Eyelevel Solutions Limited SOLIHULL


Eyelevel Solutions started in year 2009 as Private Limited Company with registration number 06861592. The Eyelevel Solutions company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Solihull at 5 Cranbrook Way. Postal code: B90 4GT.

The company has 2 directors, namely Peter D., Kristian E.. Of them, Peter D., Kristian E. have been with the company the longest, being appointed on 14 September 2021. As of 17 May 2024, there were 13 ex directors - Michelle W., Alexandre D. and others listed below. There were no ex secretaries.

Eyelevel Solutions Limited Address / Contact

Office Address 5 Cranbrook Way
Town Solihull
Post code B90 4GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06861592
Date of Incorporation Fri, 27th Mar 2009
Industry Management consultancy activities other than financial management
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Peter D.

Position: Director

Appointed: 14 September 2021

Kristian E.

Position: Director

Appointed: 14 September 2021

Michelle W.

Position: Director

Appointed: 18 September 2019

Resigned: 23 October 2020

Alexandre D.

Position: Director

Appointed: 01 January 2018

Resigned: 31 August 2018

Ed H.

Position: Director

Appointed: 01 June 2017

Resigned: 31 August 2018

Kelley F.

Position: Director

Appointed: 11 May 2017

Resigned: 14 September 2021

Simon D.

Position: Director

Appointed: 04 September 2015

Resigned: 18 February 2019

William T.

Position: Director

Appointed: 26 August 2013

Resigned: 11 May 2017

Pamela V.

Position: Director

Appointed: 26 August 2013

Resigned: 01 January 2018

Yves R.

Position: Director

Appointed: 26 August 2013

Resigned: 01 January 2016

Andrew S.

Position: Director

Appointed: 01 January 2013

Resigned: 01 November 2014

Silvana V.

Position: Director

Appointed: 06 February 2012

Resigned: 31 October 2012

Tomas B.

Position: Director

Appointed: 06 February 2012

Resigned: 01 June 2017

Filip Z.

Position: Director

Appointed: 06 February 2012

Resigned: 15 September 2014

Rachel E.

Position: Director

Appointed: 27 March 2009

Resigned: 06 February 2012

Corporate Directors Limited

Position: Corporate Director

Appointed: 27 March 2009

Resigned: 27 March 2009

Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 27 March 2009

Resigned: 21 November 2012

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Hh Global Limited from Leatherhead, United Kingdom. This PSC is categorised as "a private 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. The second entity in the persons with significant control register is Hh Global Czechia S.r.o. that entered Praha 6, Czech Republic as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hh Global Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hh Global Limited

Grove House Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9DF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 04680562
Notified on 4 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hh Global Czechia S.R.O.

859/115 Evropská, Vokovice, Praha 6, Czech Republic

Legal authority Czech Republic Company Law
Legal form Private Limited Company
Country registered Czech Republic
Place registered Czech Republic Commercial Register
Registration number 25716433
Notified on 28 March 2024
Ceased on 8 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hh Global Limited

Grove House Guildford Road, Fetcham, Leatherhead, KT22 9DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04680562
Notified on 1 October 2020
Ceased on 28 March 2024
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 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand216 577374 857
Current Assets3 141 1313 276 958
Debtors2 454 5002 704 218
Net Assets Liabilities-483 485-1 148 184
Other Debtors439 985528 159
Property Plant Equipment51 77857 175
Total Inventories470 054197 883
Other
Accumulated Amortisation Impairment Intangible Assets 1 431
Accumulated Depreciation Impairment Property Plant Equipment18 41238 130
Amounts Owed By Related Parties71 68243 558
Amounts Owed To Group Undertakings539 4831 317 267
Creditors1 500 0001 500 000
Increase From Amortisation Charge For Year Intangible Assets 1 431
Increase From Depreciation Charge For Year Property Plant Equipment 19 718
Intangible Assets 7 871
Intangible Assets Gross Cost 9 302
Loans From Group Undertakings Participating Interests1 500 0001 500 000
Net Current Assets Liabilities964 737286 770
Number Shares Issued Fully Paid 100
Other Creditors1 086 6401 181 653
Other Taxation Social Security Payable347 390301 413
Par Value Share 1
Property Plant Equipment Gross Cost70 18995 305
Total Additions Including From Business Combinations Property Plant Equipment 25 116
Total Assets Less Current Liabilities1 016 515351 816
Total Borrowings1 500 0001 500 000
Trade Creditors Trade Payables202 881189 855
Trade Debtors Trade Receivables1 942 8332 132 501

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
Free Download (12 pages)

Company search

Advertisements