
Eai Systems Holding Limited (PSC) Details Changed
1 Month Ago on 5 Aug 2025
Mr Kunal Pundlik Vishe Details Changed
1 Month Ago on 5 Aug 2025
Mrs Manasi Kailas Lovlekar Details Changed
1 Month Ago on 5 Aug 2025
Kailas Suresh Lovlekar Details Changed
1 Month Ago on 5 Aug 2025
Full Accounts Submitted
8 Months Ago on 21 Dec 2024
Confirmation Submitted
1 Year Ago on 20 Aug 2024
Registered Address Changed
1 Year Ago on 20 Aug 2024
Get Credit Report
Discover Eai Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 March 2025 to 30 April 2025
Submitted on 5 Sep 2025
Confirmation statement made on 5 August 2025 with updates
Submitted on 6 Aug 2025
Director's details changed for Mrs Manasi Kailas Lovlekar on 5 August 2025
Submitted on 5 Aug 2025
Director's details changed for Mr Kunal Pundlik Vishe on 5 August 2025
Submitted on 5 Aug 2025
Director's details changed for Mr Kunal Pundlik Vishe on 5 August 2025
Submitted on 5 Aug 2025
Change of details for Eai Systems Holding Limited as a person with significant control on 5 August 2025
Submitted on 5 Aug 2025
Director's details changed for Kailas Suresh Lovlekar on 5 August 2025
Submitted on 5 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Dec 2024
Registered office address changed from Spaces City Point 1 Ropemaker Street London EC2Y 9HT England to Signature by Regus - London Tower 42 Tower 42 25 Old Broad Street London EC2N 1HN on 20 August 2024
Submitted on 20 Aug 2024
Confirmation statement made on 20 August 2024 with updates
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year