Company NameCorporate Eye Web Services Limited
DirectorPaul Kinnersley Nixon
Company StatusActive
Company Number06465790
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Kinnersley Nixon
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(3 weeks, 4 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre School Lane
Marton
Macclesfield
Cheshire
SK11 9HD
Secretary NameLucy Elizabeth Nixon
NationalityBritish
StatusCurrent
Appointed01 February 2008(3 weeks, 4 days after company formation)
Appointment Duration16 years, 1 month
RoleWeb Editor
Correspondence AddressGreenacre School Lane
Marton
Macclesfield
Cheshire
SK11 9HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecorporate-eye.com
Email address[email protected]
Telephone01260 408232
Telephone regionCongleton

Location

Registered Address3 Fitzhardinge Street
London
W1H 6EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

62.5k at £1D.h. Nixon Grandchildren's Settlement
50.00%
Ordinary B
31.3k at £1Lucy Elizabeth Nixon
25.00%
Ordinary A
31.3k at £1Paul Kinnersley Nixon
25.00%
Ordinary A

Financials

Year2014
Net Worth-£65,659
Cash£7,186
Current Liabilities£107,463

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 2 weeks ago)
Next Return Due18 January 2025 (10 months from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
21 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
8 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 January 2021Cessation of Peter William Jacobs as a person with significant control on 1 August 2019 (1 page)
4 January 2021Cessation of Olaf James Nixon as a person with significant control on 1 August 2019 (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
27 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 125,000
(5 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 125,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 125,000
(5 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 125,000
(5 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 125,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 125,000
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 125,000
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 125,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
16 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
27 September 2010Registered office address changed from C/O Jacobs Allen Hammond Solicitors 30 Saint George Street Hanover Square London W1S 2FH on 27 September 2010 (1 page)
27 September 2010Registered office address changed from C/O Jacobs Allen Hammond Solicitors 30 Saint George Street Hanover Square London W1S 2FH on 27 September 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
30 December 2009Statement of capital following an allotment of shares on 5 December 2009
  • GBP 125,000
(4 pages)
30 December 2009Statement of capital following an allotment of shares on 5 December 2009
  • GBP 125,000
(4 pages)
30 December 2009Statement of capital following an allotment of shares on 5 December 2009
  • GBP 125,000
(4 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 07/01/09; full list of members (4 pages)
9 February 2009Return made up to 07/01/09; full list of members (4 pages)
12 December 2008Gbp nc 75000/125000\24/09/08 (1 page)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 December 2008Gbp nc 75000/125000\24/09/08 (1 page)
11 November 2008Memorandum and Articles of Association (25 pages)
11 November 2008Memorandum and Articles of Association (25 pages)
11 November 2008Conso (1 page)
11 November 2008Conso (1 page)
13 October 2008Registered office changed on 13/10/2008 from greenacre, school lane marton macclesfield cheshire SK11 9HD (1 page)
13 October 2008Registered office changed on 13/10/2008 from greenacre, school lane marton macclesfield cheshire SK11 9HD (1 page)
3 June 2008Ad 08/02/08\gbp si 50000@1=50000\gbp ic 25000/75000\ (2 pages)
3 June 2008Nc inc already adjusted 01/02/08 (2 pages)
3 June 2008Ad 08/02/08\gbp si 50000@1=50000\gbp ic 25000/75000\ (2 pages)
3 June 2008Resolutions
  • RES13 ‐ Sub division 01/02/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 June 2008Nc inc already adjusted 01/02/08 (2 pages)
3 June 2008Resolutions
  • RES13 ‐ Sub division 01/02/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 June 2008Ad 01/02/08\gbp si [email protected]=24999\gbp ic 1/25000\ (2 pages)
3 June 2008Ad 01/02/08\gbp si [email protected]=24999\gbp ic 1/25000\ (2 pages)
27 February 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
27 February 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
27 February 2008Director appointed paul kinnersley nixon (2 pages)
27 February 2008Secretary appointed lucy elizabeth nixon (2 pages)
27 February 2008Director appointed paul kinnersley nixon (2 pages)
27 February 2008Secretary appointed lucy elizabeth nixon (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
7 January 2008Incorporation (9 pages)
7 January 2008Incorporation (9 pages)