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

EAGLE EUROPE LIMITED

7 Court Mews London Road, Charlton Kings, Cheltenham, GL52 6HS,
Company Registration Number
04216668
Private Limited Company
Active

Company Overview

About Eagle Europe Ltd
EAGLE EUROPE LIMITED was founded on 2001-05-15 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Eagle Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAGLE EUROPE LIMITED
 
Legal Registered Office
7 Court Mews London Road
Charlton Kings
Cheltenham
GL52 6HS
Other companies in GL54
 
Filing Information
Company Number 04216668
Company ID Number 04216668
Date formed 2001-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-05-15
Return next due 2025-05-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-16 15:38:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE EUROPE 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.
Companies with same name EAGLE EUROPE LIMITED
The following companies were found which have the same name as EAGLE EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAGLE EUROPEAN LIMITED 61 BRIDGE STREET KINGTON HR5 3DJ Liquidation Company formed on the 2014-01-10
EAGLE EUROPEAN CAPITAL, LLC 8204 TYLER DR LANTANA TX 76226 Active Company formed on the 2010-02-16
EAGLE EUROPE LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of EAGLE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MARTA ANNA FREEMAN
Company Secretary 2014-07-01
ROGER FRED TEAGLE
Company Secretary 2001-06-14
ROBERT MARRIOTT FREEMAN
Director 2001-06-14
ROGER FRED TEAGLE
Director 2017-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER FRED TEAGLE
Director 2001-06-14 2012-01-15
ROBERT IAN SEYMOUR
Director 2001-06-14 2004-04-01
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-05-15 2001-06-14
CDF FORMATIONS LIMITED
Nominated Director 2001-05-15 2001-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARRIOTT FREEMAN WAVETREE LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
ROBERT MARRIOTT FREEMAN HERMES SYSTEMS LTD. Director 2005-10-04 CURRENT 2005-10-04 Active
ROGER FRED TEAGLE TEAGLE PROPERTY LTD Director 2017-05-17 CURRENT 2017-05-17 Active
ROGER FRED TEAGLE WAVETREE LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
ROGER FRED TEAGLE TEAGLE HOLDINGS LIMITED Director 2008-07-01 CURRENT 1943-02-23 Active
ROGER FRED TEAGLE CEDAR BAY (EUROPE) LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
ROGER FRED TEAGLE HERMES SYSTEMS LTD. Director 2005-10-04 CURRENT 2005-10-04 Active
ROGER FRED TEAGLE TEAGLE MACHINERY LIMITED Director 2004-10-01 CURRENT 1996-07-24 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
2023-11-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM Hermes House Andoversford Link Ind Estate, Gloucester Road Andoversford Cheltenham Gloucestershire GL54 4LB
2023-11-30APPOINTMENT TERMINATED, DIRECTOR LUCY GILLESPIE
2023-11-30Termination of appointment of Lucy Gillespie on 2023-11-30
2023-05-17CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-02-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15Notification of Hswt Ltd as a person with significant control on 2023-02-06
2023-02-15CESSATION OF HERMES SYSTEMS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15CESSATION OF HSWT LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15Notification of Hsee Ltd as a person with significant control on 2023-02-06
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-03-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-12-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15PSC02Notification of Hermes Systems Ltd as a person with significant control on 2016-07-01
2020-06-15AP03Appointment of Mrs Lucy Gillespie as company secretary on 2020-06-15
2020-06-15TM02Termination of appointment of Marta Anna Freeman on 2020-06-15
2020-06-15AP01DIRECTOR APPOINTED MRS LUCY GILLESPIE
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARRIOTT FREEMAN
2020-06-15PSC07CESSATION OF ROBERT MARRIOTT FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-05-13CH01Director's details changed for Mr Robert Marriott Freeman on 2020-01-01
2020-05-13PSC04Change of details for Mr Robert Marriott Freeman as a person with significant control on 2020-01-01
2020-01-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14AP01DIRECTOR APPOINTED MR BRUCE GORDON MILLS
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-02CH01Director's details changed for Mr Robert Marriott Freeman on 2019-05-01
2019-05-02PSC04Change of details for Mr Robert Marriott Freeman as a person with significant control on 2019-05-01
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR ROGER FRED TEAGLE
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 60
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16CH01Director's details changed for Mr Robert Marriott Freeman on 2017-02-16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 60
2016-06-02AR0115/05/16 ANNUAL RETURN FULL LIST
2015-12-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 60
2015-05-22AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-07CH01Director's details changed for Mr Robert Marriott Freeman on 2015-04-29
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21AP03Appointment of Mrs Marta Anna Freeman as company secretary on 2014-07-01
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 60
2014-05-21AR0115/05/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/13 FROM Cotswold Business Centre Rissington Business Park Upper Rissington Cheltenham Glos GL52 2QB
2013-05-20AR0115/05/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0115/05/12 ANNUAL RETURN FULL LIST
2012-03-13AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TEAGLE
2011-05-17AR0115/05/11 ANNUAL RETURN FULL LIST
2011-03-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0115/05/10 FULL LIST
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM COTSWOLD INNOVATION CENTRE RISSINGTON BUSINESS PARK UPPER RISSINGTON GLOUCESTERSHIRE GL54 2QB
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 09/03/2010
2010-03-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREEMAN / 01/04/2009
2009-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER TEAGLE / 01/04/2009
2009-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER TEAGLE / 21/05/2009
2009-04-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREEMAN / 20/05/2008
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-22363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-03-14169£ IC 90/60 24/01/05 £ SR 30@1=30
2005-03-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-04-14288bDIRECTOR RESIGNED
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-16363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-03-01MISCAMENDING 882 ISS 23/08/01
2001-09-1888(2)RAD 23/08/01--------- £ SI 8999@1=8999 £ IC 2/9001
2001-08-28225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2001-08-23288bDIRECTOR RESIGNED
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR
2001-08-23288bSECRETARY RESIGNED
2001-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-23288aNEW DIRECTOR APPOINTED
2001-06-14CERTNMCOMPANY NAME CHANGED TASKTOO LIMITED CERTIFICATE ISSUED ON 14/06/01
2001-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EAGLE EUROPE 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 EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAGLE EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2011-07-01 £ 471,980

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EUROPE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 60
Cash Bank In Hand 2011-07-01 £ 279,061
Current Assets 2011-07-01 £ 1,052,143
Debtors 2011-07-01 £ 773,082
Shareholder Funds 2011-07-01 £ 580,163

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAGLE EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE EUROPE LIMITED
Trademarks
We have not found any records of EAGLE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE EUROPE 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 EAGLE EUROPE 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 EAGLE EUROPE 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 EUROPE 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 EUROPE 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.