UKBizDB.co.uk

EAGLE EYE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eagle Eye Solutions Limited. The company was founded 21 years ago and was given the registration number 04745717. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EAGLE EYE SOLUTIONS LIMITED
Company Number:04745717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, EC4A 3TW

Secretary01 January 2022Active
5, New Street Square, London, EC4A 3TW

Director20 April 2023Active
5, New Street Square, London, EC4A 3TW

Director09 September 2016Active
1 The Croft, Elstead, Godalming, GU1 6JL

Director28 April 2003Active
5, New Street Square, London, EC4A 3TW

Director17 July 2014Active
121, Cambridge Road, Teddington, England, TW11 8DF

Secretary01 December 2012Active
1 Mawbray Close, Lower Earley, Reading, RG6 3BZ

Secretary28 April 2003Active
5, New Street Square, London, EC4A 3TW

Secretary23 July 2015Active
Hoe Moor House, Dodwell Lane Bursledon, Southampton, SO31 1AB

Secretary26 May 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary28 April 2003Active
121, Cambridge Road, Teddington, England, TW11 8DF

Director01 December 2012Active
3rd Floor City View Place, 67 Sydenham Road, Guildford, GU1 3RY

Director12 May 2011Active
3rd Floor, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9SH

Director12 May 2011Active
19, Montagu Square, London, United Kingdom, W1H 2LE

Director12 May 2011Active
5, New Street Square, London, EC4A 3TW

Director12 May 2011Active
Casa De Los Pescadores 1 School, Lane Perry Hill Worplesdon, Guildford, GU3 3RB

Director28 April 2003Active
16 Douai Grove, Hampton, TW12 2SR

Director04 May 2005Active
Aubrey House, The Street, Yatton Keynell, Chippenham, England, SN14 7BG

Director30 April 2013Active
Hoe Moor House, Dodwell Lane Bursledon, Southampton, SO31 1AB

Director26 May 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director28 April 2003Active

People with Significant Control

Eagle Eye Solutions Holdings Limited
Notified on:03 April 2023
Status:Active
Address:5, New Street Square, London, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eagle Eye Solutions Group Plc
Notified on:29 April 2016
Status:Active
Country of residence:England
Address:5 New Street Square, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-15Persons with significant control

Notification of a person with significant control.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.