EEIO LTD

Register to unlock more data on OkredoRegister

EEIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07857855

Incorporation date

23/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

The Lawn West Street, Walsham-Le-Willows, Bury St. Edmunds IP31 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2011)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon21/11/2024
Application to strike the company off the register
dot icon01/10/2024
Second filing of a statement of capital following an allotment of shares on 2022-01-24
dot icon01/10/2024
Second filing of a statement of capital following an allotment of shares on 2022-12-19
dot icon30/09/2024
Second filing of a statement of capital following an allotment of shares on 2017-11-30
dot icon30/09/2024
Second filing of a statement of capital following an allotment of shares on 2022-06-11
dot icon29/09/2024
Second filing of a statement of capital following an allotment of shares on 2017-07-18
dot icon29/09/2024
Second filing of a statement of capital following an allotment of shares on 2015-05-25
dot icon29/09/2024
Second filing of a statement of capital following an allotment of shares on 2018-01-10
dot icon29/09/2024
Second filing of a statement of capital following an allotment of shares on 2019-09-27
dot icon29/09/2024
Second filing of a statement of capital following an allotment of shares on 2018-06-17
dot icon30/04/2024
Termination of appointment of Mathias William Michael as a director on 2023-09-01
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon21/02/2024
Change of details for Mr John Southcliffe Martineau as a person with significant control on 2024-02-21
dot icon10/02/2024
Statement of capital following an allotment of shares on 2022-12-18
dot icon07/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon27/03/2023
Termination of appointment of David Edward Williams as a director on 2023-03-27
dot icon27/03/2023
Termination of appointment of Derek Irwin Gannon as a director on 2023-03-27
dot icon27/03/2023
Registered office address changed from Arnold House Barry Road Dinas Powys CF64 4TR Wales to The Lawn West Street Walsham-Le-Willows Bury St. Edmunds IP31 3AW on 2023-03-27
dot icon12/03/2023
Micro company accounts made up to 2022-05-31
dot icon31/12/2022
Statement of capital following an allotment of shares on 2022-06-11
dot icon05/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-01-24
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon15/09/2021
Appointment of Mr Derek Irwin Gannon as a director on 2021-09-10
dot icon14/09/2021
Director's details changed for Mr John Southcliffe Martineau on 2021-09-10
dot icon14/09/2021
Director's details changed for Mr John Southcliffe Martineau on 2021-09-10
dot icon08/09/2021
Registered office address changed from Red Brick Building Morland Road Glastonbury Somerset BA6 9FT England to Arnold House Barry Road Dinas Powys CF64 4TR on 2021-09-08
dot icon26/01/2021
Micro company accounts made up to 2020-05-31
dot icon30/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon28/09/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon14/02/2019
Micro company accounts made up to 2018-05-31
dot icon06/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon15/07/2018
Statement of capital following an allotment of shares on 2018-06-17
dot icon10/01/2018
Statement of capital following an allotment of shares on 2016-12-10
dot icon08/12/2017
Confirmation statement made on 2017-11-23 with updates
dot icon07/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon25/09/2017
Micro company accounts made up to 2017-05-31
dot icon21/09/2017
Director's details changed for Anthony Denis Brandt on 2017-09-21
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon06/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/09/2016
Registered office address changed from Lower Farm Offices West Bradley Glastonbury Somerset BA6 8LT to Red Brick Building Morland Road Glastonbury Somerset BA6 9FT on 2016-09-09
dot icon29/04/2016
Termination of appointment of Julian Charles Lee Pritchard as a director on 2016-04-04
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon07/10/2015
Certificate of change of name
dot icon26/05/2015
Statement of capital following an allotment of shares on 2015-05-07
dot icon30/04/2015
Appointment of Mr Mathias William Michael as a director on 2014-11-01
dot icon30/04/2015
Registered office address changed from C/O Indycube 4 Trade Street Lane Cardiff CF10 5DQ Wales to Lower Farm Offices West Bradley Glastonbury Somerset BA6 8LT on 2015-04-30
dot icon26/02/2015
Certificate of change of name
dot icon06/02/2015
Registered office address changed from Arnold House Barry Road Dinas Powys South Glamorgan CF64 4TR to C/O Indycube 4 Trade Street Lane Cardiff CF10 5DQ on 2015-02-06
dot icon21/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon24/11/2014
Director's details changed for Anthony Denis Brandt on 2014-11-20
dot icon24/11/2014
Director's details changed for Mr Julian Charles Lee Pritchard on 2014-11-20
dot icon10/11/2014
Termination of appointment of Michael William Mathias as a director on 2014-11-01
dot icon10/11/2014
Appointment of Mr David Edward Williams as a director on 2014-11-01
dot icon10/11/2014
Registered office address changed from C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW United Kingdom to Arnold House Barry Road Dinas Powys South Glamorgan CF64 4TR on 2014-11-10
dot icon10/11/2014
Termination of appointment of Charles Henry Skilbeck as a director on 2014-11-01
dot icon22/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/12/2013
Registered office address changed from Lower Farm West Bradley Glastonbury BA6 8LT on 2013-12-17
dot icon17/12/2013
Appointment of Michael William Mathias as a director
dot icon16/12/2013
Appointment of Charles Henry Skilbeck as a director
dot icon16/12/2013
Appointment of Mr Julian Charles Lee Pritchard as a director
dot icon16/12/2013
Appointment of Anthony Denis Brandt as a director
dot icon26/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon07/08/2013
Memorandum and Articles of Association
dot icon07/08/2013
Change of share class name or designation
dot icon07/08/2013
Resolutions
dot icon31/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon05/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon22/08/2012
Resolutions
dot icon26/07/2012
Previous accounting period shortened from 2012-11-30 to 2012-05-31
dot icon13/07/2012
Sub-division of shares on 2012-05-30
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon23/11/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
23/11/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
14.66K
-
0.00
-
-
2022
5
7.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gannon, Derek Irwin
Director
10/09/2021 - 27/03/2023
5
Williams, David Edward
Director
01/11/2014 - 27/03/2023
8
Martineau, John Southcliffe
Director
23/11/2011 - Present
5
Brandt, Anthony Denis
Director
04/12/2013 - Present
1
Michael, Mathias William
Director
01/11/2014 - 01/09/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EEIO LTD

EEIO LTD is an(a) Active company incorporated on 23/11/2011 with the registered office located at The Lawn West Street, Walsham-Le-Willows, Bury St. Edmunds IP31 3AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EEIO LTD?

toggle

EEIO LTD is currently Active. It was registered on 23/11/2011 .

Where is EEIO LTD located?

toggle

EEIO LTD is registered at The Lawn West Street, Walsham-Le-Willows, Bury St. Edmunds IP31 3AW.

What does EEIO LTD do?

toggle

EEIO LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for EEIO LTD?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.