Eseye Design Ltd GUILDFORD


Founded in 2003, Eseye Design, classified under reg no. 04641762 is an active company. Currently registered at 20 Nugent Road GU2 7AF, Guildford the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 22, 2019 Eseye Design Ltd is no longer carrying the name Dataflex Design Communications.

There is a single director in the company at the moment - Jon D., appointed on 22 March 2007. In addition, a secretary was appointed - Natasha D., appointed on 9 October 2008. At present 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.

Eseye Design Ltd Address / Contact

Office Address 20 Nugent Road
Office Address2 Surrey Research Park
Town Guildford
Post code GU2 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04641762
Date of Incorporation Mon, 20th Jan 2003
Industry Other telecommunications activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Eseye Ltd

Position: Corporate Director

Appointed: 20 November 2012

Natasha D.

Position: Secretary

Appointed: 09 October 2008

Jon D.

Position: Director

Appointed: 22 March 2007

Avid Ltd

Position: Corporate Director

Appointed: 20 November 2012

Resigned: 22 March 2019

David H.

Position: Secretary

Appointed: 11 June 2004

Resigned: 09 October 2008

Jacob V.

Position: Director

Appointed: 26 September 2003

Resigned: 20 November 2012

Adam O.

Position: Director

Appointed: 31 March 2003

Resigned: 31 July 2008

Gautam B.

Position: Director

Appointed: 31 March 2003

Resigned: 17 August 2012

Kenneth H.

Position: Secretary

Appointed: 31 March 2003

Resigned: 11 June 2004

Kenneth H.

Position: Director

Appointed: 31 March 2003

Resigned: 11 June 2004

Robert H.

Position: Director

Appointed: 31 March 2003

Resigned: 31 March 2004

Jill S.

Position: Secretary

Appointed: 20 January 2003

Resigned: 04 February 2004

Richard W.

Position: Director

Appointed: 20 January 2003

Resigned: 31 March 2003

Company previous names

Dataflex Design Communications March 22, 2019
Biswell 2014 November 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand51 272141 967
Current Assets411 256566 124
Debtors255 638143 518
Other Debtors7 66523 666
Property Plant Equipment13 61621 046
Total Inventories104 346280 639
Other
Accumulated Amortisation Impairment Intangible Assets752 615912 871
Accumulated Depreciation Impairment Property Plant Equipment121 956140 063
Additions Other Than Through Business Combinations Property Plant Equipment 25 537
Amounts Owed By Related Parties41 91032 596
Amounts Owed To Group Undertakings2 216 0212 809 343
Average Number Employees During Period88
Corporation Tax Recoverable206 06387 256
Creditors2 370 0493 070 261
Dividends Paid On Shares296 822 
Fixed Assets366 529279 844
Increase From Amortisation Charge For Year Intangible Assets 160 256
Increase From Depreciation Charge For Year Property Plant Equipment 18 107
Intangible Assets296 822202 707
Intangible Assets Gross Cost1 049 4371 115 578
Investments Fixed Assets56 09156 091
Net Current Assets Liabilities-1 958 793-2 504 137
Other Creditors34 36128 157
Other Investments Other Than Loans56 09156 091
Other Taxation Social Security Payable24 92223 314
Property Plant Equipment Gross Cost135 572161 109
Total Assets Less Current Liabilities-1 592 264-2 224 293
Trade Creditors Trade Payables94 745209 447

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search