ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eastbrook Holdings Ltd

Eastbrook Holdings Ltd is an active company incorporated on 30 May 2018 with the registered office located in Ilford, Greater London. Eastbrook Holdings Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11388456
Private limited company
Age
7 years
Incorporated 30 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 April 2025 (7 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
53a Azalea Close
Ilford
IG1 2BF
England
Address changed on 9 Nov 2023 (1 year 12 months ago)
Previous address was 10B Boudicca Mews Moulsham Street Chelmsford CM2 0LA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • Architect • British • Lives in England • Born in Aug 1968
Mr Avinash Kumar Tiwari
PSC • British • Lives in England • Born in Aug 1968
Mr Andrew Cook
PSC • British • Lives in England • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scientific Age Research And Testing Lab Ltd
Avinash Kumar Tiwari is a mutual person.
Active
Tewari Investment Limited
Avinash Kumar Tiwari is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£7
Increased by £5 (+250%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£958.84K
Increased by £5 (0%)
Total Liabilities
-£1.26M
Increased by £187.45K (+18%)
Net Assets
-£298.66K
Decreased by £187.45K (+169%)
Debt Ratio (%)
131%
Increased by 19.55% (+18%)
Latest Activity
New Charge Registered
2 Months Ago on 1 Sep 2025
Full Accounts Submitted
5 Months Ago on 27 May 2025
Confirmation Submitted
6 Months Ago on 23 Apr 2025
Full Accounts Submitted
1 Year 5 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Andrew Cook (PSC) Resigned
1 Year 11 Months Ago on 24 Nov 2023
Andrew Cook Resigned
1 Year 11 Months Ago on 24 Nov 2023
Registered Address Changed
1 Year 12 Months Ago on 9 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 24 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 28 Feb 2023
Get Credit Report
Discover Eastbrook Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 113884560005, created on 1 September 2025
Submitted on 3 Sep 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 27 May 2025
Confirmation statement made on 9 April 2025 with no updates
Submitted on 23 Apr 2025
Total exemption full accounts made up to 31 May 2023
Submitted on 29 May 2024
Confirmation statement made on 9 April 2024 with no updates
Submitted on 30 Apr 2024
Court order
Submitted on 29 Nov 2023
Termination of appointment of Andrew Cook as a director on 24 November 2023
Submitted on 28 Nov 2023
Cessation of Andrew Cook as a person with significant control on 24 November 2023
Submitted on 28 Nov 2023
Registered office address changed from 10B Boudicca Mews Moulsham Street Chelmsford CM2 0LA England to 53a Azalea Close Ilford IG1 2BF on 9 November 2023
Submitted on 9 Nov 2023
Court order
Submitted on 26 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year