Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
E-Deals Store Services Ltd
E-Deals Store Services Ltd is an active company incorporated on 15 January 2014 with the registered office located in London, Greater London. E-Deals Store Services Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
08847068
Private limited company
Age
11 years
Incorporated
15 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
83 days
Dated
7 June 2024
(1 year 3 months ago)
Next confirmation dated
7 June 2025
Was due on
21 June 2025
(2 months ago)
Last change occurred
1 year 3 months ago
Accounts
Overdue
Accounts overdue by
255 days
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2024
Was due on
31 December 2024
(8 months ago)
Learn more about E-Deals Store Services Ltd
Contact
Address
85 Great Portland Street
London
W1W 7LT
England
Address changed on
7 Jun 2024
(1 year 3 months ago)
Previous address was
27 Old Gloucester Street London WC1N 3AX England
Companies in W1W 7LT
Telephone
Unreported
Email
Unreported
Website
Edeals-sports.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Jamie Thomason
PSC • Director • British • Lives in England • Born in Mar 1978
Mike Steven Young
Director • British • Lives in England • Born in Feb 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ato Marketing Ltd
Jamie Thomason is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£180.42K
Increased by £54.41K (+43%)
Total Liabilities
-£156.46K
Increased by £53.14K (+51%)
Net Assets
£23.95K
Increased by £1.28K (+6%)
Debt Ratio (%)
87%
Increased by 4.72% (+6%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 19 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Mr Jamie Thomason Appointed
1 Year 3 Months Ago on 7 Jun 2024
Jamie Thomason (PSC) Appointed
1 Year 3 Months Ago on 7 Jun 2024
Mike Steven Young Resigned
1 Year 3 Months Ago on 7 Jun 2024
Mike Steven Young (PSC) Resigned
1 Year 3 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 7 Jun 2024
Mr Mike Steven Young Details Changed
1 Year 3 Months Ago on 19 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Get Alerts
Get Credit Report
Discover E-Deals Store Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 19 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 7 June 2024 with updates
Submitted on 7 Jun 2024
Cessation of Mike Steven Young as a person with significant control on 7 June 2024
Submitted on 7 Jun 2024
Termination of appointment of Mike Steven Young as a director on 7 June 2024
Submitted on 7 Jun 2024
Notification of Jamie Thomason as a person with significant control on 7 June 2024
Submitted on 7 Jun 2024
Appointment of Mr Jamie Thomason as a director on 7 June 2024
Submitted on 7 Jun 2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 85 Great Portland Street London W1W 7LT on 7 June 2024
Submitted on 7 Jun 2024
Director's details changed for Mr Mike Steven Young on 19 May 2024
Submitted on 19 May 2024
Confirmation statement made on 5 March 2024 with no updates
Submitted on 19 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs