Company NameEagle Eye Solutions Limited
Company StatusActive
Company Number04745717
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen John Rothwell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Croft
Elstead
Godalming
Surrey
GU1 6JL
Director NameMrs Lucinda Emma Joanna Sharman-Munday
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Tim Rollit Mason
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr James George Esson
StatusCurrent
Appointed01 January 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr James George Esson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(19 years, 12 months after company formation)
Appointment Duration12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Edward James Pippin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressCasa De Los Pescadores 1 School
Lane Perry Hill Worplesdon
Guildford
Surrey
GU3 3RB
Secretary NameEdward James Pippin
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleSenior Manager
Correspondence Address1 Mawbray Close
Lower Earley
Reading
Berkshire
RG6 3BZ
Director NameMr Julian Andrew Reiter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Douai Grove
Hampton
Middlesex
TW12 2SR
Director NameMr Nigel Peter Wilson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoe Moor House
Dodwell Lane Bursledon
Southampton
Hampshire
SO31 1AB
Secretary NameMr Nigel Peter Wilson
NationalityBritish
StatusResigned
Appointed26 May 2005(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoe Moor House
Dodwell Lane Bursledon
Southampton
Hampshire
SO31 1AB
Director NameMr Christopher Michael Jack Gorell Barnes
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address19 Montagu Square
London
W1H 2LE
Director NameSir Terrence Patrick Leahy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(8 years after company formation)
Appointment Duration4 years (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr William Christopher Currie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(8 years after company formation)
Appointment Duration4 years (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Castle Chambers
43 Castle Street
Liverpool
L2 9SH
Director NameMr Simon Paul Burke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2011(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor City View Place 67 Sydenham Road
Guildford
Surrey
GU1 3RY
Director NameMr Phillip Robert Blundell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2017)
RoleCommercial And Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Cambridge Road
Teddington
TW11 8DF
Secretary NameMr Phillip Robert Blundell
StatusResigned
Appointed01 December 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2015)
RoleCompany Director
Correspondence Address121 Cambridge Road
Teddington
TW11 8DF
Director NameMr Robert Alan Willett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(10 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAubrey House The Street
Yatton Keynell
Chippenham
Wiltshire
SN14 7BG
Secretary NameLucinda Emma Joanna Sharman-Munday
StatusResigned
Appointed23 July 2015(12 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2022)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteeagleeyesolutions.co.uk

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

852.6k at £0.001Eagle Eye Solutions Group PLC
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£4,854,000
Gross Profit£3,469,000
Net Worth-£2,300,000
Cash£306,000
Current Liabilities£3,778,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 3 days from now)

Charges

30 November 2021Delivered on: 2 December 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The registered trademark eagle eye solutions limited with registered trademark registration number GB2430297 (b).
Outstanding
23 June 2016Delivered on: 28 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2021Full accounts made up to 30 June 2020 (30 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 30 June 2019 (28 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 30 June 2018 (28 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 30 June 2017 (25 pages)
24 November 2017Full accounts made up to 30 June 2017 (25 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
17 January 2017Termination of appointment of Phillip Robert Blundell as a director on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Phillip Robert Blundell as a director on 13 January 2017 (1 page)
5 December 2016Full accounts made up to 30 June 2016 (28 pages)
5 December 2016Full accounts made up to 30 June 2016 (28 pages)
13 September 2016Appointment of Mr Tim Rollit Mason as a director on 9 September 2016 (2 pages)
13 September 2016Appointment of Mr Tim Rollit Mason as a director on 9 September 2016 (2 pages)
28 June 2016Registration of charge 047457170001, created on 23 June 2016 (26 pages)
28 June 2016Registration of charge 047457170001, created on 23 June 2016 (26 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 852.599
(7 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 852.599
(7 pages)
30 November 2015Full accounts made up to 30 June 2015 (24 pages)
30 November 2015Full accounts made up to 30 June 2015 (24 pages)
23 July 2015Termination of appointment of Phillip Robert Blundell as a secretary on 23 July 2015 (1 page)
23 July 2015Appointment of Lucinda Emma Joanna Sharman-Munday as a secretary on 23 July 2015 (2 pages)
23 July 2015Appointment of Lucinda Emma Joanna Sharman-Munday as a secretary on 23 July 2015 (2 pages)
23 July 2015Termination of appointment of Phillip Robert Blundell as a secretary on 23 July 2015 (1 page)
26 May 2015Termination of appointment of William Christopher Currie as a director on 26 May 2015 (1 page)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 852.599
(10 pages)
26 May 2015Termination of appointment of Terrence Patrick Leahy as a director on 26 May 2015 (1 page)
26 May 2015Termination of appointment of William Christopher Currie as a director on 26 May 2015 (1 page)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 852.599
(10 pages)
26 May 2015Termination of appointment of Terrence Patrick Leahy as a director on 26 May 2015 (1 page)
4 December 2014Full accounts made up to 30 June 2014 (14 pages)
4 December 2014Full accounts made up to 30 June 2014 (14 pages)
21 July 2014Director's details changed for Sir Terrence Patrick Leahy on 28 April 2014 (2 pages)
21 July 2014Annual return made up to 28 April 2014 with a full list of shareholders (9 pages)
21 July 2014Appointment of Ms Lucinda Emma Joanna Sharman-Munday as a director on 17 July 2014 (2 pages)
21 July 2014Appointment of Ms Lucinda Emma Joanna Sharman-Munday as a director on 17 July 2014 (2 pages)
21 July 2014Director's details changed for Sir Terrence Patrick Leahy on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Sir Terrence Patrick Leahy on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Sir Terrence Patrick Leahy on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Sir Terrence Patrick Leahy on 28 April 2014 (2 pages)
21 July 2014Annual return made up to 28 April 2014 with a full list of shareholders (9 pages)
23 June 2014Termination of appointment of Christopher Michael Jack Gorell Barnes as a director on 16 April 2014 (1 page)
23 June 2014Termination of appointment of Christopher Michael Jack Gorell Barnes as a director on 16 April 2014 (1 page)
23 June 2014Termination of appointment of Robert Alan Willett as a director on 16 April 2014 (1 page)
23 June 2014Termination of appointment of Robert Alan Willett as a director on 16 April 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
1 April 2014Director's details changed for Mr William Christopher Currie on 1 March 2014 (2 pages)
1 April 2014Director's details changed for Mr William Christopher Currie on 1 March 2014 (2 pages)
1 April 2014Director's details changed for Mr William Christopher Currie on 1 March 2014 (2 pages)
28 February 2014Registered office address changed from 1 the Croft Elstead Godalming Surrey GU8 6JL on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 1 the Croft Elstead Godalming Surrey GU8 6JL on 28 February 2014 (1 page)
12 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 852.599
(4 pages)
12 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 852.599
(4 pages)
17 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (19 pages)
17 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (19 pages)
12 June 2013Full accounts made up to 30 June 2012 (12 pages)
12 June 2013Full accounts made up to 30 June 2012 (12 pages)
15 May 2013Appointment of Mr Robert Willett as a director on 30 April 2013 (2 pages)
15 May 2013Appointment of Mr Robert Willett as a director on 30 April 2013 (2 pages)
29 April 2013Termination of appointment of Simon Paul Burke as a director on 8 April 2013 (1 page)
29 April 2013Termination of appointment of Simon Paul Burke as a director on 8 April 2013 (1 page)
29 April 2013Termination of appointment of Simon Paul Burke as a director on 8 April 2013 (1 page)
6 December 2012Appointment of Mr Phillip Robert Blundell as a director on 1 December 2012 (2 pages)
6 December 2012Appointment of Mr Phillip Robert Blundell as a secretary on 1 December 2012 (2 pages)
6 December 2012Appointment of Mr Phillip Robert Blundell as a director on 1 December 2012 (2 pages)
6 December 2012Appointment of Mr Phillip Robert Blundell as a secretary on 1 December 2012 (2 pages)
6 December 2012Appointment of Mr Phillip Robert Blundell as a director on 1 December 2012 (2 pages)
6 December 2012Appointment of Mr Phillip Robert Blundell as a secretary on 1 December 2012 (2 pages)
5 December 2012Termination of appointment of Nigel Peter Wilson as a director on 1 December 2012 (1 page)
5 December 2012Termination of appointment of Nigel Peter Wilson as a secretary on 1 December 2012 (1 page)
5 December 2012Termination of appointment of Nigel Peter Wilson as a director on 1 December 2012 (1 page)
5 December 2012Termination of appointment of Nigel Peter Wilson as a secretary on 1 December 2012 (1 page)
5 December 2012Termination of appointment of Nigel Peter Wilson as a director on 1 December 2012 (1 page)
5 December 2012Termination of appointment of Nigel Peter Wilson as a secretary on 1 December 2012 (1 page)
17 July 2012Sub-division of shares on 18 May 2012 (6 pages)
17 July 2012Sub-division of shares on 18 May 2012 (6 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (20 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (20 pages)
21 May 2012Register inspection address has been changed (2 pages)
21 May 2012Register inspection address has been changed (2 pages)
