Company NameThe Electronic Businesses Organisation Limited
DirectorsDeborah Jane Pentland Scott and Peter William Scott
Company StatusActive
Company Number04828804
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Deborah Jane Pentland Scott
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address31 Henconner Avenue
Leeds
LS7 3NW
Director NameMr Peter William Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 1 Franklin Road
Harrogate
North Yorkshire
HG1 5ED
Director NameGrahame Malin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Walesby Court
Leeds
West Yorkshire
LS16 6RX
Secretary NameGrahame Malin
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Walesby Court
Leeds
West Yorkshire
LS16 6RX
Director NameMarion Veevers
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 2004)
RoleRetired
Correspondence AddressApartado De Correos 551
La Cala
Mijas Costa
29647 Malaga
Foreign
Secretary NameDeborah Cooper
NationalityBritish
StatusResigned
Appointed30 January 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2005)
RoleCompany Director
Correspondence Address3 Pennyfield Close
Leeds
LS6 4NZ
Secretary NameEdwin Pentland Hick
NationalityBritish
StatusResigned
Appointed10 July 2005(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 06 March 2016)
RoleRetired
Correspondence Address10 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMrs Joanna Sue Pentland Twyman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 March 2016)
RoleIndependent Midwife
Country of ResidenceEngland
Correspondence Address29 Hawthorn Crescent
Yeadon
Leeds
LS19 7XL
Director NameMr Edwin Pentland Hick
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoom 41
10 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMs Deborah Jane Pentland Cooper
StatusResigned
Appointed06 March 2016(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 2020)
RoleCompany Director
Correspondence Address1 Franklin Road
Harrogate
HG1 5ED
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websitewww.electronic-businesses.org

Location

Registered Address1 Franklin Road
Harrogate
HG1 5ED
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

