You are here: bizstats.co.uk > a-z index > E list > EY list

Eyworks Limited MILTON KEYNES


Eyworks started in year 2012 as Private Limited Company with registration number 07939645. The Eyworks company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Milton Keynes at Acorn House, 381. Postal code: MK9 3HP. Since 2022/09/21 Eyworks Limited is no longer carrying the name Eylog.

The firm has 3 directors, namely Andrea C., Martyn K. and Rachit C.. Of them, Rachit C. has been with the company the longest, being appointed on 29 November 2012 and Andrea C. has been with the company for the least time - from 1 December 2022. As of 28 April 2024, there were 2 ex directors - Girish B., Divya V. and others listed below. There were no ex secretaries.

Eyworks Limited Address / Contact

Office Address Acorn House, 381
Office Address2 Midsummer Boulevard
Town Milton Keynes
Post code MK9 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07939645
Date of Incorporation Tue, 7th Feb 2012
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 29th February
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Andrea C.

Position: Director

Appointed: 01 December 2022

Martyn K.

Position: Director

Appointed: 21 January 2015

Rachit C.

Position: Director

Appointed: 29 November 2012

Girish B.

Position: Director

Appointed: 29 November 2012

Resigned: 05 December 2019

Divya V.

Position: Director

Appointed: 07 February 2012

Resigned: 29 November 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Rachit C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Girish B. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachit C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Girish B.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eylog September 21, 2022
Poohbooh November 29, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-5 604264106 844-86 328       
Balance Sheet
Cash Bank On Hand   19 43915 2757 01214 72410 665218 281  
Current Assets 30 480158 71381 73649 26839 18454 712146 904320 880307 627434 533
Debtors 8 41424 91940 76733 99332 17238 160136 239101 136  
Net Assets Liabilities   -86 328-151 172-225 595-95 24121 892104 166135 005-92 374
Property Plant Equipment   2 5792 2911 9572 0015 97220 122  
Total Inventories   21 530  1 828    
Cash Bank In Hand 22 066127 21119 439       
Net Assets Liabilities Including Pension Asset Liability-5 604264106 844-86 328       
Stocks Inventory  6 58321 530       
Tangible Fixed Assets7501 1431 7082 579       
Reserves/Capital
Called Up Share Capital10 00016 89620 00020 000       
Profit Loss Account Reserve-15 604-16 632-51 906-245 078       
Shareholder Funds-5 604264106 844-86 328       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -48 667 -15 671-3 964 -272 336
Administrative Expenses     380 088492 204    
Average Number Employees During Period   710111515232127
Creditors   170 64325 000266 736153 064116 61942 50033 680100 678
Distribution Costs     127     
Fixed Assets7501 1431 7082 579    20 12217 95418 629
Gross Profit Loss     305 793472 976    
Net Current Assets Liabilities-6 354-879105 136-88 907-128 463-227 552-97 24231 591134 887150 731262 011
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     9271 1101 3061 3062 60623 953
Profit Loss     -74 422-19 228    
Profit Loss On Ordinary Activities Before Tax     -74 422-19 228    
Total Assets Less Current Liabilities-5 604264106 844-86 328-126 172-225 595-95 24137 563150 630168 685280 640
Accrued Liabilities    29 71320 588     
Accrued Liabilities Deferred Income     25 579     
Accumulated Depreciation Impairment Property Plant Equipment   1 9272 6913 342     
Corporation Tax Payable    -573-655     
Increase From Depreciation Charge For Year Property Plant Equipment    764651     
Number Shares Issued Fully Paid    2 000 0002 000 000     
Other Creditors    25 000      
Other Remaining Borrowings    25 000      
Other Taxation Social Security Payable    9 04116 258     
Par Value Share  0000     
Prepayments     928     
Property Plant Equipment Gross Cost   4 5064 9825 299     
Total Additions Including From Business Combinations Property Plant Equipment    476317     
Trade Creditors Trade Payables    66 56578 534     
Trade Debtors Trade Receivables    33 47531 244     
Creditors Due Within One Year6 35431 35953 577170 643       
Number Shares Allotted 1 689 6002 000 0002 000 000       
Share Capital Allotted Called Up Paid 16 89620 00020 000       
Share Premium Account  138 750138 750       
Tangible Fixed Assets Additions1 0006411 1341 731       
Tangible Fixed Assets Cost Or Valuation1 0001 6412 7754 506       
Tangible Fixed Assets Depreciation2504981 0671 927       
Tangible Fixed Assets Depreciation Charged In Period250248569860       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024/02/07
filed on: 17th, February 2024
Free Download (4 pages)

Company search

Advertisements