Background WavePink WaveYellow Wave

EIS HOLDINGS LIMITED (02898299)

EIS HOLDINGS LIMITED (02898299) is an active UK company. incorporated on 15 February 1994. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EIS HOLDINGS LIMITED has been registered for 32 years. Current directors include PETERS, Jeremy Daniel, PETERS, Martin.

Company Number
02898299
Status
active
Type
ltd
Incorporated
15 February 1994
Age
32 years
Address
Bridge House Ashley Road, Altrincham, WA14 2UT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PETERS, Jeremy Daniel, PETERS, Martin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIS HOLDINGS LIMITED

EIS HOLDINGS LIMITED is an active company incorporated on 15 February 1994 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EIS HOLDINGS LIMITED was registered 32 years ago.(SIC: 74909)

Status

active

Active since 32 years ago

Company No

02898299

LTD Company

Age

32 Years

Incorporated 15 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 October 2025 (6 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

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026
Contact
Address

Bridge House Ashley Road Hale Altrincham, WA14 2UT,

Previous Addresses

170 Chiltern Court Baker Street London NW1 5SJ United Kingdom
From: 24 February 2011To: 17 December 2012
170 Chilton Court Baker Street London NW1 5SJ
From: 15 February 1994To: 24 February 2011
Timeline

2 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Nov 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PETERS, Jeremy Daniel

Active
Roestock Lane, St. AlbansAL4 0PR
Secretary
Appointed 02 Jan 2008

PETERS, Jeremy Daniel

Active
Ashley Road, AltrinchamWA14 2UT
Born March 1972
Director
Appointed 17 Oct 2023

PETERS, Martin

Active
Howe Road, Isle Of ManIM3 2BA
Born June 1935
Director
Appointed 15 Feb 1994

BISHOP, Carol Lesley

Resigned
Downside House, FarnhamGU9 8SH
Secretary
Appointed 15 Feb 1994
Resigned 31 Jan 2006

EIS HAINES WATTS LIMITED

Resigned
3rd Floor 7-10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 31 Jan 2006
Resigned 20 Feb 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Feb 1994
Resigned 15 Feb 1994

BISHOP, Carol Lesley

Resigned
34a High Street, ChobhamGU24 8AA
Born October 1951
Director
Appointed 15 Feb 1994
Resigned 26 Apr 1999

DEE, Michael James Damion

Resigned
Sous Le Moulin Rozel, Jersey
Born June 1946
Director
Appointed 01 Sept 1994
Resigned 13 Sept 2001

LYONS, David

Resigned
The Lindens, Sion St JohnCHANNEL
Born March 1943
Director
Appointed 01 Sept 1994
Resigned 13 Sept 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Feb 1994
Resigned 15 Feb 1994

Persons with significant control

1

Mr Martin Peters

Active
Howe Road, Isle Of ManIM3 2BA
Born June 1935

Nature of Control

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

Filing History

95

Accounts With Accounts Type Total Exemption Full
26 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Secretary Company With Change Date
7 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
13 August 2008
287Change of Registered Office
Legacy
26 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
12 May 2006
363aAnnual Return
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
7 December 2004
287Change of Registered Office
Legacy
20 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
12 May 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288cChange of Particulars
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Resolution
8 June 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
10 April 1995
88(3)88(3)
Legacy
10 April 1995
88(2)O88(2)O
Legacy
2 March 1995
363sAnnual Return (shuttle)
Legacy
29 November 1994
88(2)P88(2)P
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
16 June 1994
224224
Legacy
28 February 1994
287Change of Registered Office
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Incorporation Company
15 February 1994
NEWINCIncorporation