Background WavePink WaveYellow Wave

EYLURE LIMITED (02596039)

EYLURE LIMITED (02596039) is an active UK company. incorporated on 27 March 1991. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EYLURE LIMITED has been registered for 35 years. Current directors include AMATO, Maegan, BEAUMONT, Veronica, WAGNER, Matthew.

Company Number
02596039
Status
active
Type
ltd
Incorporated
27 March 1991
Age
35 years
Address
1st Floor Charter Building, Uxbridge, UB8 1JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AMATO, Maegan, BEAUMONT, Veronica, WAGNER, Matthew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYLURE LIMITED

EYLURE LIMITED is an active company incorporated on 27 March 1991 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EYLURE LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02596039

LTD Company

Age

35 Years

Incorporated 27 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

SPENCER ENTERPRISES LIMITED
From: 27 March 1991To: 10 July 1991
Contact
Address

1st Floor Charter Building Charter Place Uxbridge, UB8 1JG,

Previous Addresses

Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ
From: 31 January 2013To: 16 September 2021
7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
From: 6 July 2012To: 31 January 2013
4Th Floor 150-152 Fenchurch Street London EC3M 6BB
From: 27 March 1991To: 6 July 2012
Timeline

14 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Jul 23
Loan Cleared
Jun 24
Loan Secured
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AMATO, Maegan

Active
Charter Building, UxbridgeUB8 1JG
Born January 1983
Director
Appointed 15 Jun 2023

BEAUMONT, Veronica

Active
Charter Building, UxbridgeUB8 1JG
Born April 1986
Director
Appointed 31 Dec 2022

WAGNER, Matthew

Active
Charter Building, UxbridgeUB8 1JG
Born September 1970
Director
Appointed 31 Dec 2022

MAKIN, Helen Mary

Resigned
5 Mayfly Close, PinnerHA5 1PD
Secretary
Appointed 11 Jul 1991
Resigned 13 Aug 2008

URQUHART, Graham Kenneth

Resigned
Woodside Road, New MaldenKT3 3AW
Secretary
Appointed 13 Aug 2008
Resigned 31 Jan 2013

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 27 Mar 1991
Resigned 11 Jul 1991

LENCZ, Aron

Resigned
Charter Building, UxbridgeUB8 1JG
Born May 1980
Director
Appointed 31 Dec 2022
Resigned 21 Apr 2023

LYONS, Malcolm Stewart

Resigned
40 Chessington Avenue, LondonN3 3DP
Born July 1940
Director
Appointed 11 Jul 1991
Resigned 02 Jul 2004

OWEN, John Frederick

Resigned
East Main Street, Stamford Ct06902
Born February 1958
Director
Appointed 31 Dec 2018
Resigned 31 Dec 2022

ROGERS, James (Jay) Eugene

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born July 1966
Director
Appointed 31 Aug 2017
Resigned 31 Dec 2018

ZUSSMAN, Simon

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born May 1958
Director
Appointed 02 Jul 2004
Resigned 31 Aug 2017

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 27 Mar 1991
Resigned 11 Jul 1991

Persons with significant control

1

Charter Building, UxbridgeUB8 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Memorandum Articles
3 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
8 September 2008
287Change of Registered Office
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
28 January 2004
AUDAUD
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
7 March 2001
288cChange of Particulars
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
224224
Legacy
26 July 1991
287Change of Registered Office
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Certificate Change Of Name Company
9 July 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 1991
NEWINCIncorporation