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

EYOTO GROUP LIMITED

UNIT 2, MILL STREET, BIRMINGHAM, B6 4BS,
Company Registration Number
08816263
Private Limited Company
Active

Company Overview

About Eyoto Group Ltd
EYOTO GROUP LIMITED was founded on 2013-12-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". Eyoto Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EYOTO GROUP LIMITED
 
Legal Registered Office
UNIT 2
MILL STREET
BIRMINGHAM
B6 4BS
Other companies in B95
 
Previous Names
ASTON EYETECH LIMITED04/02/2019
Filing Information
Company Number 08816263
Company ID Number 08816263
Date formed 2013-12-16
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 16/12/2015
Return next due 13/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB380756867  
Last Datalog update: 2024-03-07 01:19:10
Primary Source:Companies House
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 EYOTO GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEAN BUTLER
Director 2015-01-01
JONATHAN STEVEN DEAN
Director 2016-10-12
THOMAS EDWARD DREW
Director 2016-10-12
CARL DOUGLAS FRANCIS
Director 2017-02-22
JOHN MARTIN HANDLEY
Director 2017-01-25
WANG YU HUEI
Director 2017-11-16
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE MARK FEIGER
Director 2014-09-25 2017-11-16
TOBIAS ELLIS STONE
Director 2016-01-01 2017-11-16
ANDREW MALCOLM TULLOCH
Director 2015-11-20 2017-11-16
EVERARD JOSEPH PHILIP MASCARENHAS
Director 2014-11-13 2016-10-12
PAUL MARTIN BLACKBURN
Director 2013-12-16 2016-03-24
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2014-07-01 2014-11-15
PHILIP EXTANCE
Director 2014-07-01 2014-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL DOUGLAS FRANCIS EYOTO LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JOHN MARTIN HANDLEY LASERCOMB ENGRAVING LIMITED Director 2018-07-05 CURRENT 2009-05-28 Liquidation
JOHN MARTIN HANDLEY HDCO4 LIMITED Director 2017-11-30 CURRENT 2016-05-21 Liquidation
JOHN MARTIN HANDLEY FRONTIER DEVELOPMENT CAPITAL LIMITED Director 2016-10-18 CURRENT 2016-01-25 Active
JOHN MARTIN HANDLEY LASERCOMB DIES LIMITED Director 2013-01-01 CURRENT 1984-01-09 Active
JOHN MARTIN HANDLEY LASERCOMB HOLDINGS LIMITED Director 2013-01-01 CURRENT 2005-12-07 Liquidation
JOHN MARTIN HANDLEY COLMORE ROW MANAGED SERVICES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2016-09-27
JOHN MARTIN HANDLEY INVESTBX TRADING PLATFORM LIMITED Director 2010-10-29 CURRENT 2010-10-29 Dissolved 2017-01-17
JOHN MARTIN HANDLEY FINANCE BIRMINGHAM LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active
JOHN MARTIN HANDLEY TEAMWORKS KARTING LIMITED Director 2010-10-20 CURRENT 1999-08-09 Active
JOHN MARTIN HANDLEY THE GREEN OMNIBUS COMPANY LIMITED Director 2010-10-14 CURRENT 2007-08-14 Dissolved 2015-03-24
JOHN MARTIN HANDLEY TEAMWORKS KARTING GROUP PLC Director 2008-01-02 CURRENT 2007-10-19 Dissolved 2014-07-01
JOHN MARTIN HANDLEY CONSORT CAPITAL LIMITED Director 2007-03-14 CURRENT 2004-12-30 Dissolved 2015-09-29
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COVATIC LTD Director 2018-07-02 CURRENT 2016-10-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LIVING MAP ASSETS LIMITED Director 2018-04-06 CURRENT 2013-07-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ADAPTTECH LIMITED Director 2018-04-04 CURRENT 2017-11-03 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED C7 HEALTH LIMITED Director 2018-04-04 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVIZIUS LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LOCATE BIO LIMITED Director 2018-04-03 CURRENT 2001-04-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CLEAR REVIEW LIMITED Director 2018-03-27 CURRENT 2014-01-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BLACKCURVE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2016-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GORILLA IN THE ROOM LTD. Director 2018-01-05 CURRENT 2015-12-31 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LUMINOUS GROUP LIMITED Director 2017-12-20 CURRENT 2004-10-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NETACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-06-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHARMASEAL INTERNATIONAL LIMITED Director 2017-11-28 CURRENT 2016-02-08 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CAM SOLUTIONS LTD. Director 2017-11-23 CURRENT 