Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTMAN-POS LIMITED
Company Information for

EASTMAN-POS LIMITED

CROWN HOUSE 6.02, ONE CROWN SQUARE, WOKING, GU21 6HR,
Company Registration Number
02417673
Private Limited Company
Active

Company Overview

About Eastman-pos Ltd
EASTMAN-POS LIMITED was founded on 1989-08-29 and has its registered office in Woking. The organisation's status is listed as "Active". Eastman-pos Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EASTMAN-POS LIMITED
 
Legal Registered Office
CROWN HOUSE 6.02
ONE CROWN SQUARE
WOKING
GU21 6HR
Other companies in GU9
 
Telephone01483888333
 
Filing Information
Company Number 02417673
Company ID Number 02417673
Date formed 1989-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTMAN-POS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTMAN-POS LIMITED

Current Directors
Officer Role Date Appointed
FELICITY HOOK
Company Secretary 2007-11-12
ALEXANDER GORDON GRANT
Director 2012-02-20
IAN EDWARD HOOK
Director 2007-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ASHLEY HINE YOUNGS
Director 2007-11-12 2012-01-20
CYNTHIA ANN DOWNIE
Director 1992-07-31 2008-03-31
HENRY CYRIL DAY
Company Secretary 2006-01-03 2007-11-12
ANGELA ELIZABETH SCOTCHFORD
Company Secretary 2002-12-20 2006-01-02
CYNTHIA ANN DOWNIE
Company Secretary 1992-07-31 2002-12-20
ANGELA ELIZABETH SCOTCHFORD
Director 1992-07-31 2002-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FELICITY HOOK EASTMAN TECHNOLOGIES LIMITED Company Secretary 2007-11-12 CURRENT 1996-01-25 Active
FELICITY HOOK EASTMAN GROUP LIMITED Company Secretary 2007-11-12 CURRENT 1996-02-02 Active
FELICITY HOOK PIERHOUSE BUSINESS SOLUTIONS LIMITED Company Secretary 2007-01-04 CURRENT 1997-10-27 Active
FELICITY HOOK HIGHPORT MANAGEMENT LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-28 Active
ALEXANDER GORDON GRANT ONE POINT RETAIL LTD Director 2012-02-20 CURRENT 1997-06-06 Active
ALEXANDER GORDON GRANT ONE POINT MOBILE LTD Director 2012-02-20 CURRENT 2011-04-04 Active
ALEXANDER GORDON GRANT PIERHOUSE BUSINESS SOLUTIONS LIMITED Director 2011-07-12 CURRENT 1997-10-27 Active
IAN EDWARD HOOK DEVELOPMENT PATHWAYS LTD Director 2017-09-07 CURRENT 2010-10-14 Active
IAN EDWARD HOOK PIERHOUSE ASIA PACIFIC LTD Director 2011-11-14 CURRENT 2011-11-14 Active
IAN EDWARD HOOK ONE POINT RETAIL LTD Director 2011-04-06 CURRENT 1997-06-06 Active
IAN EDWARD HOOK ONE POINT MOBILE LTD Director 2011-04-04 CURRENT 2011-04-04 Active
IAN EDWARD HOOK EASTMAN TECHNOLOGIES LIMITED Director 2007-11-12 CURRENT 1996-01-25 Active
IAN EDWARD HOOK EASTMAN GROUP LIMITED Director 2007-11-12 CURRENT 1996-02-02 Active
IAN EDWARD HOOK PIERHOUSE BUSINESS SOLUTIONS LIMITED Director 2007-01-04 CURRENT 1997-10-27 Active
IAN EDWARD HOOK HIGHPORT MANAGEMENT LIMITED Director 2003-01-28 CURRENT 2003-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-12CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-07-10DIRECTOR APPOINTED MR BEN BIFFEN
2023-03-15APPOINTMENT TERMINATED, DIRECTOR MAGDALENA MCLEAN
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-09CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM 6.02 One Crown Square Church Street East Woking GU21 6HR England
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM 5 Hurlands Business Centre Hurlands Close Farnham GU9 9JE England
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM 6.02 One Crown Square Crown Square Church Street East Woking GU21 6HR England
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM 5 Hurlands Business Centre Hurlands Close Farnham GU9 9JE England
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ KRZYSZTOF DUDZIUK
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORDON GRANT
2020-01-14AP01DIRECTOR APPOINTED MR MARTIN ROBERT OXLEY
2020-01-13AP01DIRECTOR APPOINTED MRS MAGDALENA MCLEAN
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD HOOK
2020-01-07AP01DIRECTOR APPOINTED MR ANDRZEJ KRZYSZTOF DUDZIUK
2019-12-30TM02Termination of appointment of Felicity Hook on 2019-12-30
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM 5 Hurlands Business Centre Hurlands Close Farnham Surrey United Kingdom
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM Unit 2 Bourne Mill Business Park Guildford Road Farnham Surrey GU9 9PS
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0129/08/15 ANNUAL RETURN FULL LIST
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0129/08/14 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-11AR0129/08/13 ANNUAL RETURN FULL LIST
2013-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-10-17MG01Particulars of a mortgage or charge / charge no: 3
2012-10-04AR0129/08/12 ANNUAL RETURN FULL LIST
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-24AP01DIRECTOR APPOINTED MR ALEXANDER GORDON GRANT
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER YOUNGS
2011-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0129/08/11 ANNUAL RETURN FULL LIST
2010-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-09-23AR0129/08/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER YOUNGS / 01/10/2009
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HOOK / 01/10/2009
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / FELICITY HOOK / 01/10/2009
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-09363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR CYNTHIA DOWNIE
2007-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-20225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: TUDOR LODGE 16 HURTMORE CHASE GODALMING SURREY GU7 2RT
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288bSECRETARY RESIGNED
2007-09-17363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-19363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-16288bSECRETARY RESIGNED
2006-01-16288aNEW SECRETARY APPOINTED
2005-09-30363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-18363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-21363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-01-09288bSECRETARY RESIGNED
2003-01-09288bDIRECTOR RESIGNED
2003-01-09288aNEW SECRETARY APPOINTED
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-04363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-09-05363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-17363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-03-01363sRETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS
1999-07-13363sRETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-24363sRETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-10CERTNMCOMPANY NAME CHANGED EASTMAN SERVICES LIMITED CERTIFICATE ISSUED ON 11/02/98
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-10363sRETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to EASTMAN-POS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTMAN-POS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-10-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-03-19 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-03-16 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTMAN-POS LIMITED

Intangible Assets
Patents
We have not found any records of EASTMAN-POS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EASTMAN-POS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTMAN-POS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as EASTMAN-POS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EASTMAN-POS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTMAN-POS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTMAN-POS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.