Background WavePink WaveYellow Wave

EISC LIMITED (05200679)

EISC LIMITED (05200679) is an active UK company. incorporated on 9 August 2004. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. EISC LIMITED has been registered for 21 years. Current directors include SARAIVA, Toni.

Company Number
05200679
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 2004
Age
21 years
Address
13 Queens House Orchard Lane, Southampton, SO14 3BG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
SARAIVA, Toni
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EISC LIMITED

EISC LIMITED is an active company incorporated on 9 August 2004 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. EISC LIMITED was registered 21 years ago.(SIC: 63990)

Status

active

Active since 21 years ago

Company No

05200679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 August 2004

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

13 Queens House Orchard Lane Southampton, SO14 3BG,

Previous Addresses

32 Queens Terrace Southampton SO14 3BQ
From: 22 April 2015To: 13 August 2024
53 Bugle Street Southampton Hampshire SO14 2LF
From: 9 August 2004To: 22 April 2015
Timeline

18 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Aug 11
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

SARAIVA, Toni

Active
Orchard Lane, SouthamptonSO14 3BG
Born May 1979
Director
Appointed 10 Jul 2014

HALL, Richard Frederick John

Resigned
St. Sebastian Crescent, FarehamPO16 7BX
Secretary
Appointed 09 Aug 2004
Resigned 06 Feb 2015

ACCIARRI, Pietro

Resigned
North End House North End Lane, SouthamptonSO32 3QN
Born September 1931
Director
Appointed 09 Aug 2004
Resigned 06 Feb 2015

BREEZE, Maxwell David

Resigned
Tione Cottage, Hayling IslandPO11 0HF
Born July 1945
Director
Appointed 09 Aug 2004
Resigned 31 Dec 2012

ELLIS, Graham Arthur Leslie

Resigned
Bugle Street, SouthamptonSO14 2LF
Born January 1954
Director
Appointed 22 Oct 2012
Resigned 30 Jun 2014

GRANT, Peter Jonathan

Resigned
Bugle Street, SouthamptonSO14 2LF
Born March 1957
Director
Appointed 22 Oct 2012
Resigned 30 Jun 2014

HALL, Richard Frederick John

Resigned
St. Sebastian Crescent, FarehamPO16 7BX
Born December 1954
Director
Appointed 09 Aug 2004
Resigned 06 Feb 2015

HAMELIN, Alexandre

Resigned
The Conifers, EastleighSO50 5EP
Born November 1965
Director
Appointed 09 Aug 2004
Resigned 09 Oct 2006

HARROCKS, John Edward

Resigned
24 Wrights Way, WinchesterSO21 3HE
Born January 1946
Director
Appointed 09 Aug 2004
Resigned 31 Dec 2012

KUIPER, Hein

Resigned
Bugle Street, SouthamptonSO14 2LF
Born March 1965
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2012

PAGANO, Kristin, Dr

Resigned
Bugle Street, SouthamptonSO14 2LF
Born February 1958
Director
Appointed 26 Oct 2009
Resigned 15 Sept 2012

POULTER, Philip Antony

Resigned
49 Barentin Way, PetersfieldGU31 4QN
Born February 1957
Director
Appointed 09 May 2006
Resigned 06 Feb 2015

SPURR, Graeme William

Resigned
1 Atherton Place, HungerfordRG17 8XG
Born February 1955
Director
Appointed 09 Aug 2004
Resigned 02 Feb 2006

WALTERS, Jeffrey James

Resigned
Floor 3 Marland House, SouthamptonSO14 7LT
Born November 1952
Director
Appointed 09 Aug 2004
Resigned 06 Feb 2015

Persons with significant control

1

Mr Toni Saraiva

Active
Orchard Lane, SouthamptonSO14 3BG
Born May 1979

Nature of Control

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

Filing History

77

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Legacy
26 August 2009
288cChange of Particulars
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
190190
Legacy
25 August 2009
287Change of Registered Office
Legacy
25 August 2009
353353
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
3 November 2005
225Change of Accounting Reference Date
Legacy
19 August 2005
363aAnnual Return
Incorporation Company
9 August 2004
NEWINCIncorporation