Background WavePink WaveYellow Wave

EAGLE ONE HOLDINGS LIMITED (04166283)

EAGLE ONE HOLDINGS LIMITED (04166283) is an active UK company. incorporated on 22 February 2001. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. EAGLE ONE HOLDINGS LIMITED has been registered for 25 years. Current directors include FAYERS, Christopher David, GOODES, Paul James, HOLE, Nicholas Ian and 2 others.

Company Number
04166283
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
Eagle House 1 Babbage Way, Exeter, EX5 2FN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
FAYERS, Christopher David, GOODES, Paul James, HOLE, Nicholas Ian, SYMONS, Jonathan Michael, WITHERS, Paul Raymond
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE ONE HOLDINGS LIMITED

EAGLE ONE HOLDINGS LIMITED is an active company incorporated on 22 February 2001 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. EAGLE ONE HOLDINGS LIMITED was registered 25 years ago.(SIC: 64203)

Status

active

Active since 25 years ago

Company No

04166283

LTD Company

Age

25 Years

Incorporated 22 February 2001

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 15 December 2025 (3 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

MICHCO 220 LIMITED
From: 22 February 2001To: 5 September 2001
Contact
Address

Eagle House 1 Babbage Way Exeter Science Park Exeter, EX5 2FN,

Previous Addresses

Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN England
From: 12 December 2013To: 12 December 2013
Palatine House Matford Court Exeter EX2 8NL
From: 22 February 2001To: 12 December 2013
Timeline

11 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Nov 10
Director Left
Jul 13
Director Left
Jul 13
New Owner
Dec 19
New Owner
Dec 19
Loan Secured
May 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Nov 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

FAYERS, Christopher David

Active
1 Babbage Way, ExeterEX5 2FN
Born April 1962
Director
Appointed 22 Jun 2022

GOODES, Paul James

Active
1 Babbage Way, ExeterEX5 2FN
Born September 1965
Director
Appointed 22 Feb 2001

HOLE, Nicholas Ian

Active
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 01 Nov 2010

SYMONS, Jonathan Michael

Active
1 Babbage Way, ExeterEX5 2FN
Born March 1970
Director
Appointed 22 Jun 2022

WITHERS, Paul Raymond

Active
1 Babbage Way, ExeterEX5 2FN
Born January 1965
Director
Appointed 22 Jun 2022

GOODES, Paul James

Resigned
Palatine House, ExeterEX2 8NL
Secretary
Appointed 22 Feb 2001
Resigned 01 Nov 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Feb 2001
Resigned 22 Feb 2001

CUTLER, Andrew Philip

Resigned
Palatine House, ExeterEX2 8NL
Born June 1947
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

CUTLER, Andrew Philip

Resigned
406 Pinhoe Road, ExeterEX4 8EH
Born June 1947
Director
Appointed 17 Mar 2001
Resigned 26 Mar 2001

FAYERS, Christopher David

Resigned
Palatine House, ExeterEX2 8NL
Born April 1962
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

KAY, Mark Russell

Resigned
EX6
Born May 1950
Director
Appointed 26 Mar 2001
Resigned 05 Nov 2002

KAY, Mark Russell

Resigned
EX6
Born May 1950
Director
Appointed 22 Feb 2001
Resigned 17 Mar 2001

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 22 Feb 2001
Resigned 22 Feb 2001

Persons with significant control

3

Mr Nicholas Ian Hole

Active
1 Babbage Way, ExeterEX5 2FN
Born December 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Paul James Goodes

Active
1 Babbage Way, ExeterEX5 2FN
Born September 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Mark Russell Kay

Active
1 Babbage Way, ExeterEX5 2FN
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
8 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
19 August 2003
288cChange of Particulars
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
287Change of Registered Office
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
225Change of Accounting Reference Date
Resolution
28 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 September 2001
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
29 June 2001
SASA
Legacy
29 June 2001
88(2)R88(2)R
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
123Notice of Increase in Nominal Capital
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
287Change of Registered Office
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Incorporation Company
22 February 2001
NEWINCIncorporation