Background WavePink WaveYellow Wave

EACOTTS INTERNATIONAL LIMITED (03140035)

EACOTTS INTERNATIONAL LIMITED (03140035) is an active UK company. incorporated on 20 December 1995. with registered office in Burnham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. EACOTTS INTERNATIONAL LIMITED has been registered for 30 years. Current directors include SAVIZON, Brandis Rudolf, SMITH, Jeffrey Bernard.

Company Number
03140035
Status
active
Type
ltd
Incorporated
20 December 1995
Age
30 years
Address
Grenville Court, Burnham, SL1 8DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SAVIZON, Brandis Rudolf, SMITH, Jeffrey Bernard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EACOTTS INTERNATIONAL LIMITED

EACOTTS INTERNATIONAL LIMITED is an active company incorporated on 20 December 1995 with the registered office located in Burnham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. EACOTTS INTERNATIONAL LIMITED was registered 30 years ago.(SIC: 69201)

Status

active

Active since 30 years ago

Company No

03140035

LTD Company

Age

30 Years

Incorporated 20 December 1995

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 22 January 2026 (2 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

10 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

EACOTTS WORLDWIDE LIMITED
From: 12 July 2013To: 1 May 2015
EACOTTS FINANCIAL SERVICES LIMITED
From: 5 September 2006To: 12 July 2013
EACOTT WORRALL FINANCIAL SERVICES LIMITED
From: 28 February 1996To: 5 September 2006
SUMMERCOMBE OTS NO 42 LIMITED
From: 20 December 1995To: 28 February 1996
Contact
Address

Grenville Court Britwell Road Burnham, SL1 8DF,

Timeline

25 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jan 14
Director Left
Jul 14
Director Left
Aug 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Director Joined
Apr 15
Loan Secured
Sept 17
Share Issue
Feb 19
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Feb 21
Director Left
May 21
Owner Exit
Oct 21
Owner Exit
Oct 21
7
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SMITH, Jeffrey Bernard

Active
Grenville Court, BurnhamSL1 8DF
Secretary
Appointed 17 Jul 2000

SAVIZON, Brandis Rudolf

Active
Grenville Court, BurnhamSL1 8DF
Born April 1966
Director
Appointed 21 Jun 2010

SMITH, Jeffrey Bernard

Active
Grenville Court, BurnhamSL1 8DF
Born December 1949
Director
Appointed 17 Jul 2000

DIX, Margaret Ann

Resigned
98 Dropmore Road, SloughSL1 8EL
Secretary
Appointed 20 Dec 1995
Resigned 29 Mar 1996

SIMON, Christopher Michael Alister

Resigned
13 Malt House Close, WindsorSL4 2SD
Secretary
Appointed 29 Mar 1996
Resigned 17 Jul 2000

BRIGHTWELL, Eric Johann Frederick

Resigned
Wargrave House School Lane, ReadingRG10 8AA
Born February 1949
Director
Appointed 20 Dec 1995
Resigned 29 Mar 1996

CHILD, Joan Lesley

Resigned
Old Pond Cottage Kings Lane, MaidenheadSL6 9AY
Born February 1945
Director
Appointed 29 Mar 1996
Resigned 31 Dec 2000

CURTIS, Neil Mclean

Resigned
Badgers Close, AshfordTW15 2SB
Born May 1959
Director
Appointed 21 Jun 2010
Resigned 31 Dec 2020

FISHER, Grahame Robert

Resigned
Bramleigh Shoppenhangers Road, MaidenheadSL6 2PZ
Born March 1941
Director
Appointed 29 Mar 1996
Resigned 31 Dec 2000

GATEHOUSE, Martin

Resigned
William Sim Wood, BracknellRG42 6PW
Born January 1966
Director
Appointed 21 Jun 2010
Resigned 31 Dec 2013

HURLEY, Keith William Walter

Resigned
Wargrave House, WargraveRG10 8AA
Born May 1945
Director
Appointed 29 Mar 1996
Resigned 25 Apr 2007

NEWBOLD, Mark Antony

Resigned
Tamar Way, SloughSL38SY
Born January 1979
Director
Appointed 21 Jun 2010
Resigned 31 Jul 2014

RAPLEY, Perry

Resigned
Abbotswood, ReadingRG8 7QL
Born September 1960
Director
Appointed 25 Apr 2007
Resigned 28 Jun 2010

SANGAR, Leila

Resigned
Grenville Court, BurnhamSL1 8DF
Born August 1964
Director
Appointed 21 Apr 2015
Resigned 30 Apr 2021

SANGAR, Leila

Resigned
Fulmer Drive, Gerrards CrossSL9 7HQ
Born August 1964
Director
Appointed 21 Jun 2010
Resigned 18 Jul 2014

SIMON, Christopher Michael Alister

Resigned
13 Malt House Close, WindsorSL4 2SD
Born July 1940
Director
Appointed 29 Mar 1996
Resigned 17 Jul 2000

WOOLVEN, Nigel David John

Resigned
Barnfield House, MarlowSL7 2ES
Born May 1955
Director
Appointed 01 Jan 2001
Resigned 11 Dec 2001

Persons with significant control

4

1 Active
3 Ceased
Britwell Road, BurnhamSL1 8DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2021

Mr Brandis Rudolf Savizon

Ceased
Burnham, SloughSL1 8DF
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2020
Ceased 30 Jul 2021

Mr Jeffrey Bernard Smith

Ceased
Burnham, SloughSL1 8DF
Born December 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2021

Mr Neil Mclean Curtis

Ceased
Britwell Road, BurnhamSL1 8DF
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

139

Accounts Amended With Accounts Type Total Exemption Full
22 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 June 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 November 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Memorandum Articles
29 July 2020
MAMA
Resolution
29 July 2020
RESOLUTIONSResolutions
Resolution
16 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 February 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Resolution
20 November 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Resolution
29 July 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Certificate Change Of Name Company
12 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
15 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
363aAnnual Return
Certificate Change Of Name Company
5 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Legacy
10 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2003
AAAnnual Accounts
Legacy
26 January 2003
363aAnnual Return
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2002
AAAnnual Accounts
Legacy
11 January 2002
363aAnnual Return
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
5 February 2001
363aAnnual Return
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
363aAnnual Return
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
15 January 1999
363aAnnual Return
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
13 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
6 January 1998
363aAnnual Return
Legacy
6 February 1997
363aAnnual Return
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Resolution
26 January 1997
RESOLUTIONSResolutions
Legacy
3 January 1997
363aAnnual Return
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
14 August 1996
224224
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Resolution
14 March 1996
RESOLUTIONSResolutions
Resolution
14 March 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 1995
NEWINCIncorporation