2011-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CORROSION RADAR LIMITED Director 2017-11-16 CURRENT 2017-04-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED UFL GAMES LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CARBON AIR LIMITED Director 2017-11-01 CURRENT 2011-11-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIOTIFY LTD Director 2017-10-27 CURRENT 2015-11-11 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED VOXPOPME LIMITED Director 2017-10-20 CURRENT 2013-01-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REALTIME GAMES LTD Director 2017-10-17 CURRENT 2013-06-14 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PUBGUARD LTD Director 2017-03-28 CURRENT 2015-03-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MILKALYSER LIMITED Director 2017-03-27 CURRENT 2013-03-26 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED HEALTH CENTRIFIED LIMITED Director 2017-03-21 CURRENT 2016-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SNAPDRAGON MONITORING LIMITED Director 2017-02-10 CURRENT 2014-11-14 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COMPARESOFT LTD Director 2017-01-17 CURRENT 2015-09-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED STORMBURST STUDIOS LTD Director 2017-01-13 CURRENT 2014-11-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REFRACT SOFTWARE LTD Director 2016-11-14 CURRENT 2015-02-17 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MOFGEN LIMITED Director 2016-11-03 CURRENT 2013-07-17 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYACOMB LIMITED Director 2016-10-06 CURRENT 2016-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BRAINTRAIN2020 LIMITED Director 2016-10-05 CURRENT 2013-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PERTINAX PHARMA LIMITED Director 2016-04-04 CURRENT 2015-04-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AFTERNOONIFY LTD Director 2016-04-04 CURRENT 2015-11-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CHROMITION LIMITED Director 2016-04-01 CURRENT 2014-11-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SENSE BIODETECTION LIMITED Director 2016-03-30 CURRENT 2013-07-25 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WARWICK ACOUSTICS LIMITED Director 2016-03-01 CURRENT 2002-05-30 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SARISSA BIOMEDICAL LIMITED Director 2016-02-18 CURRENT 2002-11-04 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PARTICLE ANALYTICS LIMITED Director 2016-02-09 CURRENT 2015-02-02 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MANCHESTER IMAGING LIMITED Director 2015-10-26 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GLOWMADE LTD Director 2015-09-15 CURRENT 2015-06-24 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WAYVE LTD Director 2015-07-27 CURRENT 2013-10-01 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIP DISCOVERY LIMITED Director 2015-04-01 CURRENT 2015-03-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHAROS GLOBAL LIMITED Director 2015-03-31 CURRENT 2014-05-27 Dissolved 2017-07-18
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED FRIENDLY SCORE UK LTD Director 2015-03-30 CURRENT 2014-08-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ASHIEMYMY TECHNOLOGY LTD Director 2015-03-27 CURRENT 2013-04-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CUSTOMER CLEVER LTD Director 2015-03-26 CURRENT 2014-12-05 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MEDHERANT LIMITED Director 2015-03-25 CURRENT 2014-04-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ICZ LIMITED Director 2015-01-23 CURRENT 2013-08-15 Dissolved 2017-12-19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LMB MANAGEMENT SERVICES LTD. Director 2014-11-10 CURRENT 2012-10-01 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVINCIBLES STUDIO LTD Director 2014-07-29 CURRENT 2004-10-27 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NDREAMS LIMITED Director 2014-03-28 CURRENT 2002-01-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CANARY CARE LIMITED Director 2014-03-07 CURRENT 2013-05-01 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED DAB GAMING LIMITED Director 2014-02-14 CURRENT 2013-04-25 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INOCARDIA LIMITED Director 2013-12-20 CURRENT 2013-06-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYP DESIGN LIMITED Director 2013-10-11 CURRENT 2012-06-01 Dissolved 2017-10-31
