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
Eed Overseas Limited
Eed Overseas Limited is a dissolved company incorporated on 20 October 2014 with the registered office located in London, Greater London. Eed Overseas Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 June 2017
(8 years ago)
Was
2 years 8 months old
at the time of dissolution
Company No
09270769
Private limited company
Age
10 years
Incorporated
20 October 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Eed Overseas Limited
Contact
Address
KPMG
15 Canada Square
London
E14 5GL
Same address for the past
8 years
Companies in E14 5GL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
55
Controllers (PSC)
-
Mr Andrew Graham Guy
Director • British • Lives in UK • Born in May 1948
Stephen Paul Greene
Director • British • Lives in UK • Born in Jan 1948
Mr Aubrey Glaser
Director • American • Lives in United States • Born in Jul 1948
Mrs Melanie Sarah Holroyd
Director • Accountant • Irish • Lives in England • Born in Aug 1976
Mr Brian Stanley Cooper
Director • British • Lives in England • Born in Oct 1943
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
Rankvale Projects Limited
Mr Brian Stanley Cooper and are mutual people.
Active
Ailanthus House Limited
Mr Andrew Graham Guy is a mutual person.
Active
Baronpark Limited
Mr Brian Stanley Cooper and Stephen Paul Greene are mutual people.
Active
Rankvale Limited
Mr Brian Stanley Cooper and Stephen Paul Greene are mutual people.
Active
Greybeck Limited
Mr Brian Stanley Cooper and Stephen Paul Greene are mutual people.
Active
Rankvale Holdings Limited
Mr Brian Stanley Cooper and Stephen Paul Greene are mutual people.
Active
Prime Retail (Europe) Limited
Mr Brian Stanley Cooper and Stephen Paul Greene are mutual people.
Active
Triple Crown Management Limited
Mr Brian Stanley Cooper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£27
Total Liabilities
£0
Net Assets
£27
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Moved to Dissolution
8 Years Ago on 21 Mar 2017
Auditor Resigned
8 Years Ago on 16 Feb 2017
Registered Address Changed
8 Years Ago on 3 Nov 2016
Administrator Appointed
8 Years Ago on 26 Oct 2016
Small Accounts Submitted
9 Years Ago on 25 Jul 2016
Accounting Period Extended
9 Years Ago on 27 Jun 2016
Ivan Schofield Resigned
9 Years Ago on 29 Feb 2016
Confirmation Submitted
9 Years Ago on 26 Oct 2015
Mr Ivan Schofield Appointed
9 Years Ago on 14 Sep 2015
New Charge Registered
10 Years Ago on 31 Jul 2015
Get Alerts
Get Credit Report
Discover Eed Overseas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 21 Jun 2017
Administrator's progress report to 9 March 2017
Submitted on 21 Mar 2017
Notice of move from Administration to Dissolution on 9 March 2017
Submitted on 21 Mar 2017
Auditor's resignation
Submitted on 16 Feb 2017
Statement of affairs with form 2.14B/2.15B
Submitted on 28 Dec 2016
Notice of deemed approval of proposals
Submitted on 22 Nov 2016
Statement of affairs with form 2.14B
Submitted on 7 Nov 2016
Statement of administrator's proposal
Submitted on 4 Nov 2016
Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to 15 Canada Square London E14 5GL on 3 November 2016
Submitted on 3 Nov 2016
Appointment of an administrator
Submitted on 26 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs