Background WavePink WaveYellow Wave

EVE APPEAL LIMITED (04656355)

EVE APPEAL LIMITED (04656355) is an active UK company. incorporated on 4 February 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EVE APPEAL LIMITED has been registered for 23 years. Current directors include BAILEY, Sally Frances, LAMNISOS, Athena, O'HARA, Marion Rachel.

Company Number
04656355
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
10-18 Union Street, London, SE1 1SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAILEY, Sally Frances, LAMNISOS, Athena, O'HARA, Marion Rachel
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVE APPEAL LIMITED

EVE APPEAL LIMITED is an active company incorporated on 4 February 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EVE APPEAL LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04656355

LTD Company

Age

23 Years

Incorporated 4 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

10-18 Union Street London, SE1 1SZ,

Previous Addresses

15B Berghem Mews Blythe Road London W14 0HN
From: 13 July 2012To: 24 May 2022
35 Catherine Place London SW1E 6DY
From: 4 February 2003To: 13 July 2012
Timeline

17 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Jan 16
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COSEC DIRECT LIMITED

Active
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 04 Feb 2003

BAILEY, Sally Frances

Active
Union Street, LondonSE1 1SZ
Born December 1965
Director
Appointed 07 Feb 2024

LAMNISOS, Athena

Active
Union Street, LondonSE1 1SZ
Born November 1964
Director
Appointed 13 Oct 2014

O'HARA, Marion Rachel

Active
Union Street, LondonSE1 1SZ
Born November 1959
Director
Appointed 07 Feb 2024

FORD, Alexandra

Resigned
28a Collegate Crescent, SheffieldS10 2BA
Born April 1963
Director
Appointed 27 Oct 2005
Resigned 27 May 2009

GERVASIO, Emma Jennifer

Resigned
Berghem Mews, LondonW14 0HN
Born July 1975
Director
Appointed 10 Dec 2015
Resigned 06 Mar 2020

KINGSMILL, Sidonie

Resigned
Union Street, LondonSE1 1SZ
Born December 1973
Director
Appointed 06 Mar 2020
Resigned 25 Jan 2024

LYONS, Jane Barbara, Director

Resigned
Floor, Butler House, LondonW1T 7NY
Born May 1955
Director
Appointed 27 May 2009
Resigned 30 Nov 2010

MACLENNAN, Angus Gillies

Resigned
The Poplars 85 Sandpit Lane, St AlbansAL1 4EY
Born December 1955
Director
Appointed 29 Dec 2004
Resigned 06 Mar 2020

MARSH, Robert

Resigned
Berghem Mews, LondonW14 0HN
Born May 1968
Director
Appointed 29 Jun 2011
Resigned 30 May 2014

SEEDHOUSE, Helen

Resigned
15a Raleigh Gardens, LondonSW2 1AD
Born May 1968
Director
Appointed 29 Dec 2004
Resigned 05 Apr 2005

TROEN, Per

Resigned
Hornweg, 8700 Kusnacht
Born October 1955
Director
Appointed 03 Nov 2003
Resigned 30 Sept 2014

WILEY, Catherine Alice

Resigned
Union Street, LondonSE1 1SZ
Born December 1959
Director
Appointed 06 Mar 2020
Resigned 05 Feb 2026

COSEC DIRECT LIMITED

Resigned
4 Buckingham Place, LondonSW1E 6HR
Corporate director
Appointed 04 Feb 2003
Resigned 03 Nov 2003

Persons with significant control

1

Union Street, LondonSE1 1SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
26 April 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
2 April 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
21 September 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 September 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 September 2020
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
30 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 February 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Auditors Resignation Company
27 May 2015
AUDAUD
Change Corporate Secretary Company With Change Date
22 May 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
22 May 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Move Registers To Sail Company
13 February 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Sail Address Company
13 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Legacy
25 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288cChange of Particulars
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Resolution
18 May 2003
RESOLUTIONSResolutions
Resolution
18 May 2003
RESOLUTIONSResolutions
Resolution
18 May 2003
RESOLUTIONSResolutions
Legacy
8 May 2003
225Change of Accounting Reference Date
Incorporation Company
4 February 2003
NEWINCIncorporation