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED OXFORD GENETICS LTD Director 2013-07-11 CURRENT 2011-04-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LM TECHNOLOGIES LIMITED Director 2013-03-28 CURRENT 2004-12-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AQUA ELECTROLYSIS LIMITED Director 2013-03-25 CURRENT 2012-11-22 Dissolved 2016-04-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED THE NATIVE ANTIGEN COMPANY LIMITED Director 2010-11-11 CURRENT 2010-09-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CONCURRENT THINKING LIMITED Director 2010-03-05 CURRENT 2009-10-22 Dissolved 2017-08-30
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NANOTHERICS LTD Director 2009-06-12 CURRENT 2007-08-02 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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM Faraday Wharf Holt Street Birmingham B7 4BB United Kingdom
2024-01-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-01-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-11-28APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS CLAPTON
2023-10-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-02DIRECTOR APPOINTED MR FRANK THOMAS COLLINS
2023-09-27REGISTRATION OF A CHARGE / CHARGE CODE 088162630002
2023-09-12APPOINTMENT TERMINATED, DIRECTOR WANG YU HUEI
2023-08-03APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN HANDLEY
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088162630001
2023-06-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-0823/03/23 STATEMENT OF CAPITAL GBP 80211.58
2023-03-0622/02/23 STATEMENT OF CAPITAL GBP 79611.58
2023-02-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-02-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-14Director's details changed for Mr. Paul Nicholas Clapton on 2023-02-14
2023-02-14CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-01-2519/01/23 STATEMENT OF CAPITAL GBP 13788.44
2023-01-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-01-24Memorandum articles filed
2022-10-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-30Appointment of Breams Secretaries Limited as company secretary on 2022-09-30
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-09-30AP04Appointment of Breams Secretaries Limited as company secretary on 2022-09-30
2022-09-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 088162630001
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-02-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-29CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEVEN DEAN
2021-09-29AP01DIRECTOR APPOINTED MR. PAUL NICHOLAS CLAPTON
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CARL DOUGLAS FRANCIS
2020-12-22SH0116/12/20 STATEMENT OF CAPITAL GBP 13788.44
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-09-28AAMDAmended small company accounts made up to 2019-12-31
2020-01-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-11-06CH01Director's details changed for Mr Jonathan Steven Dean on 2019-10-31
2019-11-06CH01Director's details changed for Mr Jonathan Steven Dean on 2019-10-31
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD DREW
2019-02-14RES15CHANGE OF COMPANY NAME 02/11/22
2019-02-04RES15CHANGE OF COMPANY NAME 04/02/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-07AUDAUDITOR'S RESIGNATION
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 13348.59
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WANG YU HUEI
2018-01-08SH0114/12/17 STATEMENT OF CAPITAL GBP 13348.59
2018-01-04AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 12876.34
2017-11-28SH0117/11/17 STATEMENT OF CAPITAL GBP 12876.34
2017-11-28SH0120/09/17 STATEMENT OF CAPITAL GBP 5733.48
2017-11-28RES13Resolutions passed:
  • Auth to allot 15/11/2017
  • Resolution of removal of pre-emption rights
2017-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-28MEM/ARTSARTICLES OF ASSOCIATION
2017-11-24AP01DIRECTOR APPOINTED WANG YU HUEI
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS STONE
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TULLOCH
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FEIGER
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 5603.88
2017-09-12SH0124/08/17 STATEMENT OF CAPITAL GBP 5603.88
2017-09-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2017-09-08RES0124/08/2017
