UKBizDB.co.uk

EO CONSULTING LTD

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

This company is commonly known as Eo Consulting Ltd. The company was founded 9 years ago and was given the registration number 09377918. The firm's registered office is in BRAINTREE. You can find them at Majesty House Avenue West, Skyline 120, Braintree, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EO CONSULTING LTD
Company Number:09377918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Majesty House Avenue West, Skyline 120, Braintree, England, CM77 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Majesty House, Avenue West, Skyline 120, Braintree, England, CM77 7AA

Director12 December 2018Active
Majesty House, Avenue West, Skyline 120, Braintree, England, CM77 7AA

Director08 January 2015Active
Majesty House, Avenue West, Skyline 120, Braintree, England, CM77 7AA

Director12 December 2018Active
Majesty House, Avenue West, Skyline 120, Braintree, England, CM77 7AA

Director12 December 2018Active
Majesty House, Avenue West, Skyline 120, Braintree, England, CM77 7AA

Director12 December 2018Active
Majesty House, Avenue West, Skyline 120, Braintree, England, CM77 7AA

Director12 December 2018Active
31, Bishops Road, Hove, United Kingdom, BN3 6PN

Director07 January 2015Active

People with Significant Control

Barker Associates (Essex) Limited
Notified on:12 December 2018
Status:Active
Country of residence:England
Address:Majesty House, Avenue West, Braintree, England, CM77 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Paul Coyles
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:31, Bishops Road, Hove, United Kingdom, BN3 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Conrad Slater
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:31, Bishops Road, Hove, United Kingdom, BN3 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Change account reference date company previous extended.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Capital

Capital alter shares subdivision.

Download
2018-12-28Capital

Capital name of class of shares.

Download
2018-12-27Resolution

Resolution.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.