4 April 2012Full accounts made up to 30 June 2011 (11 pages)
4 April 2012Full accounts made up to 30 June 2011 (11 pages)
7 July 2011Appointment of Sir Terrence Patrick Leahy as a director (3 pages)
7 July 2011Appointment of Sir Terrence Patrick Leahy as a director (3 pages)
16 June 2011Appointment of Mr William Christopher Currie as a director (3 pages)
16 June 2011Appointment of Mr William Christopher Currie as a director (3 pages)
16 June 2011Appointment of Mr Simon Paul Burke as a director (3 pages)
16 June 2011Appointment of Christopher Michael Jack Gorell Barnes as a director (3 pages)
16 June 2011Appointment of Mr Simon Paul Burke as a director (3 pages)
16 June 2011Appointment of Christopher Michael Jack Gorell Barnes as a director (3 pages)
15 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
8 June 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 734.36
(5 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 June 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 734.36
(5 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 566.66
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 566.66
(4 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Stephen John Rothwell on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Stephen John Rothwell on 2 October 2009 (2 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Stephen John Rothwell on 2 October 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 February 2010Termination of appointment of Julian Reiter as a director (1 page)
24 February 2010Termination of appointment of Edward Pippin as a director (1 page)
24 February 2010Termination of appointment of Edward Pippin as a director (1 page)
24 February 2010Termination of appointment of Julian Reiter as a director (1 page)
28 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 August 2009Ad 24/08/09\gbp si [email protected]=109.5\gbp ic 416.68/526.18\ (2 pages)
28 August 2009Ad 24/08/09\gbp si [email protected]=109.5\gbp ic 416.68/526.18\ (2 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 June 2009Return made up to 28/04/09; full list of members (6 pages)
19 June 2009Return made up to 28/04/09; full list of members (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 June 2008Return made up to 28/04/08; full list of members (6 pages)
18 June 2008Return made up to 28/04/08; full list of members (6 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 December 2007Secretary's particulars changed;director's particulars changed (1 page)
29 December 2007Ad 30/11/07--------- £ si [email protected]=83 £ ic 333/416 (2 pages)
29 December 2007Ad 30/11/07--------- £ si [email protected]=83 £ ic 333/416 (2 pages)
29 December 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Return made up to 28/04/07; change of members (8 pages)
2 July 2007Return made up to 28/04/07; change of members (8 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 February 2007Registered office changed on 26/02/07 from: 1 the croft elstead godalming surrey GU1 6JL (1 page)
26 February 2007Registered office changed on 26/02/07 from: 1 the croft elstead godalming surrey GU1 6JL (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
8 August 2006Registered office changed on 08/08/06 from: 276 worplesdon road guildford surrey GU2 9XH (1 page)
8 August 2006Registered office changed on 08/08/06 from: 276 worplesdon road guildford surrey GU2 9XH (1 page)
30 May 2006Return made up to 28/04/06; full list of members (10 pages)
30 May 2006Return made up to 28/04/06; full list of members (10 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 July 2005Ad 26/05/05--------- £ si [email protected]=33 £ ic 300/333 (2 pages)
19 July 2005New secretary appointed;new director appointed (1 page)
19 July 2005Ad 26/05/05--------- £ si [email protected]=33 £ ic 300/333 (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed;new director appointed (1 page)
18 May 2005Return made up to 28/04/05; full list of members (7 pages)
18 May 2005Return made up to 28/04/05; full list of members (7 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Nc inc already adjusted 04/05/05 (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Ad 04/05/05--------- £ si [email protected]=200 £ ic 100/300 (2 pages)
12 May 2005Nc inc already adjusted 04/05/05 (1 page)
12 May 2005Recon 04/05/05 (1 page)
12 May 2005Ad 04/05/05--------- £ si [email protected]=200 £ ic 100/300 (2 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 May 2005Recon 04/05/05 (1 page)
18 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
18 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
21 May 2004Return made up to 28/04/04; full list of members (7 pages)
21 May 2004Return made up to 28/04/04; full list of members (7 pages)
27 April 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
27 April 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
21 May 2003New secretary appointed;new director appointed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 2003New secretary appointed;new director appointed (1 page)
21 May 2003New director appointed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 2003New director appointed (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
28 April 2003Incorporation (31 pages)
28 April 2003Incorporation (31 pages)