Eye Corp (UK) Limited HARROGATE


Founded in 2005, Eye Corp (UK), classified under reg no. 05606631 is an active company. Currently registered at The Adhouse HG1 5LT, Harrogate the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Michael B., Rachel D.. Of them, Rachel D. has been with the company the longest, being appointed on 29 September 2017 and Michael B. has been with the company for the least time - from 1 October 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eye Corp (UK) Limited Address / Contact

Office Address The Adhouse
Office Address2 52 East Parade
Town Harrogate
Post code HG1 5LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05606631
Date of Incorporation Fri, 28th Oct 2005
Industry Advertising agencies
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Michael B.

Position: Director

Appointed: 01 October 2019

Rachel D.

Position: Director

Appointed: 29 September 2017

Karen W.

Position: Director

Appointed: 29 September 2017

Resigned: 30 April 2019

Andrew M.

Position: Director

Appointed: 29 September 2017

Resigned: 26 January 2018

Nathaniel A.

Position: Secretary

Appointed: 10 February 2017

Resigned: 22 November 2018

Michael B.

Position: Director

Appointed: 22 February 2013

Resigned: 20 December 2016

Nicola W.

Position: Director

Appointed: 21 February 2013

Resigned: 20 December 2016

Andrew W.

Position: Director

Appointed: 21 February 2013

Resigned: 29 September 2017

Nathaniel A.

Position: Director

Appointed: 21 February 2013

Resigned: 17 August 2018

Nicola W.

Position: Secretary

Appointed: 21 February 2013

Resigned: 10 February 2017

Jon M.

Position: Director

Appointed: 29 October 2012

Resigned: 21 January 2013

Paul A.

Position: Director

Appointed: 29 October 2012

Resigned: 21 February 2013

Philip S.

Position: Director

Appointed: 15 July 2011

Resigned: 29 October 2012

Stephen P.

Position: Director

Appointed: 30 November 2007

Resigned: 02 December 2011

John K.

Position: Director

Appointed: 30 November 2007

Resigned: 18 March 2011

Gerald T.

Position: Director

Appointed: 28 October 2005

Resigned: 29 October 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 2005

Resigned: 28 October 2005

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2005

Resigned: 21 February 2013

Robert A.

Position: Director

Appointed: 28 October 2005

Resigned: 15 July 2011

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Eye Airports Ltd from Halifax, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eye Airports Ltd

5a Clare Road, Halifax, HX1 2HX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05850525
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-31
Net Worth-174 370
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability-174 370
Reserves/Capital
Called Up Share Capital15 344 593
Profit Loss Account Reserve-15 518 963
Shareholder Funds-174 370
Other
Number Shares Issued Fully Paid 
Par Value Share 
Creditors Due Within One Year174 370
Net Current Assets Liabilities-174 370
Number Shares Allotted 
Share Capital Allotted Called Up Paid15 344 593
Total Assets Less Current Liabilities-174 370

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address Clare House 5a Clare Road Halifax HX1 2HX. Change occurred on Monday 6th November 2023. Company's previous address: The Adhouse 52 East Parade Harrogate North Yorkshire HG1 5LT.
filed on: 6th, November 2023
Free Download (1 page)

Company search

Advertisements