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06RP04SH01Second filing of capital allotment of shares GBP5,181.66
2017-06-06ANNOTATIONClarification
2017-03-13AP01DIRECTOR APPOINTED CARL DOUGLAS FRANCIS
2017-02-13AP01DIRECTOR APPOINTED MR JOHN MARTIN HANDLEY
2017-02-11RES12VARYING SHARE RIGHTS AND NAMES
2017-02-11RES01ADOPT ARTICLES 21/12/2016
2017-02-11SH0121/12/16 STATEMENT OF CAPITAL GBP 5181.63
2017-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM FORWARD HOUSE 17 HIGH STREET HENLEY-IN-ARDEN WARWICKSHIRE B95 5AA
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-23TM01APPOINTMENT TERMINATED, DIRECTOR EVERARD MASCARENHAS
2016-10-23AP01DIRECTOR APPOINTED DR THOMAS EDWARD DREW
2016-10-23AP01DIRECTOR APPOINTED MR JONATHAN STEVEN DEAN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKBURN
2016-02-23AP01DIRECTOR APPOINTED MR TOBIAS ELLIS STONE
2016-01-25AP02CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2016-01-25AP02CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2016-01-20AP01DIRECTOR APPOINTED DR ANDREW MALCOLM TULLOCH
2016-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-19RES01ADOPT ARTICLES 23/12/2015
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 3937.22
2016-01-19SH0124/12/15 STATEMENT OF CAPITAL GBP 3937.22
2016-01-04AR0116/12/15 FULL LIST
2015-11-20SH0105/10/15 STATEMENT OF CAPITAL GBP 3167.99
2015-11-02SH0107/09/15 STATEMENT OF CAPITAL GBP 2994.98
2015-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-06RES01ADOPT ARTICLES 21/08/2015
2015-08-20AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-12AP01DIRECTOR APPOINTED DEAN BUTLER
2015-03-12AP01DIRECTOR APPOINTED DEAN BUTLER
2015-01-28SH0110/12/14 STATEMENT OF CAPITAL GBP 2261.24
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2261.24
2015-01-26AR0116/12/14 FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2014-11-20AP01DIRECTOR APPOINTED DR EVERARD PHILIP JOSEPH MASCARENHAS
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EXTANCE
2014-10-14AP01DIRECTOR APPOINTED PROFESSOR GEORGE MARK FEIGER
2014-08-11SH0101/07/14 STATEMENT OF CAPITAL GBP 1970.34
2014-07-25AP01DIRECTOR APPOINTED DR PHILIP EXTANCE
2014-07-21AP02CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2014-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-21RES01ADOPT ARTICLES 01/07/2014
2014-01-21AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2013-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to EYOTO GROUP 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 EYOTO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EYOTO GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 EYOTO GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EYOTO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EYOTO GROUP LIMITED
Trademarks

Trademark applications by EYOTO GROUP LIMITED

EYOTO GROUP LIMITED is the Original registrant for the trademark ™ (79249212) through the USPTO on the 2018-06-12
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for EYOTO GROUP 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 (86900 - Other human health activities) as EYOTO GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EYOTO GROUP 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.
Import/Export of Goods
Goods imported/exported by EYOTO GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0090058000Monoculars, astronomical and other optical telescopes and other astronomical instruments (excl. binoculars, instruments for radio-astronomy and other instruments or apparatus specified elsewhere)
2017-03-0030051000Adhesive dressings and other articles having an adhesive layer, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes
2017-03-0090058000Monoculars, astronomical and other optical telescopes and other astronomical instruments (excl. binoculars, instruments for radio-astronomy and other instruments or apparatus specified elsewhere)
2017-02-0090301000Instruments and apparatus for measuring or detecting ionising radiations
2016-10-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2016-10-0090314910Profile projectors
2016-08-0090138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2016-08-0090314910Profile projectors

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EYOTO GROUP 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 EYOTO GROUP 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.