ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ef Midco Limited

Ef Midco Limited is an active company incorporated on 31 July 2014 with the registered office located in Whyteleafe, Surrey. Ef Midco Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09156318
Private limited company
Age
11 years
Incorporated 31 July 2014
Size
Unreported
Confirmation
Submitted
Dated 28 August 2025 (2 months ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 2 Jul30 Jun 2024 (12 months)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Bourne House
475 Godstone Road
Whyteleafe
CR3 0BL
England
Address changed on 12 Sep 2023 (2 years 1 month ago)
Previous address was 22-23 Old Burlington Street London W1S 2JJ
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in Scotland • Born in Oct 1975
Director • British • Lives in England • Born in Nov 1964
Director • British • Lives in Scotland • Born in Sep 1974
Director • American,irish • Lives in UK • Born in Feb 1971
Director • Finance Director • British • Lives in Scotland • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ef Holdco Limited
Paul Andrew Parkins, Ray McNiece, and 5 more are mutual people.
Active
Ef Bidco Limited
Paul Andrew Parkins, Ray McNiece, and 4 more are mutual people.
Active
Enterprise Foods Ltd
Paul Andrew Parkins, Ray McNiece, and 4 more are mutual people.
Active
Moloney Technologies Limited
Paul Andrew Parkins, Ray McNiece, and 3 more are mutual people.
Active
Truly Local Products Limited
Ray McNiece and Garry John Clarke are mutual people.
Active
Hattington Property Management Limited
Mr Frederick Matthew Goltz and Jamie Ousman Loizeaux are mutual people.
Active
Hattington Property Management Citywest Limited
Mr Frederick Matthew Goltz and Jamie Ousman Loizeaux are mutual people.
Active
Ef Investco Limited
Mr David Henry Barnaby Burgess and Jamie Ousman Loizeaux are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Jun 2024
For period 29 Jun29 Jun 2024
Traded for 12 months
Cash in Bank
£21K
Decreased by £276K (-93%)
Turnover
£70.66M
Decreased by £12.13M (-15%)
Employees
83
Decreased by 5 (-6%)
Total Assets
£12.27M
Decreased by £7.61M (-38%)
Total Liabilities
-£43.56M
Decreased by £2.38M (-5%)
Net Assets
-£31.3M
Decreased by £5.23M (+20%)
Debt Ratio (%)
355%
Increased by 124.03% (+54%)
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Sep 2025
Mr Ray Mcniece Appointed
2 Months Ago on 19 Aug 2025
Garry John Clarke Resigned
2 Months Ago on 8 Aug 2025
Group Accounts Submitted
4 Months Ago on 2 Jul 2025
Mr Paul Andrew Parkins Appointed
11 Months Ago on 15 Nov 2024
Robert Anthony Moloney Resigned
11 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Sep 2024
Group Accounts Submitted
1 Year 3 Months Ago on 8 Jul 2024
Jamie Ousman Loizeaux Resigned
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 12 Sep 2023
Get Credit Report
Discover Ef Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 August 2025 with no updates
Submitted on 2 Sep 2025
Termination of appointment of Garry John Clarke as a director on 8 August 2025
Submitted on 20 Aug 2025
Appointment of Mr Ray Mcniece as a director on 19 August 2025
Submitted on 20 Aug 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 2 Jul 2025
Termination of appointment of Jamie Ousman Loizeaux as a director on 1 May 2024
Submitted on 19 Jun 2025
Termination of appointment of Robert Anthony Moloney as a director on 15 November 2024
Submitted on 19 Nov 2024
Appointment of Mr Paul Andrew Parkins as a director on 15 November 2024
Submitted on 19 Nov 2024
Confirmation statement made on 28 August 2024 with no updates
Submitted on 11 Sep 2024
Group of companies' accounts made up to 1 July 2023
Submitted on 8 Jul 2024
Registered office address changed from 22-23 Old Burlington Street London W1S 2JJ to Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 12 September 2023
Submitted on 12 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year