Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E Y C LIMITED
Company Information for

E Y C LIMITED

Quatro House, Frimley, Camberley, SURREY, GU16 7ER,
Company Registration Number
04935478
Private Limited Company
Active

Company Overview

About E Y C Ltd
E Y C LIMITED was founded on 2003-10-17 and has its registered office in Camberley. The organisation's status is listed as "Active". E Y C Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E Y C LIMITED
 
Legal Registered Office
Quatro House
Frimley
Camberley
SURREY
GU16 7ER
Other companies in TW9
 
Filing Information
Company Number 04935478
Company ID Number 04935478
Date formed 2003-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2025-01-02
Return next due 2026-01-16
Type of accounts FULL
VAT Number /Sales tax ID GB427177682  
Last Datalog update: 2025-01-09 11:21:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E Y C LIMITED
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.
Companies with same name E Y C LIMITED
The following companies were found which have the same name as E Y C LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E Y C B Chung Inc Maryland Unknown
E Y C CONSTRUCTION SERVICES LLC 3115 NAPOLEON ST LAREDO TX 78043 Active Company formed on the 2023-03-20
E Y C LOWE PTY LTD NSW 2035 Active Company formed on the 1975-11-14
E Y C TRADING GENERAL CONTRACTOR Singapore Dissolved Company formed on the 2008-09-10
E Y CAMICIE INC Georgia Unknown
E Y CAMICIE INC Georgia Unknown
E Y CAPITAL ADVISORS LLC Delaware Unknown
E Y CAPITAL ADVISORS LLC North Carolina Unknown
E Y Carpentry Inc Maryland Unknown
E Y CATTLE COMPANY LLP South Dakota Unknown
E Y Choi Inc Maryland Unknown
E Y CHONG BUILDING CONSTRUCTION ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
E Y COLEMAN MANAGEMENT LLC North Carolina Unknown
E Y Construction LLC Indiana Unknown
E Y CONTRACTORS INC Georgia Unknown
E Y CONVENIENCE LLC RHode Island Unknown
E Y CORP Arkansas Unknown
E Y CORPORATIONM 4949 MARBRISA DRIVE #908 TAMPA FL 33624 Inactive Company formed on the 1985-04-23
E Y CORPORATION Georgia Unknown
E Y CORPORATION M INVD 5 1 81 Georgia Unknown

Company Officers of E Y C LIMITED

Current Directors
Officer Role Date Appointed
ANDREW YOUNG
Company Secretary 2016-11-19
PALLAB KUMAR CHATTERJEE
Director 2010-10-06
MATHILDE MILLIÈS-LACROIX
Director 2017-11-17
TODD SANDERS
Director 2017-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLETTE PATRICIA FISCH
Company Secretary 2015-11-13 2016-11-18
SIMMI KHANDPUR
Company Secretary 2010-10-27 2014-09-23
HARKAMALJIT HAS DOSANJH
Director 2003-10-17 2014-02-13
THOMAS BUEHLMANN
Director 2012-08-01 2013-05-13
BRADLEY MACMILLIN
Director 2010-10-06 2012-07-12
ABOGADO NOMINEES LIMITED
Company Secretary 2010-10-06 2010-10-27
JASVIR KAUR DOSANJH
Company Secretary 2003-10-17 2010-10-06
NICHOLAS STEPHEN DUNN
Company Secretary 2008-02-18 2010-10-06
JASVIR KAUR DOSANJH
Director 2003-10-17 2010-04-15
PAUL SHEEDY
Company Secretary 2006-07-06 2008-02-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-10-17 2003-10-17
COMPANY DIRECTORS LIMITED
Nominated Director 2003-10-17 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PALLAB KUMAR CHATTERJEE EYC GROUP LTD Director 2010-10-06 CURRENT 2005-07-06 Liquidation
MATHILDE MILLIÈS-LACROIX EYC GROUP LTD Director 2017-11-17 CURRENT 2005-07-06 Liquidation
TODD SANDERS EYC GROUP LTD Director 2017-11-17 CURRENT 2005-07-06 Liquidation

