ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eb Subs Limited

Eb Subs Limited is an active company incorporated on 2 November 2017 with the registered office located in Uxbridge, Greater London. Eb Subs Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11044868
Private limited company
Age
8 years
Incorporated 2 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 1 November 2025 (2 months ago)
Next confirmation dated 1 November 2026
Due by 15 November 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O Apex Accountancy, Office Suite,134 First Floor 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
United Kingdom
Address changed on 12 Dec 2025 (1 month ago)
Previous address was 144-146 King's Cross Road London WC1X 9DU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1953
Director • British • Lives in England • Born in Sep 1983
Primrose Ealing Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Primrose Oxford Limited
Mark William Seymour and Christopher William Seymour are mutual people.
Active
MK Lease Holdings Ltd
Mark William Seymour and Christopher William Seymour are mutual people.
Active
Primrose MK Holdings Limited
Mark William Seymour and Christopher William Seymour are mutual people.
Active
Primrose Ealing Ltd
Mark William Seymour and Christopher William Seymour are mutual people.
Active
Primrose Catering Limited
Mark William Seymour is a mutual person.
Active
H.S Foods Ltd
Mark William Seymour is a mutual person.
Active
Primrose Canary Wharf Ltd
Mark William Seymour is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£66.68K
Decreased by £33.87K (-34%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 11 (%)
Total Assets
£389.98K
Decreased by £16.3K (-4%)
Total Liabilities
-£353.02K
Decreased by £54.65K (-13%)
Net Assets
£36.96K
Increased by £38.34K (-2773%)
Debt Ratio (%)
91%
Decreased by 9.82% (-10%)
Latest Activity
Registered Address Changed
1 Month Ago on 12 Dec 2025
Mr Christopher William Seymour Appointed
1 Month Ago on 11 Dec 2025
Mr Mark William Seymour Appointed
1 Month Ago on 11 Dec 2025
Primrose Ealing Ltd (PSC) Appointed
1 Month Ago on 11 Dec 2025
Hamed Alnaqeeb (PSC) Resigned
1 Month Ago on 11 Dec 2025
Hamed Alnaqeeb Resigned
1 Month Ago on 11 Dec 2025
Farris Hamed Alnaqeeb Resigned
1 Month Ago on 11 Dec 2025
Charge Satisfied
1 Month Ago on 26 Nov 2025
Confirmation Submitted
2 Months Ago on 1 Nov 2025
Mr Farris Hamed Alnaqeeb Details Changed
2 Months Ago on 17 Oct 2025
Get Credit Report
Discover Eb Subs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Christopher William Seymour as a director on 11 December 2025
Submitted on 12 Dec 2025
Termination of appointment of Farris Hamed Alnaqeeb as a director on 11 December 2025
Submitted on 12 Dec 2025
Termination of appointment of Hamed Alnaqeeb as a director on 11 December 2025
Submitted on 12 Dec 2025
Cessation of Hamed Alnaqeeb as a person with significant control on 11 December 2025
Submitted on 12 Dec 2025
Notification of Primrose Ealing Ltd as a person with significant control on 11 December 2025
Submitted on 12 Dec 2025
Registered office address changed from 144-146 King's Cross Road London WC1X 9DU England to C/O Apex Accountancy, Office Suite,134 First Floor 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 12 December 2025
Submitted on 12 Dec 2025
Appointment of Mr Mark William Seymour as a director on 11 December 2025
Submitted on 12 Dec 2025
Satisfaction of charge 110448680001 in full
Submitted on 26 Nov 2025
Confirmation statement made on 1 November 2025 with no updates
Submitted on 1 Nov 2025
Director's details changed for Mr Hamed Alnaqeeb on 17 October 2025
Submitted on 17 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year