ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Efl Holdings Limited

Efl Holdings Limited is an active company incorporated on 16 December 2015 with the registered office located in Coventry, West Midlands. Efl Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09919464
Private limited company
Age
9 years
Incorporated 16 December 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 April 2025 (6 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Hibberd House Curriers Close
Charter Avenue Industrial Estate
Coventry
CV4 8AW
United Kingdom
Address changed on 12 Jan 2024 (1 year 9 months ago)
Previous address was 52 Cannon Close Coventry West Midlands CV4 7AS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1984
Director • British • Lives in England • Born in Jul 1982
Sky Blue Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
L.F.E. Engineering Limited
Mr Robert James Scott and Mr Martin Francis Carolan are mutual people.
Active
Sky Blue Holdings Limited
Mr Robert James Scott and Mr Martin Francis Carolan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£277.88K
Decreased by £1.59M (-85%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£2.55M
Decreased by £136.76K (-5%)
Total Liabilities
-£318.62K
Decreased by £189.87K (-37%)
Net Assets
£2.23M
Increased by £53.11K (+2%)
Debt Ratio (%)
13%
Decreased by 6.43% (-34%)
Latest Activity
Confirmation Submitted
5 Months Ago on 27 May 2025
Charge Satisfied
9 Months Ago on 10 Jan 2025
Charge Satisfied
9 Months Ago on 10 Jan 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 21 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 12 Jan 2024
Joseph Andrew Smith (PSC) Resigned
1 Year 10 Months Ago on 21 Dec 2023
Joseph Andrew Smith Resigned
1 Year 10 Months Ago on 21 Dec 2023
Elizabeth Smith (PSC) Resigned
1 Year 10 Months Ago on 21 Dec 2023
Mr Martin Francis Carolan Appointed
1 Year 10 Months Ago on 20 Dec 2023
Get Credit Report
Discover Efl Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 April 2025 with no updates
Submitted on 27 May 2025
Satisfaction of charge 099194640002 in full
Submitted on 10 Jan 2025
Satisfaction of charge 099194640004 in full
Submitted on 10 Jan 2025
Unaudited abridged accounts made up to 30 April 2024
Submitted on 21 Sep 2024
Confirmation statement made on 18 April 2024 with updates
Submitted on 18 Apr 2024
Registered office address changed from 52 Cannon Close Coventry West Midlands CV4 7AS United Kingdom to Hibberd House Curriers Close Charter Avenue Industrial Estate Coventry CV4 8AW on 12 January 2024
Submitted on 12 Jan 2024
Termination of appointment of Elizabeth Smith as a secretary on 21 December 2023
Submitted on 8 Jan 2024
Appointment of Mr Robert James Scott as a director on 20 December 2023
Submitted on 8 Jan 2024
Notification of Sky Blue Holdings Limited as a person with significant control on 21 December 2023
Submitted on 8 Jan 2024
Cessation of Elizabeth Smith as a person with significant control on 21 December 2023
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year