Eagle Eye Technology Limited GUILDFORD


Founded in 2002, Eagle Eye Technology, classified under reg no. 04459434 is an active company. Currently registered at 1 Farnham Road GU2 4RG, Guildford the company has been in the business for 22 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2002-07-29 Eagle Eye Technology Limited is no longer carrying the name Stevton (no.236).

At the moment there are 4 directors in the the company, namely Katherine P., Jacqueline R. and Edward P. and others. In addition one secretary - Edward P. - is with the firm. Currenlty, the company lists one former director, whose name is Keith S. and who left the the company on 25 July 2002. In addition, there is one former secretary - Kenneth R. who worked with the the company until 19 August 2003.

Eagle Eye Technology Limited Address / Contact

Office Address 1 Farnham Road
Town Guildford
Post code GU2 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04459434
Date of Incorporation Wed, 12th Jun 2002
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Katherine P.

Position: Director

Appointed: 26 March 2015

Jacqueline R.

Position: Director

Appointed: 26 March 2015

Edward P.

Position: Secretary

Appointed: 19 August 2003

Edward P.

Position: Director

Appointed: 19 August 2003

Stephen R.

Position: Director

Appointed: 25 July 2002

Kenneth R.

Position: Secretary

Appointed: 25 July 2002

Resigned: 19 August 2003

Keith S.

Position: Director

Appointed: 12 June 2002

Resigned: 25 July 2002

Richard B.

Position: Nominee Secretary

Appointed: 12 June 2002

Resigned: 25 July 2002

Richard B.

Position: Nominee Director

Appointed: 12 June 2002

Resigned: 25 July 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Stephen R. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Edward P. This PSC has significiant influence or control over the company,.

Stephen R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Edward P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Stevton (no.236) July 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth495 291972 304486 937       
Balance Sheet
Cash Bank On Hand   399 193641 343313 353437 937812 6421 034 1061 173 350
Current Assets2 294 3101 261 952629 598906 226914 365667 329654 1521 398 1501 731 2952 118 277
Debtors682 981695 078369 122468 923253 762324 976183 049568 925692 618941 521
Net Assets Liabilities   795 267731 224524 165626 0121 238 0381 352 9881 647 605
Other Debtors   211 91156 050209 81726 501143 80532 362320 876
Property Plant Equipment   43 78234 19024 67415 216   
Total Inventories   38 11019 26029 00033 16616 5834 5713 406
Cash Bank In Hand1 611 329566 874238 066       
Net Assets Liabilities Including Pension Asset Liability495 291972 304486 937       
Stocks Inventory  22 410       
Tangible Fixed Assets11 2718 4536 340       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve495 289972 302486 935       
Shareholder Funds495 291972 304486 937       
Other
Accrued Liabilities Deferred Income   22 46473 97438 8992 3103 1352 6153 130
Accumulated Depreciation Impairment Property Plant Equipment   44 45154 04363 55973 017   
Average Number Employees During Period   17191817181822
Creditors   185 221248 368198 81074 890193 112411 307503 672
Disposals Decrease In Depreciation Impairment Property Plant Equipment       73 017  
Disposals Property Plant Equipment       88 233  
Fixed Assets11 2718 45339 34076 78267 19057 67448 21633 00033 00033 000
Increase From Depreciation Charge For Year Property Plant Equipment    9 5929 5169 458   
Investments   33 00033 00033 00033 00033 00033 00033 000
Investments Fixed Assets  33 00033 00033 00033 00033 00033 00033 00033 000
Net Current Assets Liabilities486 274965 542448 937721 005665 997468 519579 2621 205 0381 319 9881 614 605
Other Loans Classified Under Investments   33 00033 00033 00033 00033 00033 00033 000
Property Plant Equipment Gross Cost    88 23388 23388 233   
Provisions For Liabilities Balance Sheet Subtotal   2 5201 9632 0281 466   
Total Assets Less Current Liabilities497 545973 995488 277797 787733 187526 193627 4781 238 0381 352 9881 647 605
Trade Creditors Trade Payables   83 58962 720117 36443 95544 00941 66151 202
Trade Debtors Trade Receivables   257 012197 712115 159156 548425 120660 256620 645
Advances Credits Directors  11 20521 0389 8481 2018 2836 79035 30939 847
Advances Credits Made In Period Directors   9 83311 1908 647 40 79282 350 
Advances Credits Repaid In Period Directors      7 08242 28553 831 
Creditors Due Within One Year1 808 036296 410180 661       
Number Shares Allotted 1001       
Par Value Share 01       
Provisions For Liabilities Charges2 2541 6911 340       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation40 17240 17240 172       
Tangible Fixed Assets Depreciation28 90131 71933 832       
Tangible Fixed Assets Depreciation Charged In Period 2 8182 113       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 30th, March 2023
Free Download (10 pages)

Company search