Background WavePink WaveYellow Wave

ECLIPSE WEB LIMITED (05447020)

ECLIPSE WEB LIMITED (05447020) is an active UK company. incorporated on 9 May 2005. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECLIPSE WEB LIMITED has been registered for 20 years. Current directors include KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne.

Company Number
05447020
Status
active
Type
ltd
Incorporated
9 May 2005
Age
20 years
Address
147 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLIPSE WEB LIMITED

ECLIPSE WEB LIMITED is an active company incorporated on 9 May 2005 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECLIPSE WEB LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05447020

LTD Company

Age

20 Years

Incorporated 9 May 2005

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 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

SHOO 158 LIMITED
From: 9 May 2005To: 20 June 2005
Contact
Address

147 Scudamore Road Leicester, LE3 1UQ,

Previous Addresses

Riley Road Kettering Northamptonshire NN16 8NN
From: 9 May 2005To: 17 February 2017
Timeline

24 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Director Joined
Mar 11
Capital Update
Oct 13
Capital Update
Jul 14
Funding Round
Jul 14
Director Joined
Dec 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Left
Jul 22
Director Left
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KYPRIANOU, Dimitrios

Active
Scudamore Road, LeicesterLE3 1UQ
Born May 1975
Director
Appointed 15 Sept 2023

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 15 Sept 2023

KOBUTA, Michael

Resigned
Riley Road, NorthamptonshireNN16 8NN
Secretary
Appointed 13 Jul 2005
Resigned 08 Feb 2017

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 08 Feb 2017
Resigned 28 Mar 2017

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 09 May 2005
Resigned 13 Jul 2005

CONSTANTINIDES, Sotos

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1966
Director
Appointed 08 Feb 2017
Resigned 31 Jan 2023

HEADLEY, Patrick John

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1968
Director
Appointed 08 Feb 2017
Resigned 15 Sept 2023

KOBUTA, Michael

Resigned
Riley Road, NorthamptonshireNN16 8NN
Born January 1952
Director
Appointed 16 Mar 2011
Resigned 08 Feb 2017

MOORE, Caron

Resigned
Riley Road, NorthamptonshireNN16 8NN
Born February 1965
Director
Appointed 13 Oct 2015
Resigned 08 Feb 2017

MOORE, Simon Ernest

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1965
Director
Appointed 13 Jul 2005
Resigned 01 Jul 2022

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 09 May 2005
Resigned 13 Jul 2005

Persons with significant control

1

Scudamore Road, LeicesterLE3 1UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Statement Of Companys Objects
3 March 2017
CC04CC04
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 February 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 January 2015
RP04RP04
Accounts With Accounts Type Group
30 July 2014
AAAnnual Accounts
Legacy
29 July 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 July 2014
SH19Statement of Capital
Legacy
29 July 2014
CAP-SSCAP-SS
Resolution
29 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2014
SH01Allotment of Shares
Resolution
29 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Legacy
17 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 October 2013
SH19Statement of Capital
Legacy
17 October 2013
CAP-SSCAP-SS
Resolution
17 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Memorandum Articles
11 March 2011
MEM/ARTSMEM/ARTS
Resolution
11 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Auditors Resignation Company
8 July 2009
AUDAUD
Legacy
12 May 2009
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Resolution
2 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288cChange of Particulars
Statement Of Affairs
11 October 2005
SASA
Legacy
11 October 2005
88(2)R88(2)R
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
122122
Legacy
21 July 2005
287Change of Registered Office
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
23 June 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2005
NEWINCIncorporation