Background WavePink WaveYellow Wave

EYEBRIGHT DESIGNS LIMITED (02986164)

EYEBRIGHT DESIGNS LIMITED (02986164) is an active UK company. incorporated on 2 November 1994. with registered office in Hinckley. The company operates in the Information and Communication sector, engaged in other information technology service activities. EYEBRIGHT DESIGNS LIMITED has been registered for 31 years. Current directors include RUSSELL, John David, RUSSELL, Pauline Maisie, Mrsll.

Company Number
02986164
Status
active
Type
ltd
Incorporated
2 November 1994
Age
31 years
Address
107 Leicester Road, Hinckley, LE10 3HJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RUSSELL, John David, RUSSELL, Pauline Maisie, Mrsll
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYEBRIGHT DESIGNS LIMITED

EYEBRIGHT DESIGNS LIMITED is an active company incorporated on 2 November 1994 with the registered office located in Hinckley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EYEBRIGHT DESIGNS LIMITED was registered 31 years ago.(SIC: 62090)

Status

active

Active since 31 years ago

Company No

02986164

LTD Company

Age

31 Years

Incorporated 2 November 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

107 Leicester Road Wolvey Hinckley, LE10 3HJ,

Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Nov 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RUSSELL, Lynva Jane

Active
Bryn Hedd Rotcher, West YorkshireHD7 1RH
Secretary
Appointed 21 Dec 1994

RUSSELL, John David

Active
107 The Heath Leicester Road, HinckleyLE10 3HJ
Born September 1954
Director
Appointed 21 Dec 1994

RUSSELL, Pauline Maisie, Mrsll

Active
107 The Heath Leicester Road, HinckleyLE10 3HJ
Born March 1964
Director
Appointed 21 Dec 1994

WHELAN, Jeff

Resigned
182 Hermitage Road, LondonN4 1NN
Nominee secretary
Appointed 02 Nov 1994
Resigned 21 Dec 1994

RUTLAND, Alan

Resigned
82 Stanley Road, Clacton On SeaCO15 2BL
Born February 1957
Nominee director
Appointed 02 Nov 1994
Resigned 21 Dec 1994

Persons with significant control

2

Mr John David Russell

Active
107 Leicester Road, HinckleyLE10 3HJ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrsll Pauline Maisie Russell

Active
107 Leicester Road, HinckleyLE10 3HJ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2009
AR01AR01
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 August 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Incorporation Company
2 November 1994
NEWINCIncorporation