Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAGLE EYE SOLUTIONS (NORTH) LIMITED
Company Information for

EAGLE EYE SOLUTIONS (NORTH) LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
03816463
Private Limited Company
Active

Company Overview

About Eagle Eye Solutions (north) Ltd
EAGLE EYE SOLUTIONS (NORTH) LIMITED was founded on 1999-07-29 and has its registered office in London. The organisation's status is listed as "Active". Eagle Eye Solutions (north) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EAGLE EYE SOLUTIONS (NORTH) LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in EC4A
 
Previous Names
2ERGO LIMITED22/05/2014
2 ERGO LIMITED25/03/2010
Filing Information
Company Number 03816463
Company ID Number 03816463
Date formed 1999-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 10:42:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE EYE SOLUTIONS (NORTH) LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) 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 EAGLE EYE SOLUTIONS (NORTH) LIMITED

Current Directors
Officer Role Date Appointed
LUCINDA EMMA JOANNA SHARMAN-MUNDAY
Company Secretary 2014-10-20
STEPHEN JOHN ROTHWELL
Director 2014-04-16
LUCINDA EMMA JOANNA SHARMAN-MUNDAY
Director 2014-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP ROBERT BLUNDELL
Director 2014-04-16 2017-01-13
JAMES GEORGE ESSON
Company Secretary 2010-12-08 2014-10-20
MICHAEL DOUGHERTY
Director 2012-09-03 2014-10-20
ANDREW FICKLING
Director 2012-03-05 2014-10-20
DAVID TRAYNOR
Director 2003-12-12 2014-10-20
JILL COLLIGHAN
Director 2004-02-23 2014-04-16
NEALE SPEAR GRAHAM
Director 2000-10-12 2014-04-16
KEITH SEELEY
Director 2001-12-12 2013-07-04
BARRY ANTHONY SHARPLES
Director 1999-07-29 2013-07-04
ARIYA JOHN PRIYASANTHA
Director 2012-03-05 2013-06-28
MARTIN STUART CALLER
Director 2000-10-12 2012-03-16
JOHN STEVENS
Director 2010-03-29 2012-03-02
COLIN MCCAFFERY
Director 2011-05-16 2011-12-02
JILL COLLIGHAN
Company Secretary 2004-02-23 2010-12-08
CHRISTOPHER BRASSINGTON
Director 2007-07-09 2010-01-22
DAMIAN HANSON
Director 2003-12-12 2009-12-31
PAUL PATRICK TERRY
Director 2007-07-09 2008-08-04
ANTHONY MICHAEL FISH
Director 2004-09-17 2006-09-04
TREVOR HYMAN BLADON
Director 2000-10-12 2005-04-11
NEALE SPEAR GRAHAM
Company Secretary 2003-04-16 2004-02-23
HELEN ELIZABETH SHARPLES
Company Secretary 1999-07-29 2003-04-16
MARK WILLIAM GEORGE SHASBY
Director 2000-10-12 2002-12-20
MICHAEL KILGANNON
Director 2000-10-12 2002-10-29
STEPHEN PETER SOWERY
Director 2001-02-21 2001-07-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-07-29 1999-07-29
WATERLOW NOMINEES LIMITED
Nominated Director 1999-07-29 1999-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN ROTHWELL EAGLE EYE SOFTWARE LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active - Proposal to Strike off
STEPHEN JOHN ROTHWELL EET LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active - Proposal to Strike off
STEPHEN JOHN ROTHWELL EAGLE EYE HOLDINGS LIMITED Director 2006-06-29 CURRENT 2006-06-29 Active
STEPHEN JOHN ROTHWELL EAGLE EYE TECHNOLOGY LIMITED Director 2002-07-25 CURRENT 2002-06-12 Active
LUCINDA EMMA JOANNA SHARMAN-MUNDAY EAGLE EYE SOLUTIONS GROUP PLC Director 2014-07-17 CURRENT 2014-02-12 Active
LUCINDA EMMA JOANNA SHARMAN-MUNDAY EAGLE EYE SOLUTIONS LIMITED Director 2014-07-17 CURRENT 2003-04-28 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
2024-02-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-28CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-05-02DIRECTOR APPOINTED MR JAMES GEORGE ESSON
2023-04-15Notification of Eagle Eye Solutions Holdings Limited as a person with significant control on 2023-04-03
2023-04-15CESSATION OF EAGLE EYE SOLUTIONS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038164630003
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBERT BLUNDELL
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 10588.04
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038164630003
2015-11-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 10588.04
2015-08-03AR0119/07/15 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-20AP01DIRECTOR APPOINTED MRS LUCINDA EMMA JOANNA SHARMAN-MUNDAY
2014-10-20AP03Appointment of Mrs Lucinda Emma Joanna Sharman-Munday as company secretary on 2014-10-20
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRAYNOR
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGHERTY
2014-10-20TM02Termination of appointment of James George Esson on 2014-10-20
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FICKLING
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 10588.04
2014-07-31AR0119/07/14 ANNUAL RETURN FULL LIST
2014-05-22RES15CHANGE OF NAME 21/05/2014
2014-05-22CERTNMCompany name changed 2ERGO LIMITED\certificate issued on 22/05/14
2014-05-09AP01DIRECTOR APPOINTED PHILLIP BLUNDELL
2014-05-09AP01DIRECTOR APPOINTED STEVE ROTHWELL
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM 2Nd Floor Digital World Centre 1 Lowry Plaza, the Quays Salford Manchester Select One M50 3UB United Kingdom
2014-05-07AA01Current accounting period shortened from 31/08/14 TO 30/06/14
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NEALE GRAHAM
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JILL COLLIGHAN
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 4TH FLOOR DIGITAL WORLD CENTRE 1 LOWRY PLAZA THE QUAYS SALFORD MANCHESTER M50 3UB
2013-11-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-08-07AR0119/07/13 FULL LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL COLLIGHAN / 01/04/2013
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SHARPLES
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SEELEY
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ARIYA PRIYASANTHA
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-14AP01DIRECTOR APPOINTED MICHAEL DOUGHERTY
2012-07-23AR0119/07/12 FULL LIST
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CALLER
2012-03-05AP01DIRECTOR APPOINTED MR ANDREW FICKLING
2012-03-05AP01DIRECTOR APPOINTED ARIYA PRIYASANTHA
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCCAFFERY
2011-07-20AR0119/07/11 FULL LIST
2011-05-17AP01DIRECTOR APPOINTED MR COLIN MCCAFFERY
2011-01-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-16AP03SECRETARY APPOINTED MR JAMES GEORGE ESSON
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY JILL COLLIGHAN
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-21AR0119/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TRAYNOR / 18/07/2010
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-06AP01DIRECTOR APPOINTED MR JOHN STEVENS
2010-03-25RES15CHANGE OF NAME 08/03/2010
2010-03-25CERTNMCOMPANY NAME CHANGED 2 ERGO LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN HANSON
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRASSINGTON
2009-07-21363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-06RES01ADOPT ARTICLES 03/03/2009
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM ST MARY'S CHAMBERS HASLINGDEN ROAD RAWTENSTALL LANCASHIRE BB4 6QX
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL TERRY
2008-08-07RES13LOAN FACILITY 28/07/2008
2008-08-05363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM ST MARY'S CHAMBERS HASLINGDON ROAD RAWTENSTALL LANCASHIRE BB4 6QX
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY SHARPLES / 15/07/2008
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-07288bDIRECTOR RESIGNED
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EAGLE EYE SOLUTIONS (NORTH) 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 EAGLE EYE SOLUTIONS (NORTH) 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
2016-06-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 EAGLE EYE SOLUTIONS (NORTH) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by EAGLE EYE SOLUTIONS (NORTH) LIMITED

