Company Information for EYESPY360 LIMITED
ATHENE HOUSE, 86 THE BROADWAY, MILL HILL, LONDON, NW7 3TD,
|
Company Registration Number
09934184
Private Limited Company
Active |
Company Name | |
---|---|
EYESPY360 LIMITED | |
Legal Registered Office | |
ATHENE HOUSE 86 THE BROADWAY MILL HILL LONDON NW7 3TD | |
Company Number | 09934184 | |
---|---|---|
Company ID Number | 09934184 | |
Date formed | 2016-01-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 17:05:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSHUA JACOB MOSHE ALLIANCE |
||
ANDREW RYAN NICHOLLS |
||
MICHAEL DAVID VALENTINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON LEWIS GILBERT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPARKBEYOND UK LTD | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
DAVID ALLIANCE & SONS LIMITED | Director | 2017-04-06 | CURRENT | 1969-03-07 | Active | |
BRITISH NORTHROP LIMITED | Director | 2017-04-06 | CURRENT | 1902-07-24 | Active | |
NORTHERN COUNTIES SECURITIES LIMITED | Director | 2017-04-06 | CURRENT | 1958-08-05 | Active | |
PADWORTH INVESTMENTS LIMITED | Director | 2017-04-06 | CURRENT | 1982-04-15 | Active | |
TEXTEAM LIMITED | Director | 2017-04-06 | CURRENT | 1937-07-15 | Active | |
ROBERT SPENCER AND NEPHEWS (1932) LIMITED | Director | 2017-04-06 | CURRENT | 1932-07-01 | Active | |
IRWELL SPRINGS PRINTING COMPANY(HOLDINGS)LIMITED | Director | 2017-04-06 | CURRENT | 1909-06-30 | Active | |
ANGLO-EASTERN TRUST LIMITED(THE) | Director | 2017-04-06 | CURRENT | 1910-12-23 | Active | |
PETSPYJAMAS LIMITED | Director | 2016-02-10 | CURRENT | 2011-07-15 | Active | |
ANGLO-PEACOCK NOMINEES LIMITED | Director | 2015-07-13 | CURRENT | 1970-07-27 | Active | |
DROPIT SHOPPING LTD | Director | 2015-07-06 | CURRENT | 2014-09-23 | Active | |
REALTEXT LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-03 | Dissolved 2016-04-26 | |
LIGHT CHEMISTRY LTD | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active | |
ALLIANCE FAMILY FOUNDATION LIMITED | Director | 2007-05-30 | CURRENT | 1968-12-11 | Active | |
FRONT ROW VR LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2017-09-19 | |
DIGITAL CHESS LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Michael David Valentine on 2021-09-19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael David Valentine on 2021-06-16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORD DAVID ALLIANCE | |
PSC09 | Withdrawal of a person with significant control statement on 2019-06-17 | |
CH01 | Director's details changed for Mr Michael David Valentine on 2018-11-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES | |
SH03 | Purchase of own shares | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | Previous accounting period extended from 31/01/17 TO 30/06/17 | |
LATEST SOC | 05/09/17 STATEMENT OF CAPITAL;GBP 1379 | |
SH06 | Cancellation of shares. Statement of capital on 2017-08-24 GBP 1,379 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 18/08/2017 | |
RES10 | Resolutions passed:
| |
SH01 | 18/08/17 STATEMENT OF CAPITAL GBP 1629 | |
AP01 | DIRECTOR APPOINTED MR JOSHUA JACOB MOSHE ALLIANCE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID VALENTINE / 11/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID VALENTINE / 01/08/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RYAN NICHOLLS / 22/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RYAN NICHOLLS / 22/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID VALENTINE / 22/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID VALENTINE / 22/02/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS GILBERT | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/16 FROM Athene House Suite J, 86 the Broadway Mill Hill London NW7 3TD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 23 WOODLAND WAY LONDON NW7 2JP ENGLAND | |
AR01 | 01/02/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID VALENTINE | |
AP01 | DIRECTOR APPOINTED MR SIMON LEWIS GILBERT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
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 EYESPY360 LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EYESPY360 LIMITED are:
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. |