Company NameE&O Solutions Ltd
DirectorEileen Jane Schroeder
Company StatusActive
Company Number08962944
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Eileen Jane Schroeder
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Wimbledon Hill Road
London
SW19 7PA
Director NameMr Christopher Michael Schroeder
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wimbledon Hill Road
London
SW19 7PA
Secretary NameMr Christopher Schroeder
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address36 Wimbledon Hill Road
London
SW19 7PA

Location

Registered Address4 Leafield Road
London
SW20 9AG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

1 at £1Christopher Schroeder
50.00%
Ordinary
1 at £1Eileen Schroeder
50.00%
Ordinary

Financials

Year2014
Net Worth£2,230
Current Liabilities£52,610

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
5 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
10 May 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
10 May 2022Cessation of Christopher Michael Schroeder as a person with significant control on 1 March 2020 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
4 October 2021Termination of appointment of Christopher Michael Schroeder as a director on 31 July 2021 (1 page)
4 October 2021Termination of appointment of Christopher Schroeder as a secretary on 31 July 2021 (1 page)
6 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
24 January 2019Registered office address changed from Integra House 138-140 Alexandra Road London SW19 7JY England to 4 Leafield Road London SW20 9AG on 24 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
30 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
16 November 2016Registered office address changed from 36 Wimbledon Hill Road London SW19 7PA to Integra House 138-140 Alexandra Road London SW19 7JY on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 36 Wimbledon Hill Road London SW19 7PA to Integra House 138-140 Alexandra Road London SW19 7JY on 16 November 2016 (1 page)
23 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 2
(5 pages)
23 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 2
(5 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
16 December 2014Correction of a Director's date of birth incorrectly stated on incorporation / mrs eileen jane schroeder (2 pages)
16 December 2014Correction of a Director's date of birth incorrectly stated on incorporation / mrs eileen jane schroeder (2 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 2
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 16TH December 2014 as it was factually inaccurate.
(27 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 2
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 16TH December 2014 as it was factually inaccurate.
(27 pages)