ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eatmas Limited

Eatmas Limited is an active company incorporated on 23 March 2021 with the registered office located in London, Greater London. Eatmas Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13286478
Private limited company
Age
4 years
Incorporated 23 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 April 2025 (6 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
United Kingdom
Address changed on 9 Mar 2025 (8 months ago)
Previous address was 26 Motcomb Street London SW1X 8JU England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Spanish • Lives in UK • Born in Apr 1996
Director • Spanish • Lives in England • Born in Apr 1996
Director • British • Lives in UK • Born in Jan 1952
Director • Company Officer • Italian • Lives in England • Born in May 1969
Director • British • Lives in UK • Born in Mar 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Hospitality Group Ltd
Livio Bettoschi and Arian Zandi are mutual people.
Active
Eatpiu Ltd
Livio Bettoschi and Arian Zandi are mutual people.
Active
Applyplace Property Management Limited
Livio Bettoschi is a mutual person.
Active
Zandi Enterprises Ltd
Arian Zandi is a mutual person.
Active
Intconsult Ltd
Arian Zandi is a mutual person.
Active
Eatplus Limited
Arian Zandi is a mutual person.
Active
Mas Latam Ltd
Arian Zandi is a mutual person.
Active
Myins Ltd
Arian Zandi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£122.17K
Increased by £86.42K (+242%)
Turnover
Unreported
Same as previous period
Employees
22
Decreased by 14 (-39%)
Total Assets
£1.58M
Increased by £157.32K (+11%)
Total Liabilities
-£1.57M
Increased by £388.91K (+33%)
Net Assets
£10.84K
Decreased by £231.58K (-96%)
Debt Ratio (%)
99%
Increased by 16.3% (+20%)
Latest Activity
Mr Ross Matthew Anderson Appointed
4 Months Ago on 3 Jul 2025
Mr Ross Matthew Anderson Details Changed
5 Months Ago on 2 Jun 2025
Confirmation Submitted
5 Months Ago on 2 Jun 2025
Registered Address Changed
8 Months Ago on 9 Mar 2025
Kenneth Anderson Resigned
10 Months Ago on 2 Jan 2025
Ross Matthew Anderson Resigned
10 Months Ago on 2 Jan 2025
Mr Kenneth Anderson Appointed
10 Months Ago on 1 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 20 Aug 2024
Monaco Investments Limited (PSC) Appointed
1 Year 4 Months Ago on 6 Jul 2024
Trophy Assets (St John's Wood) (PSC) Resigned
1 Year 4 Months Ago on 6 Jul 2024
Name changed from Zafferano Belgravia Limited
1 Year 2 Months Ago on 10 Sep 2024
Name changed from Motcombs (Dover Street) Limited
1 Year 3 Months Ago on 18 Jul 2024
Get Credit Report
Discover Eatmas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Ross Matthew Anderson as a director on 3 July 2025
Submitted on 3 Sep 2025
Termination of appointment of Kenneth Anderson as a director on 2 January 2025
Submitted on 25 Jul 2025
Termination of appointment of Ross Matthew Anderson as a director on 2 January 2025
Submitted on 28 Jun 2025
Appointment of Mr Kenneth Anderson as a director on 1 January 2025
Submitted on 25 Jun 2025
Director's details changed for Mr Ross Matthew Anderson on 2 June 2025
Submitted on 3 Jun 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 2 Jun 2025
Notification of Monaco Investments Limited as a person with significant control on 6 July 2024
Submitted on 2 May 2025
Cessation of Trophy Assets (St John's Wood) as a person with significant control on 6 July 2024
Submitted on 2 May 2025
Registered office address changed from 26 Motcomb Street London SW1X 8JU England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 9 March 2025
Submitted on 9 Mar 2025
Certificate of change of name
Submitted on 3 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year