Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EOL IT SERVICES LTD
Company Information for

EOL IT SERVICES LTD

1-3 Baltic Wharf, Station Road, Maldon, ESSEX, CM9 4LQ,
Company Registration Number
03596433
Private Limited Company
Active

Company Overview

About Eol It Services Ltd
EOL IT SERVICES LTD was founded on 1998-07-10 and has its registered office in Maldon. The organisation's status is listed as "Active". Eol It Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EOL IT SERVICES LTD
 
Legal Registered Office
1-3 Baltic Wharf
Station Road
Maldon
ESSEX
CM9 4LQ
Other companies in CM9
 
Previous Names
END-O-LINE SERVICES LTD02/11/2007
Filing Information
Company Number 03596433
Company ID Number 03596433
Date formed 1998-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-03-31
Latest return 2023-04-25
Return next due 2024-05-09
Type of accounts SMALL
VAT Number /Sales tax ID GB700425389  
Last Datalog update: 2024-04-07 13:14:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EOL IT SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EOL IT SERVICES LTD

Current Directors
Officer Role Date Appointed
BARBARA ANN WALKER
Company Secretary 2003-04-01
JANICE MARGARET GEOGHEGAN
Director 2002-03-08
DANIEL JAMES SMITH
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY DAVIES
Director 2011-08-01 2012-12-31
AMIN SADRUDIN DEDHAR
Director 2011-08-01 2012-06-22
RICHARD PHILIP PARKER
Director 2007-04-01 2011-09-20
JOHN ARTHUR GOOD
Director 1998-07-10 2005-10-01
RUSSELL ANTHONY SMITH
Company Secretary 1999-10-28 2003-07-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-07-10 1998-07-14
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-07-10 1998-07-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27APPOINTMENT TERMINATED, DIRECTOR MATTHEW FREIER
2023-05-19CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-05-15Amended small company accounts made up to 2021-12-31
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 035964330006
2022-08-30Current accounting period extended from 31/12/22 TO 31/03/23
2022-08-30AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-05-13PSC07CESSATION OF JANICE MARGARET GEOGHEGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-13PSC02Notification of Renaissance Bidco Limited as a person with significant control on 2022-04-28
2022-05-13TM02Termination of appointment of Barbara Ann Walker on 2022-04-28
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARGARET GEOGHEGAN
2022-05-13AP01DIRECTOR APPOINTED MR MATT FREIER
2022-05-12CC04Statement of company's objects
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-12RES12Resolution of varying share rights or name
2022-05-11SH08Change of share class name or designation
2022-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035964330005
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035964330004
2022-04-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2019-09-23RES12Resolution of varying share rights or name
2019-09-20SH08Change of share class name or designation
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-02-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31SH08Change of share class name or designation
2018-08-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-08-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AP01DIRECTOR APPOINTED MR DANIEL JAMES SMITH
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 800
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 800
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 800
2016-05-26AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-19SH08Change of share class name or designation
2016-04-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2016-04-19RES12VARYING SHARE RIGHTS AND NAMES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 800
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-27CH01Director's details changed for Mrs Janice Margaret Smith on 2012-06-15
2015-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 800
2014-04-30AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-29AA01Previous accounting period extended from 31/07/13 TO 31/12/13
2014-02-10AAMDAmended accounts made up to 2012-07-31
2013-07-17AR0110/07/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WENDY DAVIES
2012-08-10AR0110/07/12 ANNUAL RETURN FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR AMIN DEDHAR
2012-05-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER
2011-10-03SH0603/10/11 STATEMENT OF CAPITAL GBP 850
2011-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-09AP01DIRECTOR APPOINTED MS WENDY DAVIES
2011-08-05AP01DIRECTOR APPOINTED MR AMIN DEDHAR
2011-08-05AR0110/07/11 FULL LIST
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN OLIVER / 02/07/2011
2011-05-31AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-19AR0110/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE MARGARET SMITH / 10/07/2010
2009-12-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-14AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / JANICE SMITH / 01/08/2007
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-02CERTNMCOMPANY NAME CHANGED END-O-LINE SERVICES LTD CERTIFICATE ISSUED ON 02/11/07
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-30288aNEW DIRECTOR APPOINTED
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05288bDIRECTOR RESIGNED
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG
2005-08-01363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-19288cSECRETARY'S PARTICULARS CHANGED
2004-08-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-30363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-07-30288bSECRETARY RESIGNED
2003-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-25288aNEW SECRETARY APPOINTED
2002-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-22363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-27288aNEW DIRECTOR APPOINTED
2001-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-26363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-17287REGISTERED OFFICE CHANGED ON 17/11/00 FROM: THE WITHIES POST OFFICE ROAD, WOODHAM MORTIMER, MALDON ESSEX CM9 6SY
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-09-11363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
1999-12-23288aNEW SECRETARY APPOINTED
1999-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/99
1999-12-23363bRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1002253 Active Licenced property: STATION ROAD 1-3 BALTIC WHARF MALDON GB CM9 4LQ. Correspondance address: 11 STATION ROAD 1-3 BALTIC WHARF MALDON GB CM9 4LQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EOL IT SERVICES LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MR JUSTICE SWEENEY 2015-12-18 to 2015-12-18 IHQ/15/0716 EOL IT Services Ltd v Kanikuru & anr
2015-12-18APPLICATION NOTICE
QUEEN’S BENCH DIVISION MRS JUSTICE CHEEMA-GRUBB 2016-04-12 to 2016-04-12 TLJ/15/1349 EOL IT Services Ltd v WasteCare Group Ltd
2016-04-12APPLICATION NOTICE
QUEEN’S BENCH DIVISION MRS JUSTICE CHEEMA-GRUBB 2016-04-14 to 2016-04-14 TLJ/15/1537 EOL IT Services Ltd v Wastecare Group Ltd
2016-04-14APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OF DEBT 2007-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY CHARGE OF DEBT 2007-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EOL IT SERVICES LTD

Intangible Assets
Patents
We have not found any records of EOL IT SERVICES LTD registering or being granted any patents
Domain Names

EOL IT SERVICES LTD owns 1 domain names.

eols.co.uk  

Trademarks
We have not found any records of EOL IT SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with EOL IT SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2016-12-14 GBP £1,500 Infrastructure
Surrey Heath Borough Council 2013-10-31 GBP £630 REDUNDANT IT EQUIPMENT CF3713
Essex County Council 2013-03-07 GBP £95
Essex County Council 2013-03-07 GBP £95
London Borough of Havering 2011-09-06 GBP £860
Gedling Borough Council 2010-09-22 GBP £590

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EOL IT SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EOL IT SERVICES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-05-0085285299
2018-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2017-04-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2017-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2017-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2017-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2017-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-10-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2016-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-01-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-08-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EOL IT SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EOL IT SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3