Background WavePink WaveYellow Wave

EAGLE ONE SECURITIES LIMITED (02582571)

EAGLE ONE SECURITIES LIMITED (02582571) is an active UK company. incorporated on 14 February 1991. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EAGLE ONE SECURITIES LIMITED has been registered for 35 years. Current directors include FAYERS, Christopher David, GOODES, Paul James, HOLE, Nicholas Ian and 2 others.

Company Number
02582571
Status
active
Type
ltd
Incorporated
14 February 1991
Age
35 years
Address
Eagle House 1 Babbage Way, Exeter, EX5 2FN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAYERS, Christopher David, GOODES, Paul James, HOLE, Nicholas Ian, SYMONS, Jonathan Michael, WITHERS, Paul Raymond
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE ONE SECURITIES LIMITED

EAGLE ONE SECURITIES LIMITED is an active company incorporated on 14 February 1991 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EAGLE ONE SECURITIES LIMITED was registered 35 years ago.(SIC: 64209)

Status

active

Active since 35 years ago

Company No

02582571

LTD Company

Age

35 Years

Incorporated 14 February 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

ROCKEAGLE HOLDINGS LIMITED
From: 15 April 1991To: 19 April 2001
MOONWEAR LIMITED
From: 14 February 1991To: 15 April 1991
Contact
Address

Eagle House 1 Babbage Way Exeter Science Park Exeter, EX5 2FN,

Previous Addresses

Palatine House Matford Court Exeter Devon EX2 8NL
From: 14 February 1991To: 12 December 2013
Timeline

12 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Nov 10
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
Mar 20
Loan Secured
May 20
Loan Secured
Sept 20
Loan Secured
Dec 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

FAYERS, Christopher David

Active
1 Babbage Way, ExeterEX5 2FN
Born April 1962
Director
Appointed 22 Jun 2022

GOODES, Paul James

Active
1 Babbage Way, ExeterEX5 2FN
Born September 1965
Director
Appointed 17 Mar 2001

HOLE, Nicholas Ian

Active
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 01 Nov 2010

SYMONS, Jonathan Michael

Active
1 Babbage Way, ExeterEX5 2FN
Born March 1970
Director
Appointed 22 Jun 2022

WITHERS, Paul Raymond

Active
1 Babbage Way, ExeterEX5 2FN
Born January 1965
Director
Appointed 22 Jun 2022

GOODES, Paul James

Resigned
Palatine House, ExeterEX2 8NL
Secretary
Appointed 07 May 1999
Resigned 01 Nov 2010

HOLE, Nicholas Ian

Resigned
Wonwell Cottage, Newton AbbotTQ12 1PY
Secretary
Appointed 10 Aug 1998
Resigned 07 May 1999

KAY, Harry

Resigned
Coastguard House 18 Coastguard Road, Budleigh SaltertonEX9 6NU
Secretary
Appointed 21 Mar 1991
Resigned 05 Nov 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Feb 1991
Resigned 21 Mar 1991

CUTLER, Andrew Philip

Resigned
Palatine House, ExeterEX2 8NL
Born June 1947
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

CUTLER, Andrew Philip

Resigned
406 Pinhoe Road, ExeterEX4 8EH
Born June 1947
Director
Appointed 17 Mar 2001
Resigned 21 Mar 2001

FAYERS, Christopher David

Resigned
Palatine House, ExeterEX2 8NL
Born April 1962
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

HOLE, Nicholas Ian

Resigned
Wonwell Cottage, Newton AbbotTQ12 1PY
Born December 1961
Director
Appointed 10 Aug 1998
Resigned 25 May 2001

KAY, Harry

Resigned
Coastguard House 18 Coastguard Road, Budleigh SaltertonEX9 6NU
Born March 1919
Director
Appointed 21 Mar 1991
Resigned 05 Nov 2002

KAY, Mark Russell

Resigned
EX6
Born May 1950
Director
Appointed 21 Mar 1991
Resigned 05 Nov 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Feb 1991
Resigned 21 Mar 1991

Persons with significant control

1

Babbage Way, ExeterEX5 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Auditors Resignation Company
22 January 2014
AUDAUD
Auditors Resignation Company
17 January 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
19 August 2003
288cChange of Particulars
Legacy
1 March 2003
287Change of Registered Office
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 March 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2001
403aParticulars of Charge Subject to s859A
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 October 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 January 2000
AAAnnual Accounts
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 January 1999
AAAnnual Accounts
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
30 June 1997
288cChange of Particulars
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 July 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 July 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1994
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1992
AAAnnual Accounts
Legacy
6 March 1992
363sAnnual Return (shuttle)
Resolution
19 January 1992
RESOLUTIONSResolutions
Resolution
19 January 1992
RESOLUTIONSResolutions
Resolution
19 January 1992
RESOLUTIONSResolutions
Legacy
15 July 1991
88(3)88(3)
Legacy
15 July 1991
88(2)O88(2)O
Legacy
7 June 1991
88(2)P88(2)P
Legacy
15 May 1991
224224
Resolution
10 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
287Change of Registered Office
Incorporation Company
14 February 1991
NEWINCIncorporation