ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eyecandy Interior Design Limited

Eyecandy Interior Design Limited is an active company incorporated on 27 February 2012 with the registered office located in Cardiff, South Glamorgan. Eyecandy Interior Design Limited was registered 13 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07966657
Private limited company
Age
13 years
Incorporated 27 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1413 days
Dated 27 February 2021 (4 years ago)
Next confirmation dated 27 February 2022
Was due on 13 March 2022 (3 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1516 days
For period 1 Mar29 Feb 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2021
Was due on 30 November 2021 (4 years ago)
Contact
Address
4385
07966657 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 11 Mar 2025 (10 months ago)
Previous address was
Telephone
01484462226
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Interior Designer • British • Lives in England • Born in Jan 1974
Director • British • Lives in England • Born in Feb 1977
Mrs Emma Jayne Gordon
PSC • British • Lives in England • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
29 Feb 2020
For period 1 Mar29 Feb 2020
Traded for 12 months
Cash in Bank
£125
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£11.94K
Decreased by £854 (-7%)
Total Liabilities
-£27.22K
Increased by £14.53K (+114%)
Net Assets
-£15.28K
Decreased by £15.38K (-15855%)
Debt Ratio (%)
228%
Increased by 128.74% (+130%)
Latest Activity
Voluntary Gazette Notice
2 Years 1 Month Ago on 5 Dec 2023
Voluntary Strike-Off Suspended
2 Years 1 Month Ago on 1 Dec 2023
Application To Strike Off
2 Years 2 Months Ago on 23 Nov 2023
Mr Andrew Douglas Gordon Details Changed
2 Years 2 Months Ago on 16 Nov 2023
Mrs Emma Jayne Gordon (PSC) Details Changed
2 Years 2 Months Ago on 16 Nov 2023
Mrs Emma Jayne Gordon Details Changed
2 Years 2 Months Ago on 16 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 16 Nov 2023
Compulsory Strike-Off Suspended
3 Years Ago on 10 Mar 2022
Compulsory Gazette Notice
3 Years Ago on 1 Feb 2022
Full Accounts Submitted
4 Years Ago on 28 Feb 2021
Get Credit Report
Discover Eyecandy Interior Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 11 Mar 2025
Submitted on 11 Mar 2025
Submitted on 11 Mar 2025
Submitted on 11 Mar 2025
First Gazette notice for voluntary strike-off
Submitted on 5 Dec 2023
Voluntary strike-off action has been suspended
Submitted on 1 Dec 2023
Application to strike the company off the register
Submitted on 23 Nov 2023
Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS to 6-8 Freeman Street Grimsby DN32 7AA on 16 November 2023
Submitted on 16 Nov 2023
Director's details changed for Mrs Emma Jayne Gordon on 16 November 2023
Submitted on 16 Nov 2023
Change of details for Mrs Emma Jayne Gordon as a person with significant control on 16 November 2023
Submitted on 16 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year