ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eternity Partnership Ltd

Eternity Partnership Ltd is an active company incorporated on 30 August 2011 with the registered office located in Mitcham, Greater London. Eternity Partnership Ltd was registered 14 years ago.
Status
Active
Active since 12 years ago
Company No
07755801
Private limited company
Age
14 years
Incorporated 30 August 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (1 month ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Wandle House
10 Riverside Drive
Mitcham
Surrey
CR4 4BU
England
Address changed on 12 Mar 2024 (1 year 5 months ago)
Previous address was Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Nov 1967
Director • PSC • British • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in Feb 1984
Spire Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Payless Group Limited
Mr Iftikhar Ahmed is a mutual person.
Active
Deacons Associates Limited
Muhamed Umar Qureshi is a mutual person.
Active
Low Price Limited
Mr Iftikhar Ahmed is a mutual person.
Active
Superway Express Ltd
Mr Iftikhar Ahmed is a mutual person.
Active
Payless Supermarkets Limited
Mr Iftikhar Ahmed is a mutual person.
Active
Sintl Investments Ltd
Mr Muhammad Haroon Saeed is a mutual person.
Active
E Z Homeware Limited
Mr Iftikhar Ahmed is a mutual person.
Active
Aspen Services London Limited
Muhamed Umar Qureshi is a mutual person.
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
£974
Increased by £423 (+77%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£601.57K
Decreased by £80 (-0%)
Total Liabilities
-£37.1K
Increased by £500 (+1%)
Net Assets
£564.48K
Decreased by £580 (-0%)
Debt Ratio (%)
6%
Increased by 0.08% (+1%)
Latest Activity
Confirmation Submitted
4 Days Ago on 3 Sep 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Muhamed Umar Qureshi Resigned
1 Year 1 Month Ago on 26 Jul 2024
Muhamed Umar Afzal Qureshi (PSC) Resigned
1 Year 1 Month Ago on 26 Jul 2024
Spire Capital Limited (PSC) Appointed
1 Year 1 Month Ago on 26 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 31 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 12 Mar 2024
Confirmation Submitted
1 Year 12 Months Ago on 12 Sep 2023
Full Accounts Submitted
2 Years 8 Months Ago on 21 Dec 2022
Get Credit Report
Discover Eternity Partnership Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with no updates
Submitted on 3 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Notification of Spire Capital Limited as a person with significant control on 26 July 2024
Submitted on 30 Jul 2024
Cessation of Muhamed Umar Afzal Qureshi as a person with significant control on 26 July 2024
Submitted on 30 Jul 2024
Confirmation statement made on 30 July 2024 with updates
Submitted on 30 Jul 2024
Termination of appointment of Muhamed Umar Qureshi as a director on 26 July 2024
Submitted on 30 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Mar 2024
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Wandle House 10 Riverside Drive Mitcham Surrey CR4 4BU on 12 March 2024
Submitted on 12 Mar 2024
Confirmation statement made on 30 August 2023 with no updates
Submitted on 12 Sep 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 21 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year