2 at £1Deborah Cooper
66.67%
Ordinary
1 at £1Edwin Pentland Hick
33.33%
Ordinary

Financials

Year2014
Net Worth£17,353

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

13 October 2023Change of details for Ms Deborah Jane Pentland Scott as a person with significant control on 13 October 2023 (2 pages)
4 October 2023Micro company accounts made up to 31 July 2023 (3 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
10 July 2023Register inspection address has been changed from 31 Henconner Avenue Leeds LS7 3NW England to 1 Franklin Road Harrogate HG1 5ED (1 page)
9 October 2022Micro company accounts made up to 31 July 2022 (3 pages)
24 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 July 2021 (3 pages)
21 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
28 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
16 November 2020Termination of appointment of Deborah Jane Pentland Cooper as a secretary on 15 November 2020 (1 page)
16 November 2020Change of details for Ms Deborah Jane Pentland Cooper as a person with significant control on 17 July 2017 (2 pages)
16 November 2020Registered office address changed from 31 Henconner Avenue Leeds LS7 3NW to 1 Franklin Road Harrogate HG1 5ED on 16 November 2020 (1 page)
12 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
7 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
16 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
20 June 2018Director's details changed for Ms Deborah Jane Pentland Cooper on 17 July 2017 (2 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
16 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 August 2016Termination of appointment of Joanna Sue Pentland Twyman as a director on 6 March 2016 (1 page)
17 August 2016Termination of appointment of Joanna Sue Pentland Twyman as a director on 6 March 2016 (1 page)
17 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
17 August 2016Termination of appointment of Joanna Sue Pentland Twyman as a director on 6 March 2016 (1 page)
17 August 2016Termination of appointment of Joanna Sue Pentland Twyman as a director on 6 March 2016 (1 page)
17 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 March 2016Termination of appointment of Edwin Pentland Hick as a director on 6 March 2016 (1 page)
17 March 2016Appointment of Ms Deborah Jane Pentland Cooper as a secretary on 6 March 2016 (2 pages)
17 March 2016Appointment of Ms Deborah Jane Pentland Cooper as a secretary on 6 March 2016 (2 pages)
17 March 2016Termination of appointment of Edwin Pentland Hick as a secretary on 6 March 2016 (1 page)
17 March 2016Termination of appointment of Edwin Pentland Hick as a director on 6 March 2016 (1 page)
17 March 2016Termination of appointment of Edwin Pentland Hick as a secretary on 6 March 2016 (1 page)
7 August 2015Secretary's details changed for Edwin Pentland Hick on 24 December 2014 (1 page)
7 August 2015Director's details changed for Mr Edwin Pentland Hick on 24 December 2014 (2 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3
(8 pages)
7 August 2015Director's details changed for Mr Edwin Pentland Hick on 24 December 2014 (2 pages)
7 August 2015Register inspection address has been changed from 7 Hawthorn Grove Leeds W Yorks LS13 1NH England to 31 Henconner Avenue Leeds LS7 3NW (1 page)
7 August 2015Director's details changed for Deborah Cooper on 31 July 2014 (2 pages)
7 August 2015Director's details changed for Deborah Cooper on 31 July 2014 (2 pages)
7 August 2015Register inspection address has been changed from 7 Hawthorn Grove Leeds W Yorks LS13 1NH England to 31 Henconner Avenue Leeds LS7 3NW (1 page)
7 August 2015Secretary's details changed for Edwin Pentland Hick on 24 December 2014 (1 page)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3
(8 pages)
5 August 2015Registered office address changed from 7 Hawthorn Grove Leeds LS13 1NH to 31 Henconner Avenue Leeds LS7 3NW on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 7 Hawthorn Grove Leeds LS13 1NH to 31 Henconner Avenue Leeds LS7 3NW on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 7 Hawthorn Grove Leeds LS13 1NH to 31 Henconner Avenue Leeds LS7 3NW on 5 August 2015 (1 page)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 November 2014Appointment of Mr Peter William Scott as a director on 30 November 2014 (2 pages)
30 November 2014Appointment of Mr Peter William Scott as a director on 30 November 2014 (2 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(7 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(7 pages)
13 May 2014Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 13 May 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
4 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
4 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
26 March 2013Amended accounts made up to 31 July 2011 (1 page)
26 March 2013Amended accounts made up to 31 July 2011 (1 page)
15 March 2013Appointment of Mr Edwin Pentland Hick as a director (2 pages)
15 March 2013Appointment of Mr Edwin Pentland Hick as a director (2 pages)
7 March 2013Appointment of Mrs Joanna Sue Pentland Twyman as a director (2 pages)
7 March 2013Appointment of Mrs Joanna Sue Pentland Twyman as a director (2 pages)
10 July 2012Director's details changed for Deborah Cooper on 10 July 2012 (2 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Deborah Cooper on 10 July 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 August 2011Register inspection address has been changed from 7 7 Hawthorn Grove Leeds W.Yorks LS13 1NH (1 page)
26 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
26 August 2011Register inspection address has been changed from 7 7 Hawthorn Grove Leeds W.Yorks LS13 1NH (1 page)
26 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
10 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register inspection address has been changed (1 page)
19 July 2010Director's details changed for Deborah Cooper on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Deborah Cooper on 10 July 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
8 September 2008Return made up to 10/07/08; no change of members (6 pages)
8 September 2008Return made up to 10/07/08; no change of members (6 pages)
24 June 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
24 June 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 90-100 almeda house 90-100 sydney street london london SW3 6NJ (1 page)
4 October 2007Registered office changed on 04/10/07 from: 90-100 almeda house 90-100 sydney street london london SW3 6NJ (1 page)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
31 August 2006Return made up to 10/07/06; full list of members (2 pages)
31 August 2006Return made up to 10/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
15 March 2006Registered office changed on 15/03/06 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
15 March 2006Registered office changed on 15/03/06 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Secretary's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
1 August 2005Return made up to 10/07/05; full list of members (2 pages)
1 August 2005Return made up to 10/07/05; full list of members (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005Secretary resigned (1 page)
29 June 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
29 June 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
22 June 2005Registered office changed on 22/06/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
22 June 2005Registered office changed on 22/06/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
19 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned;director resigned (1 page)
4 February 2004Secretary resigned;director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
10 July 2003New director appointed (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (1 page)
10 July 2003Incorporation (11 pages)
10 July 2003New director appointed (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003New director appointed (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Incorporation (11 pages)
10 July 2003Secretary resigned (1 page)