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
2025-01-09CONFIRMATION STATEMENT MADE ON 02/01/25, WITH NO UPDATES
2024-12-10Compulsory strike-off action has been discontinued
2024-09-11Compulsory strike-off action has been suspended
2024-08-20FIRST GAZETTE notice for compulsory strike-off
2023-04-20REGISTRATION OF A CHARGE / CHARGE CODE 049354780007
2023-04-20REGISTRATION OF A CHARGE / CHARGE CODE 049354780008
2023-04-20REGISTRATION OF A CHARGE / CHARGE CODE 049354780009
2023-04-20REGISTRATION OF A CHARGE / CHARGE CODE 049354780010
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-01-27CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CLAIRE SHERIFF
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM Suite 227, Quatro House Frimley Road Frimley Camberley Surrey GU16 7ER England
2022-08-04AP01DIRECTOR APPOINTED MR. PHILIPPE ANTONIO
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KARL HUSTIS
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 11 Halifax Court Cross Lane Fernwood Newark NG24 3JP England
2022-01-20CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-06CESSATION OF EYC, INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF EYC, INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMESH WADHWANI
2022-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMESH WADHWANI
2022-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN WADHWANI
2022-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN WADHWANI
2022-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMESH WADHWANI
2022-01-06PSC07CESSATION OF EYC, INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-12-28CESSATION OF EYC GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-28Notification of Eyc, Inc. as a person with significant control on 2021-12-07
2021-12-28PSC02Notification of Eyc, Inc. as a person with significant control on 2021-12-07
2021-12-28PSC02Notification of Eyc, Inc. as a person with significant control on 2021-12-07
2021-12-28PSC07CESSATION OF EYC GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-23PSC07CESSATION OF KATHLEEN WADHWANI AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-16AP01DIRECTOR APPOINTED MR. QUEST BENOIT
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROY COOKSLEY
2020-12-16TM02Termination of appointment of Benoit Quest on 2020-12-15
2020-12-08PSC04Change of details for Dr. Romesh - Wadhwani as a person with significant control on 2018-01-01
2020-12-07PSC03Notification of Eyc Group Ltd as a person with significant control on 2016-04-06
2020-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN WADHWANI
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Ambassador House Paradise Road Richmond Surrey TW9 1SQ England
2020-03-03AP03Appointment of Mr Benoit Quest as company secretary on 2020-03-01
2020-03-03AP01DIRECTOR APPOINTED MS SAMANTHA CLAIRE SHERIFF
2020-03-03TM02Termination of appointment of Samantha Sheriff on 2020-02-29
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PALLAB KUMAR CHATTERJEE
2020-03-03PSC07CESSATION OF PALLAB KUMAR CHATTERJEE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-02AP01DIRECTOR APPOINTED MR. GRAEME ROY COOKSLEY
2020-01-02AP03Appointment of Ms. Samantha Sheriff as company secretary on 2019-12-17
2020-01-02TM02Termination of appointment of Andrew Young on 2019-12-17
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MATHILDE MILLIèS-LACROIX
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TODD SANDERS
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-06AP01DIRECTOR APPOINTED MR TODD SANDERS
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-12-06AP01DIRECTOR APPOINTED MRS MATHILDE MILLIÈS-LACROIX
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-18AP03Appointment of Mr Andrew Young as company secretary on 2016-11-19
2017-01-17TM02Termination of appointment of Nicolette Patricia Fisch on 2016-11-18
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, NO UPDATES
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 11960
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-13AP03Appointment of Mrs Nicolette Patricia Fisch as company secretary on 2015-11-13
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM 5 Kew Road Richmond Surrey TW9 2PR
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 11960
2015-11-02AR0117/10/15 ANNUAL RETURN FULL LIST
2015-08-06CH01Director's details changed for Pallab Kumar Chatterjee on 2013-04-19
2015-04-21DISS40Compulsory strike-off action has been discontinued
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 11960
2014-10-20AR0117/10/14 ANNUAL RETURN FULL LIST
2014-09-23TM02Termination of appointment of Simmi Khandpur on 2014-09-23
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HARKAMALJIT DOSANJH
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 11960
2013-10-21AR0117/10/13 FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BUEHLMANN
2012-10-18AR0117/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AP01DIRECTOR APPOINTED THOMAS BUEHLMANN
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY MACMILLIN
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-10-28AR0117/10/11 FULL LIST
2011-07-18AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-08AR0117/10/10 FULL LIST
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2010-10-28AP03SECRETARY APPOINTED SIMMI KHANDPUR
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 5 KEW ROAD RICHMOND SURREY TW9 2PR
2010-10-21AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2010-10-21AP01DIRECTOR APPOINTED BRADLEY MACMILLIN
2010-10-21AP01DIRECTOR APPOINTED PALLAB KUMAR CHATTERJEE
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS DUNN
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY JASVIR DOSANJH
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JASVIR DOSANJH
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HARKAMALJIT HAS DOSANJH / 05/02/2010
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-27AR0117/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JASVIR KAUR DOSANJH / 17/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HARKAMALJIT HAS DOSANJH / 01/10/2009
2008-12-11363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-18288bSECRETARY RESIGNED
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-11363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-07363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12288aNEW SECRETARY APPOINTED
2005-10-28363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: FRIARY COURT, 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL
2004-11-10225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-01363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2003-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288bSECRETARY RESIGNED
2003-10-27288bDIRECTOR RESIGNED
2003-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to E Y C LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 E Y C LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-13 Outstanding SILICON VALLEY BANK
DEBENTURE 2010-10-22 Outstanding EYC ACQUISITION CORP
CHARGE OF DEPOSIT WITH BUILDING SOCIETY/ANOTHER BANK 2010-04-10 Outstanding LOMBARD TECHNOLOGY SERVICES LIMITED
RENT DEPOSIT DEED 2008-05-29 Outstanding UNITED ARTISTS CORPORATION LIMITED
DEBENTURE 2007-10-26 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2006-07-24 Satisfied EYC LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-03-31

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 E Y C LIMITED

Intangible Assets
Patents
We have not found any records of E Y C LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E Y C LIMITED
Trademarks
We have not found any records of E Y C LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E Y C LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as E Y C LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E Y C LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E Y C LIMITED 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 E Y C LIMITED 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.