Background WavePink WaveYellow Wave

EOSPHERE LIMITED (04165064)

EOSPHERE LIMITED (04165064) is an active UK company. incorporated on 21 February 2001. with registered office in Didcot. The company operates in the Information and Communication sector, engaged in other information technology service activities. EOSPHERE LIMITED has been registered for 25 years. Current directors include FLACH, James Dominic, Director, WALKER, Nicholas Philip, Mr..

Company Number
04165064
Status
active
Type
ltd
Incorporated
21 February 2001
Age
25 years
Address
Satellite Applications Catapult (R103) Harwell Space Cluster, Fermi Avenue, Didcot, OX11 0QR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FLACH, James Dominic, Director, WALKER, Nicholas Philip, Mr.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EOSPHERE LIMITED

EOSPHERE LIMITED is an active company incorporated on 21 February 2001 with the registered office located in Didcot. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EOSPHERE LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04165064

LTD Company

Age

25 Years

Incorporated 21 February 2001

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

VEXCEL UK LIMITED
From: 21 February 2001To: 15 August 2007
Contact
Address

Satellite Applications Catapult (R103) Harwell Space Cluster, Fermi Avenue Harwell Didcot, OX11 0QR,

Previous Addresses

3 Great Farm Offices, West Woodhay, Newbury Berkshire RG20 0BP
From: 21 February 2001To: 22 April 2015
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Feb 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FLACH, James Dominic, Director

Active
10 Tees Close, EastleighSO53 4RU
Born May 1963
Director
Appointed 16 Jul 2007

WALKER, Nicholas Philip, Mr.

Active
Rivermead Road, OxfordOX4 4UD
Born March 1962
Director
Appointed 16 Jul 2007

PARTINGTON, Kim Charles, Dr

Resigned
Farthings, AndoverSP11 0BA
Secretary
Appointed 21 Feb 2001
Resigned 16 Jun 2006

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 21 Feb 2001
Resigned 21 Feb 2001

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate secretary
Appointed 15 Jun 2006
Resigned 16 Jul 2007

CURLANDER, John

Resigned
84 Canon View Road, BoulderCO 80302
Born January 1954
Director
Appointed 21 Feb 2001
Resigned 15 Jun 2006

DOLLIVER, Keith Ranger

Resigned
5580 179th Avenue S.E, Bellevue
Born January 1963
Director
Appointed 03 May 2006
Resigned 16 Jul 2007

LEBERL, Franz, Dr

Resigned
Franz-Nablweg, 34 A-8010 GrazFOREIGN
Born April 1945
Director
Appointed 21 Feb 2001
Resigned 15 Jun 2006

ORNDORFF, Benjamin Owen

Resigned
9822 62nd Avenue S, Washington
Born September 1971
Director
Appointed 03 May 2006
Resigned 16 Jul 2007

PARTINGTON, Kim Charles, Dr

Resigned
Farthings, AndoverSP11 0BA
Born July 1961
Director
Appointed 21 Feb 2001
Resigned 15 Jun 2006

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 21 Feb 2001
Resigned 21 Feb 2001

Persons with significant control

1

Director James Dominic Flach

Active
Harwell Space Cluster, Fermi Avenue, DidcotOX11 0QR
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Jul 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts Amended With Made Up Date
29 September 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Certificate Change Of Name Company
15 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
225Change of Accounting Reference Date
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
225Change of Accounting Reference Date
Resolution
28 June 2006
RESOLUTIONSResolutions
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
287Change of Registered Office
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
122122
Resolution
13 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Small
18 August 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
287Change of Registered Office
Accounts With Accounts Type Small
28 June 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
288cChange of Particulars
Legacy
24 April 2002
287Change of Registered Office
Legacy
11 December 2001
225Change of Accounting Reference Date
Legacy
15 August 2001
287Change of Registered Office
Legacy
4 April 2001
122122
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
12 March 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
28 February 2001
MEM/ARTSMEM/ARTS
Resolution
28 February 2001
RESOLUTIONSResolutions
Incorporation Company
21 February 2001
NEWINCIncorporation