Background WavePink WaveYellow Wave

EYECON LIMITED (03242305)

EYECON LIMITED (03242305) is an active UK company. incorporated on 27 August 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EYECON LIMITED has been registered for 29 years. Current directors include DA COSTA, Lee Anthony Joseph.

Company Number
03242305
Status
active
Type
ltd
Incorporated
27 August 1996
Age
29 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DA COSTA, Lee Anthony Joseph
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYECON LIMITED

EYECON LIMITED is an active company incorporated on 27 August 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EYECON LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03242305

LTD Company

Age

29 Years

Incorporated 27 August 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

FLEXIWAY LIMITED
From: 27 August 1996To: 28 October 1996
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 8 October 2009To: 20 January 2017
C/O Bond Partners Llp the Grange 100 High Street London N14 6TB
From: 27 August 1996To: 8 October 2009
Timeline

3 key events • 1996 - 2010

Funding Officers Ownership
Company Founded
Aug 96
Share Issue
Aug 10
Funding Round
Oct 10
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DA COSTA, Leyla

Active
LondonN21 3NA
Secretary
Appointed 11 Jun 1999

DA COSTA, Lee Anthony Joseph

Active
LondonN21 3NA
Born August 1971
Director
Appointed 28 Aug 1996

AVIS, Michael Geoffrey

Resigned
9 Abbey Square, ChesterCH1 2HU
Nominee secretary
Appointed 27 Aug 1996
Resigned 28 Aug 1996

DA COSTA, Lee Anthony Joseph

Resigned
Arabin House, High BeechIG10 4AD
Secretary
Appointed 19 May 1999
Resigned 11 Jun 1999

LYNCH, David Ross

Resigned
1317 New Chester Road, WirralL62 0AB
Secretary
Appointed 28 Aug 1996
Resigned 19 May 1999

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 27 Aug 1996
Resigned 28 Aug 1996

LYNCH, David Ross

Resigned
1317 New Chester Road, WirralL62 0AB
Born November 1940
Director
Appointed 28 Aug 1996
Resigned 19 May 1999

Persons with significant control

2

Mr Lee Anthony Joseph Da Costa

Active
LondonN21 3NA
Born August 1971

Nature of Control

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

Mrs Leyla Da Costa

Active
LondonN21 3NA
Born July 1970

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

98

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Secretary Company With Change Date
15 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Capital Name Of Class Of Shares
3 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 August 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
11 September 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
17 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
6 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
5 November 2008
288cChange of Particulars
Legacy
5 November 2008
288cChange of Particulars
Legacy
15 September 2008
363aAnnual Return
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
5 December 2005
288cChange of Particulars
Legacy
5 December 2005
288cChange of Particulars
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
21 October 2004
363aAnnual Return
Legacy
14 June 2004
288cChange of Particulars
Legacy
26 September 2003
363aAnnual Return
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
20 January 2003
288cChange of Particulars
Legacy
20 January 2003
288cChange of Particulars
Legacy
17 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2001
AAAnnual Accounts
Legacy
4 September 2001
363aAnnual Return
Legacy
17 October 2000
363aAnnual Return
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
2 May 2000
288cChange of Particulars
Legacy
13 April 2000
363aAnnual Return
Legacy
20 March 2000
88(2)R88(2)R
Miscellaneous
20 March 2000
MISCMISC
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
287Change of Registered Office
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
287Change of Registered Office
Legacy
4 May 1997
225Change of Accounting Reference Date
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
5 November 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Incorporation Company
27 August 1996
NEWINCIncorporation