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
Efficient Development Ltd
Efficient Development Ltd is an active company incorporated on 31 October 2014 with the registered office located in Cardiff, South Glamorgan. Efficient Development Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09289627
Private limited company
Age
10 years
Incorporated
31 October 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
671 days
Dated
26 October 2022
(2 years 10 months ago)
Next confirmation dated
26 October 2023
Was due on
9 November 2023
(1 year 10 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
406 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 October 2023
Was due on
31 July 2024
(1 year 1 month ago)
Learn more about Efficient Development Ltd
Contact
Address
4385
09289627 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
28 Feb 2024
(1 year 6 months ago)
Previous address was
Companies in CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
0
Shareholders
1
Controllers (PSC)
-
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£43.56K
Decreased by £32.4K (-43%)
Total Liabilities
-£40.2K
Decreased by £4.82K (-11%)
Net Assets
£3.36K
Decreased by £27.58K (-89%)
Debt Ratio (%)
92%
Increased by 33.03% (+56%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
1 Year 6 Months Ago on 20 Feb 2024
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 20 Feb 2024
Kaigorodov Vadim Resigned
1 Year 8 Months Ago on 28 Dec 2023
Mr Kaigorodov Vadim Details Changed
1 Year 8 Months Ago on 28 Dec 2023
Anthony Owusu Achaempong (PSC) Resigned
1 Year 8 Months Ago on 18 Dec 2023
Anthony Owusu-Acheampong Resigned
1 Year 8 Months Ago on 17 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 17 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 17 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 17 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 17 Dec 2023
Get Alerts
Get Credit Report
Discover Efficient Development 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
Submitted on 28 Feb 2024
Compulsory strike-off action has been suspended
Submitted on 20 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 20 Feb 2024
Director's details changed for Mr Kaigorodov Vadim on 28 December 2023
Submitted on 28 Dec 2023
Termination of appointment of Kaigorodov Vadim as a director on 28 December 2023
Submitted on 28 Dec 2023
Cessation of Anthony Owusu Achaempong as a person with significant control on 18 December 2023
Submitted on 18 Dec 2023
Registered office address changed from 16 Troy Road London SE19 3SU to 61 Bridge Street Kington HR5 3DJ on 17 December 2023
Submitted on 17 Dec 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 17 December 2023
Submitted on 17 Dec 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 17 December 2023
Submitted on 17 Dec 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 17 December 2023
Submitted on 17 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs