Background WavePink WaveYellow Wave

EATON HOLDING LIMITED (03316660)

EATON HOLDING LIMITED (03316660) is an active UK company. incorporated on 11 February 1997. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EATON HOLDING LIMITED has been registered for 29 years. Current directors include MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm.

Company Number
03316660
Status
active
Type
ltd
Incorporated
11 February 1997
Age
29 years
Address
252 Bath Road, Slough, SL1 4DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON HOLDING LIMITED

EATON HOLDING LIMITED is an active company incorporated on 11 February 1997 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EATON HOLDING LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03316660

LTD Company

Age

29 Years

Incorporated 11 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

DUNWILCO (565) LIMITED
From: 11 February 1997To: 14 February 1997
Contact
Address

252 Bath Road Slough, SL1 4DX,

Previous Addresses

PO Box 554, Abbey Park Southampton Road Titchfield Hampshire PO14 4QA
From: 11 February 1997To: 19 March 2024
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Oct 13
Director Left
Feb 16
Owner Exit
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MEIKLE, Jayne Siobahn

Active
Bath Road, SloughSL1 4DX
Born August 1966
Director
Appointed 13 Feb 2025

QUARTEY, Daniel Malcolm

Active
Bath Road, SloughSL1 4DX
Born December 1976
Director
Appointed 17 Feb 2023

BANNING, Paul

Resigned
PO BOX 554, Abbey Park, TitchfieldPO14 4QA
Secretary
Appointed 11 Mar 2010
Resigned 10 Oct 2013

DUPENOIS, Nicholas George

Resigned
491-1 Prinsengracht, The NetherlandsFOREIGN
Secretary
Appointed 19 May 1997
Resigned 24 May 2007

YULE, Ian Bryce

Resigned
Tay House, GlasgowG2 4NA
Secretary
Appointed 24 May 2007
Resigned 11 Mar 2010

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 11 Feb 1997
Resigned 19 May 1997

BANNING, Paul Christopher

Resigned
Ashen Close, EastleighSO53 1LH
Born August 1964
Director
Appointed 01 Jul 2009
Resigned 10 Oct 2013

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 11 Feb 1997
Resigned 17 Feb 1997

DUPENOIS, Nicholas George

Resigned
491-1 Prinsengracht, The NetherlandsFOREIGN
Born April 1947
Director
Appointed 17 Jun 1998
Resigned 30 Apr 2007

JACKSON, Andrew

Resigned
Bath Road, SloughSL1 4DX
Born December 1973
Director
Appointed 05 Mar 2021
Resigned 31 Jan 2025

LEWIS, Paul Stephen

Resigned
Jephson Court, Leamington SpaCV31 3RZ
Born January 1963
Director
Appointed 05 Mar 2021
Resigned 17 Feb 2023

PANFIL, Erwin

Resigned
1640 Eagle Brook Drive, Geneva60134
Born June 1942
Director
Appointed 17 Feb 1997
Resigned 20 Jun 2002

POLSON, Michael Buchanan

Resigned
20 Saltire Court, EdinburghEH1 2EN
Born July 1964
Nominee director
Appointed 11 Feb 1997
Resigned 17 Feb 1997

PRYDE, James Dewar

Resigned
Beethovenstraat 190 Iii, Amsterdam
Born December 1958
Director
Appointed 17 Jun 1998
Resigned 01 Jul 2009

VIETEN, Gunther, Dr

Resigned
107 Coombe Lane West, Kingston Upon ThamesKT2 7HE
Born June 1937
Director
Appointed 17 Feb 1997
Resigned 31 Mar 2000

WARD, James Mcdermid

Resigned
Tay House, GlasgowG2 4NA
Born April 1966
Director
Appointed 20 May 2009
Resigned 07 Dec 2015

YULE, Ian Bruce

Resigned
Tay House, GlasgowG2 4NA
Born April 1968
Director
Appointed 04 Aug 2004
Resigned 05 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Eaton Holding S.À R.L.

Active
Rue Eugene Ruppert, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2020
1000 Eaton Boulevard, Cleveland44122

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
16 January 2008
353353
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
287Change of Registered Office
Legacy
20 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Group
16 June 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 December 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Statement Of Affairs
5 April 2002
SASA
Legacy
5 April 2002
88(2)R88(2)R
Statement Of Affairs
18 December 2001
SASA
Legacy
18 December 2001
88(2)R88(2)R
Accounts With Accounts Type Group
3 October 2001
AAAnnual Accounts
Memorandum Articles
7 September 2001
MEM/ARTSMEM/ARTS
Resolution
7 September 2001
RESOLUTIONSResolutions
Resolution
7 September 2001
RESOLUTIONSResolutions
Legacy
7 September 2001
123Notice of Increase in Nominal Capital
Resolution
7 September 2001
RESOLUTIONSResolutions
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 2001
AAAnnual Accounts
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1999
AAAnnual Accounts
Legacy
16 August 1999
287Change of Registered Office
Legacy
9 February 1999
363sAnnual Return (shuttle)
Resolution
24 November 1998
RESOLUTIONSResolutions
Resolution
24 November 1998
RESOLUTIONSResolutions
Resolution
24 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 August 1998
AAAnnual Accounts
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
225Change of Accounting Reference Date
Legacy
18 September 1997
88(2)R88(2)R
Resolution
12 September 1997
RESOLUTIONSResolutions
Legacy
12 September 1997
123Notice of Increase in Nominal Capital
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Memorandum Articles
26 February 1997
MEM/ARTSMEM/ARTS
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
20 February 1997
287Change of Registered Office
Certificate Change Of Name Company
14 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1997
NEWINCIncorporation