Background WavePink WaveYellow Wave

E2 SERVICES LIMITED (05401878)

E2 SERVICES LIMITED (05401878) is an active UK company. incorporated on 23 March 2005. with registered office in Waterlooville. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. E2 SERVICES LIMITED has been registered for 21 years. Current directors include FLANAGAN, Craig, FOLEY, John.

Company Number
05401878
Status
active
Type
ltd
Incorporated
23 March 2005
Age
21 years
Address
9/10 The Briars, Waterlooville, PO7 7YH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLANAGAN, Craig, FOLEY, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E2 SERVICES LIMITED

E2 SERVICES LIMITED is an active company incorporated on 23 March 2005 with the registered office located in Waterlooville. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. E2 SERVICES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05401878

LTD Company

Age

21 Years

Incorporated 23 March 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

9/10 The Briars Waterberry Drive Waterlooville, PO7 7YH,

Previous Addresses

C/O Makinson & Co 1 Hill Street Lydney Gloucestershire GL15 5HB
From: 15 April 2013To: 21 December 2023
C/O Makinson & Co 1 Hill Street Lydney GL15 5HB
From: 23 March 2005To: 15 April 2013
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Loan Cleared
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jul 19
Funding Round
Oct 19
Funding Round
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Share Buyback
Sept 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
5
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FLANAGAN, Craig

Active
The Briars, WaterloovillePO7 7YH
Born October 1971
Director
Appointed 24 Jul 2024

FOLEY, John

Active
Grimshaw Lane, ManchesterM40 2WL
Born March 1982
Director
Appointed 20 Feb 2025

REVENS, Nicola Claire

Resigned
Brains Green, Glos.GL15 4AJ
Secretary
Appointed 23 Mar 2005
Resigned 01 Apr 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Mar 2005
Resigned 23 Mar 2005

CLIMPSON, Andrew Clive

Resigned
1 Hill Street, LydneyGL15 5HB
Born October 1961
Director
Appointed 09 Apr 2021
Resigned 05 Apr 2023

CORRIGAN, Paul Michael

Resigned
1 Hill Street, LydneyGL15 5HB
Born June 1969
Director
Appointed 01 Apr 2015
Resigned 05 Apr 2023

EARNSHAW, James Paul

Resigned
The Briars, WaterloovillePO7 7YH
Born December 1976
Director
Appointed 05 Apr 2023
Resigned 24 Jul 2024

GLASSPOOL, Paul Martin

Resigned
1 Hill Street, LydneyGL15 5HB
Born March 1984
Director
Appointed 09 Apr 2021
Resigned 05 Apr 2023

LLOYD, David

Resigned
The Briars, WaterloovillePO7 7YH
Born March 1976
Director
Appointed 05 Apr 2023
Resigned 20 Feb 2025

REVENS, Carl Andrew

Resigned
Brains Green, Glos.GL15 4AJ
Born June 1972
Director
Appointed 23 Mar 2005
Resigned 05 Apr 2023

REVENS, Nicola Claire

Resigned
Brains Green, Glos.GL15 4AJ
Born November 1974
Director
Appointed 23 Mar 2005
Resigned 01 Apr 2015

STAFFORD, Michael John Wilson

Resigned
1 Hill Street, LydneyGL15 5HB
Born February 1984
Director
Appointed 01 Jul 2017
Resigned 24 Jul 2019

WALKER, David Keith

Resigned
1 Hill Street, LydneyGL15 5HB
Born June 1969
Director
Appointed 01 Jul 2017
Resigned 05 Apr 2023

YOUNG, Edward Francis

Resigned
1 Hill Street, LydneyGL15 5HB
Born November 1980
Director
Appointed 01 Jul 2017
Resigned 21 Jun 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Mar 2005
Resigned 23 Mar 2005

Persons with significant control

3

1 Active
2 Ceased
Waterberry Drive, WaterloovillePO7 7YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023
Hill Street, LydneyGL15 5HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2023
Grange Court, LoughtonIG10 4QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
22 April 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 December 2023
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
6 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 May 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2022
AAAnnual Accounts
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
16 September 2022
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 September 2022
SH04Notice of Sale or Transfer under s727
Resolution
19 August 2022
RESOLUTIONSResolutions
Memorandum Articles
19 August 2022
MAMA
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Resolution
7 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Resolution
26 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Resolution
23 April 2015
RESOLUTIONSResolutions
Resolution
23 April 2015
RESOLUTIONSResolutions
Resolution
23 April 2015
RESOLUTIONSResolutions
Resolution
23 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
10 May 2005
88(2)R88(2)R
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Incorporation Company
23 March 2005
NEWINCIncorporation