UKBizDB.co.uk

EYEMATS LIMITED

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

This company is commonly known as Eyemats Limited. The company was founded 20 years ago and was given the registration number 05077594. The firm's registered office is in ESHER. You can find them at Albany House, Claremont Lane, Esher, Surrey. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:EYEMATS LIMITED
Company Number:05077594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ

Director18 March 2004Active
21 Eccleston Square, London, SW1V 1NS

Secretary18 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 March 2004Active
21 Eccleston Square, London, SW1V 1NS

Director18 March 2004Active
Albany House, Claremont Lane, Esher, KT10 9FQ

Director26 August 2021Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 March 2004Active

People with Significant Control

Mr Kevin Thorndycroft
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Albany House, Claremont Lane, Esher, KT10 9FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian Vincent Rowbotham
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Thorndycroft
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Albany House, Claremont Lane, Esher, KT10 9FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-17Officers

Change person director company with change date.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Address

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

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-10-10Address

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

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.