Background WavePink WaveYellow Wave

EOS GROUP LIMITED (05431621)

EOS GROUP LIMITED (05431621) is an active UK company. incorporated on 21 April 2005. with registered office in Crowborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. EOS GROUP LIMITED has been registered for 20 years. Current directors include DOCHERTY, Jane, MUNCEY, Andrew Richard.

Company Number
05431621
Status
active
Type
ltd
Incorporated
21 April 2005
Age
20 years
Address
Aspen Lodge, Crowborough, TN6 3SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOCHERTY, Jane, MUNCEY, Andrew Richard
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EOS GROUP LIMITED

EOS GROUP LIMITED is an active company incorporated on 21 April 2005 with the registered office located in Crowborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. EOS GROUP LIMITED was registered 20 years ago.(SIC: 70100, 70229)

Status

active

Active since 20 years ago

Company No

05431621

LTD Company

Age

20 Years

Incorporated 21 April 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 December 2025 (3 months ago)
Period: 1 April 2024 - 31 May 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Aspen Lodge Stone Cross Crowborough, TN6 3SJ,

Previous Addresses

Foot Tracks Burnt Oak Road Stone Cross Crowborough, East Sussex TN6 3SJ United Kingdom
From: 15 December 2017To: 27 January 2022
Victoria House, Victoria Road Farnborough Hampshire GU14 7PG
From: 21 April 2005To: 15 December 2017
Timeline

4 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MUNCEY, Andrew Richard

Active
Stone Cross, CrowboroughTN6 3SJ
Secretary
Appointed 21 Apr 2005

DOCHERTY, Jane

Active
Stone Cross, CrowboroughTN6 3SJ
Born October 1959
Director
Appointed 21 Apr 2005

MUNCEY, Andrew Richard

Active
Stone Cross, CrowboroughTN6 3SJ
Born June 1956
Director
Appointed 21 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Apr 2005
Resigned 21 Apr 2005

Persons with significant control

1

Mr Andrew Richard Muncey

Active
Stone Cross, CrowboroughTN6 3SJ
Born June 1956

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

57

Accounts With Accounts Type Total Exemption Full
6 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
10 August 2006
225Change of Accounting Reference Date
Legacy
22 May 2006
363aAnnual Return
Legacy
21 April 2005
288bResignation of Director or Secretary
Incorporation Company
21 April 2005
NEWINCIncorporation