EAGLE EYE SOLUTIONS (NORTH) LIMITED has registered 1 patents

GB2484391 ,

Domain Names

EAGLE EYE SOLUTIONS (NORTH) LIMITED owns 161 domain names.Showing the first 50 domains

naturalresponse.co.uk   rsvpd.co.uk   3-2-1.co.uk   knowledgecall.co.uk   2wayems.co.uk   2waymms.co.uk   2waysms.co.uk   2waytext.co.uk   2waytm.co.uk   3waysms.co.uk   3waytext.co.uk   4waysms.co.uk   4waytext.co.uk   and-more.co.uk   b2bwap.co.uk   b2cwap.co.uk   blinkingsms.co.uk   ceetext.co.uk   cititext.co.uk   ctext.co.uk   elitevoice.co.uk   elitemessage.co.uk   elitemessaging.co.uk   elitemmail.co.uk   elitemms.co.uk   elitems.co.uk   eliteems.co.uk   email2you.co.uk   email4you.co.uk   ems2mail.co.uk   emsbet.co.uk   emsemail.co.uk   emsex.co.uk   emsgame.co.uk   emsgamer.co.uk   elitesms.co.uk   emslink.co.uk   emsmail.co.uk   emspost.co.uk   emssex.co.uk   emsxml.co.uk   m-invent.co.uk   m-inventing.co.uk   mobileaddress.co.uk   mmotwo.co.uk   mms-c.co.uk   mms-gate.co.uk   mms-gateway.co.uk   mms2mail.co.uk   mmsbet.co.uk  

Trademarks
We have not found any records of EAGLE EYE SOLUTIONS (NORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE EYE SOLUTIONS (NORTH) 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 (99999 - Dormant Company) as EAGLE EYE SOLUTIONS (NORTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAGLE EYE SOLUTIONS (NORTH) 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 EAGLE EYE SOLUTIONS (NORTH) 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 EAGLE EYE SOLUTIONS (NORTH) 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.